Chislehurst
Kent
BR7 6PP
Secretary Name | Nicola Platts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2006(9 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | The Gables Old Perry Street Chislehurst Kent BR7 6PP |
Director Name | Cyril Platts |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Bodmin Moor Close North Hykeham Lincoln LN6 9BB |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Cyril Platts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Bodmin Moor Close North Hykeham Lincoln LN6 9BB |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | www.ciodevelopment.com |
---|
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Brinley Nigel Platts 50.00% Ordinary B |
---|---|
75 at £1 | Brinley Nigel Platts 37.50% Ordinary A |
25 at £1 | Nicola Platts 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £204,677 |
Cash | £209,468 |
Current Liabilities | £157,393 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (3 days from now) |
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
---|---|
30 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
26 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 June 2016 | Registered office address changed from Edelman House 1238 High Road London N20 0LH England to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Edelman House 1238 High Road London N20 0LH England to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
16 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT England to Edelman House 1238 High Road London N20 0LH on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT England to Edelman House 1238 High Road London N20 0LH on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 June 2015 | Registered office address changed from The Gables, Old Perry St Chislehurst Kent BR7 6PP to Park House 26 North End Road London NW11 7PT on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from The Gables, Old Perry St Chislehurst Kent BR7 6PP to Park House 26 North End Road London NW11 7PT on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from The Gables, Old Perry St Chislehurst Kent BR7 6PP to Park House 26 North End Road London NW11 7PT on 8 June 2015 (1 page) |
5 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 April 2010 | Director's details changed for Brinley Nigel Platts on 16 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Brinley Nigel Platts on 16 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 July 2008 | Return made up to 16/04/08; full list of members (4 pages) |
28 July 2008 | Return made up to 16/04/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 June 2007 | Return made up to 16/04/07; full list of members (3 pages) |
4 June 2007 | Return made up to 16/04/07; full list of members (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 July 2006 | Company name changed networks in harmony LIMITED\certificate issued on 11/07/06 (3 pages) |
11 July 2006 | Company name changed networks in harmony LIMITED\certificate issued on 11/07/06 (3 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: the gables old perry street chislehurst kent BR7 6PP (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: the gables old perry street chislehurst kent BR7 6PP (1 page) |
18 April 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
27 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
27 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
29 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
10 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
8 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
8 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
9 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
3 October 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
3 October 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
24 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
13 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
13 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
19 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
5 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
30 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
27 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
27 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
26 July 1998 | Resolutions
|
26 July 1998 | £ nc 100/200 16/04/97 (2 pages) |
26 July 1998 | Ad 16/04/97--------- £ si 100@1 (2 pages) |
26 July 1998 | Ad 16/04/97--------- £ si 100@1 (2 pages) |
26 July 1998 | £ nc 100/200 16/04/97 (2 pages) |
26 July 1998 | Resolutions
|
2 July 1998 | Registered office changed on 02/07/98 from: 30 crosslet vale blackheath road greenwich london SE10 8DH (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 30 crosslet vale blackheath road greenwich london SE10 8DH (1 page) |
2 July 1998 | Director's particulars changed (1 page) |
2 July 1998 | Director's particulars changed (1 page) |
24 June 1998 | Return made up to 16/04/98; change of members (6 pages) |
24 June 1998 | Return made up to 16/04/98; change of members (6 pages) |
13 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
13 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
17 June 1997 | Return made up to 16/04/97; full list of members (6 pages) |
17 June 1997 | Return made up to 16/04/97; full list of members (6 pages) |
17 June 1997 | Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1997 | Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | New secretary appointed;new director appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New secretary appointed;new director appointed (2 pages) |
16 April 1996 | Incorporation (12 pages) |
16 April 1996 | Incorporation (12 pages) |