London
W4 2QX
Director Name | Michael James Stevenson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1997(5 months, 1 week after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Paxton Road London W4 2QX |
Secretary Name | Michael James Stevenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1997(5 months, 1 week after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Paxton Road London W4 2QX |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 020 89943860 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Trustees Of Will Trust Of Mrs E.s.p. Hinton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,511 |
Cash | £289 |
Current Liabilities | £88,230 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 3 weeks from now) |
29 February 2008 | Delivered on: 15 March 2008 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hartland house, 26 winchester street, basingstoke, hampshire. Outstanding |
---|---|
9 July 2002 | Delivered on: 23 July 2002 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 winchester street basingstoke and unit 2 and parking space 11 midas ind est hillingdon and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 April 2000 | Delivered on: 11 April 2000 Satisfied on: 15 July 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 May 1997 | Delivered on: 14 May 1997 Satisfied on: 17 September 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
22 December 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
27 June 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
10 December 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
1 June 2021 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
11 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
26 May 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
27 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
11 December 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
15 November 2017 | Change of details for Trustees of Will Trust of Mrs Esp Hinton as a person with significant control on 1 October 2017 (2 pages) |
15 November 2017 | Change of details for Trustees of Will Trust of Mrs Esp Hinton as a person with significant control on 1 October 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 December 2015 | Director's details changed for Caroline Eswyn Stevenson on 10 December 2012 (2 pages) |
8 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Caroline Eswyn Stevenson on 10 December 2012 (2 pages) |
8 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Michael James Stevenson on 10 December 2012 (2 pages) |
8 December 2015 | Director's details changed for Michael James Stevenson on 10 December 2012 (2 pages) |
8 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Secretary's details changed for Michael James Stevenson on 10 December 2012 (1 page) |
8 December 2015 | Secretary's details changed for Michael James Stevenson on 10 December 2012 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
4 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
1 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Register inspection address has been changed from 42 Wilmington Avenue London W4 3HA England (1 page) |
18 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Register inspection address has been changed from 42 Wilmington Avenue London W4 3HA England (1 page) |
18 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Director's details changed for Michael James Stevenson on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Caroline Eswyn Stevenson on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Caroline Eswyn Stevenson on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Michael James Stevenson on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Michael James Stevenson on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Caroline Eswyn Stevenson on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 November 2007 | Return made up to 01/11/07; no change of members (7 pages) |
9 November 2007 | Return made up to 01/11/07; no change of members (7 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: third floor 24 chiswell street london EC1Y 4YX (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: third floor 24 chiswell street london EC1Y 4YX (1 page) |
20 November 2006 | Return made up to 01/11/06; full list of members
|
20 November 2006 | Return made up to 01/11/06; full list of members
|
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
16 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
16 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2004 (12 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2004 (12 pages) |
26 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
26 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
17 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
17 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
12 November 2003 | Return made up to 01/11/03; full list of members (8 pages) |
12 November 2003 | Return made up to 01/11/03; full list of members (8 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
11 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
11 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
17 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Particulars of mortgage/charge (5 pages) |
23 July 2002 | Particulars of mortgage/charge (5 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
7 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
7 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
6 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
6 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
13 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
13 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: harsant wall & co LIMITED 24 buckingham gate london SW1E 6LB (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: harsant wall & co LIMITED 24 buckingham gate london SW1E 6LB (1 page) |
2 December 1997 | Return made up to 12/11/97; full list of members
|
2 December 1997 | Return made up to 12/11/97; full list of members
|
2 October 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
2 October 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
29 May 1997 | Company name changed highmast LIMITED\certificate issued on 30/05/97 (2 pages) |
29 May 1997 | Company name changed highmast LIMITED\certificate issued on 30/05/97 (2 pages) |
23 May 1997 | New director appointed (1 page) |
23 May 1997 | New secretary appointed;new director appointed (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
23 May 1997 | New secretary appointed;new director appointed (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
23 May 1997 | New director appointed (1 page) |
14 May 1997 | Particulars of mortgage/charge (7 pages) |
14 May 1997 | Particulars of mortgage/charge (7 pages) |
17 December 1996 | Company name changed pureflare LIMITED\certificate issued on 17/12/96 (2 pages) |
17 December 1996 | Company name changed pureflare LIMITED\certificate issued on 17/12/96 (2 pages) |
4 December 1996 | Secretary resigned (2 pages) |
4 December 1996 | Secretary resigned (2 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
12 November 1996 | Incorporation (17 pages) |
12 November 1996 | Incorporation (17 pages) |