Harrow
Middlesex
HA1 4AD
Secretary Name | Mr Stephen John Templeton |
---|---|
Status | Current |
Appointed | 07 July 2014(17 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 70 Whitmore Road Harrow Middlesex HA1 4AD |
Director Name | Alan Richard Bellringer |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Whitmore Road Harrow Middlesex HA1 4AD |
Secretary Name | Alan Richard Bellringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Whitmore Road Harrow Middlesex HA1 4AD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 70 Whitmore Road Harrow Middlesex HA1 4AD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alan R. Bellringer 50.00% Ordinary |
---|---|
50 at £1 | Mr Stephen J. Templeton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,528 |
Current Liabilities | £903 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
25 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Accounts for a dormant company made up to 30 June 2022 (9 pages) |
22 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
25 March 2022 | Accounts for a dormant company made up to 30 June 2021 (9 pages) |
30 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
16 March 2021 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
9 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
16 June 2018 | Notification of Stephen John Templeton as a person with significant control on 6 April 2016 (2 pages) |
13 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
25 January 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
25 January 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
28 February 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
28 February 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
20 June 2015 | Termination of appointment of Alan Richard Bellringer as a director on 19 June 2015 (1 page) |
20 June 2015 | Termination of appointment of Alan Richard Bellringer as a director on 19 June 2015 (1 page) |
20 June 2015 | Register(s) moved to registered office address C/O Stephen Templeton 70 Whitmore Road Harrow Middlesex HA1 4AD (1 page) |
20 June 2015 | Register(s) moved to registered office address C/O Stephen Templeton 70 Whitmore Road Harrow Middlesex HA1 4AD (1 page) |
20 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
28 February 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
28 February 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
7 July 2014 | Termination of appointment of Alan Bellringer as a secretary (1 page) |
7 July 2014 | Termination of appointment of Alan Bellringer as a secretary (1 page) |
7 July 2014 | Registered office address changed from Flat 3 67 Warrior Square St Leonards-on-Sea East Sussex TN37 6BG on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Flat 3 67 Warrior Square St Leonards-on-Sea East Sussex TN37 6BG on 7 July 2014 (1 page) |
7 July 2014 | Appointment of Mr Stephen John Templeton as a secretary (2 pages) |
7 July 2014 | Appointment of Mr Stephen John Templeton as a secretary (2 pages) |
7 July 2014 | Registered office address changed from Flat 3 67 Warrior Square St Leonards-on-Sea East Sussex TN37 6BG on 7 July 2014 (1 page) |
5 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Register inspection address has been changed from 10 Leigh Court Byron Hill Road Harrow Middlesex HA2 0HZ United Kingdom (1 page) |
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Secretary's details changed for Alan Richard Bellringer on 19 April 2011 (1 page) |
13 July 2011 | Director's details changed for Alan Richard Bellringer on 19 April 2011 (2 pages) |
13 July 2011 | Register inspection address has been changed from 10 Leigh Court Byron Hill Road Harrow Middlesex HA2 0HZ United Kingdom (1 page) |
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
13 July 2011 | Secretary's details changed for Alan Richard Bellringer on 19 April 2011 (1 page) |
13 July 2011 | Director's details changed for Alan Richard Bellringer on 19 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from 10 Leigh Court Byron Hill Road Harrow Middlesex HA2 0HZ on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 10 Leigh Court Byron Hill Road Harrow Middlesex HA2 0HZ on 15 April 2011 (1 page) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 June 2010 | Director's details changed for Alan Richard Bellringer on 1 October 2009 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for Alan Richard Bellringer on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Alan Richard Bellringer on 1 October 2009 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
6 February 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
6 February 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
24 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
17 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
17 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
28 June 2007 | Return made up to 19/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 19/06/07; no change of members (7 pages) |
12 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
12 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
27 June 2006 | Return made up to 19/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 19/06/06; full list of members (7 pages) |
13 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
13 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
28 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
14 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
14 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
16 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
16 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
2 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
16 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 14 bermuda house mount park road harrow middlesex HA1 3JS (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 14 bermuda house mount park road harrow middlesex HA1 3JS (1 page) |
16 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
12 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
12 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
28 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
28 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
12 July 2001 | Return made up to 19/06/01; full list of members
|
12 July 2001 | Return made up to 19/06/01; full list of members
|
9 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
9 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
24 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
24 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
12 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
2 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
17 July 1998 | Return made up to 30/06/98; full list of members
|
17 July 1998 | Return made up to 30/06/98; full list of members
|
24 March 1998 | Registered office changed on 24/03/98 from: 11 highlawn hall sudbury hill harrow middlesex HA1 3NA (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 11 highlawn hall sudbury hill harrow middlesex HA1 3NA (1 page) |
12 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
9 July 1997 | Return made up to 30/06/97; full list of members
|
9 July 1997 | Return made up to 30/06/97; full list of members
|
15 April 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
15 April 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Secretary resigned (2 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New secretary appointed (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
23 July 1996 | Secretary resigned (2 pages) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New secretary appointed (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | New director appointed (1 page) |
12 July 1996 | Incorporation (16 pages) |
12 July 1996 | Incorporation (16 pages) |