Farnborough Park
Farnborough
Hampshire
GU14 8AR
Director Name | Mr Roy Herridge |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1996(same day as company formation) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 2 Queen Victoria Court Farnborough Park Farnborough Hampshire GU14 8AR |
Secretary Name | Mr Roy Herridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Queen Victoria Court Farnborough Park Farnborough Hampshire GU14 8AR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 47 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Roy Herridge 50.00% Ordinary |
---|---|
50 at £1 | Mrs Jean Lily Herridge 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
13 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
---|---|
27 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
16 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
11 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Jean Lily Herridge on 1 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mrs Jean Lily Herridge on 1 April 2010 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
25 June 2009 | Return made up to 09/04/09; full list of members (4 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from redmead house uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page) |
11 August 2008 | Return made up to 09/04/08; full list of members (4 pages) |
14 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
29 August 2007 | Return made up to 09/04/07; full list of members (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
17 August 2006 | Return made up to 09/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 09/04/05; full list of members (3 pages) |
6 October 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
27 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
27 May 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
6 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
22 January 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
7 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
8 January 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
15 November 2001 | Return made up to 09/04/01; full list of members (6 pages) |
16 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
16 May 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
11 May 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
21 July 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
11 May 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
1 August 1997 | Return made up to 09/04/97; full list of members (6 pages) |
17 December 1996 | New director appointed (2 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
26 November 1996 | New director appointed (2 pages) |
18 April 1996 | Secretary resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
9 April 1996 | Incorporation (17 pages) |