Northwood
Middlesex
HA6 3NF
Secretary Name | SP Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2001(4 years after company formation) |
Appointment Duration | 20 years, 9 months (closed 04 January 2022) |
Correspondence Address | Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH |
Secretary Name | Mrs Carol Grossobel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodhouse Eaves Northwood Middlesex HA6 3NF |
Secretary Name | Mr John Peter Wilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(3 years after company formation) |
Appointment Duration | 12 months (resigned 10 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Byway Potters Bar Hertfordshire EN6 2LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | SP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 12 April 2000) |
Correspondence Address | 62 New Cavendish Street London W1G 8TA |
Telephone | 07 956118008 |
---|---|
Telephone region | Mobile |
Registered Address | Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Avraham Grossobel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £244,731 |
Gross Profit | £74,813 |
Net Worth | £9,044 |
Cash | £12,107 |
Current Liabilities | £46,749 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
10 July 2001 | Delivered on: 21 July 2001 Satisfied on: 6 November 2012 Persons entitled: Mecklenburg Investments Limited Classification: Rent deposit deed Secured details: The sum of £3,750.00 due or to become due from the company to the chargee. Particulars: A rent deposit agreement relating to unit 3, 37 heneage street, london E1. Fully Satisfied |
---|
18 August 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
---|---|
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
20 June 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
20 June 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page) |
23 May 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
1 February 2017 | Accounts for a small company made up to 30 April 2016 (11 pages) |
1 February 2017 | Accounts for a small company made up to 30 April 2016 (11 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Secretary's details changed for Sp Secretarial Services Limited on 31 December 2015 (1 page) |
8 July 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Secretary's details changed for Sp Secretarial Services Limited on 31 December 2015 (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
30 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 January 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
30 January 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
16 December 2014 | Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014 (1 page) |
6 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
16 July 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
15 October 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
22 April 2010 | Secretary's details changed for Sp Secretarial Services Limited on 10 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Avraham Grossobel on 10 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Sp Secretarial Services Limited on 10 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Avraham Grossobel on 10 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
5 February 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
17 July 2009 | Director's change of particulars / avraham grossobel / 31/10/2008 (1 page) |
17 July 2009 | Director's change of particulars / avraham grossobel / 31/10/2008 (1 page) |
8 July 2009 | Return made up to 10/04/09; full list of members (5 pages) |
8 July 2009 | Return made up to 10/04/09; full list of members (5 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
18 February 2009 | Return made up to 10/04/08; full list of members (3 pages) |
18 February 2009 | Return made up to 10/04/08; full list of members (3 pages) |
17 February 2009 | Director's change of particulars / avraham grossobel / 01/01/2009 (1 page) |
17 February 2009 | Director's change of particulars / avraham grossobel / 01/01/2009 (1 page) |
20 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
20 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
8 June 2007 | Return made up to 10/04/07; full list of members (6 pages) |
8 June 2007 | Return made up to 10/04/07; full list of members (6 pages) |
2 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
2 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
10 January 2007 | Return made up to 10/04/06; full list of members (6 pages) |
10 January 2007 | Return made up to 10/04/06; full list of members (6 pages) |
31 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
31 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
30 August 2005 | Return made up to 10/04/05; full list of members (6 pages) |
30 August 2005 | Return made up to 10/04/05; full list of members (6 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 62 new cavendish street london W1G 8TA (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 62 new cavendish street london W1G 8TA (1 page) |
8 September 2004 | Return made up to 10/04/04; full list of members (6 pages) |
8 September 2004 | Return made up to 10/04/04; full list of members (6 pages) |
24 September 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
24 September 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
10 June 2003 | Return made up to 10/04/03; full list of members
|
10 June 2003 | Return made up to 10/04/03; full list of members
|
5 July 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
5 July 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
1 May 2002 | Return made up to 10/04/02; full list of members
|
1 May 2002 | Return made up to 10/04/02; full list of members
|
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
2 August 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
2 August 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Return made up to 10/04/01; full list of members
|
17 July 2001 | Return made up to 10/04/01; full list of members
|
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
6 November 2000 | Full accounts made up to 30 April 2000 (10 pages) |
6 November 2000 | Full accounts made up to 30 April 2000 (10 pages) |
8 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
23 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
23 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: po box 2588 843 finchley road london NW11 8NQ (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: po box 2588 843 finchley road london NW11 8NQ (1 page) |
5 July 1999 | Return made up to 10/04/99; no change of members
|
5 July 1999 | Return made up to 10/04/99; no change of members
|
9 May 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 May 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 10/12 new college parade finchley road london NW3 5EP (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 10/12 new college parade finchley road london NW3 5EP (1 page) |
22 January 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
22 January 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
28 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
28 April 1998 | Ad 15/04/97--------- £ si 100@1 (2 pages) |
28 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
28 April 1998 | Ad 15/04/97--------- £ si 100@1 (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
10 April 1997 | Incorporation (17 pages) |
10 April 1997 | Incorporation (17 pages) |