Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Secretary Name | Mrs Tina Violet Gough |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | John Michael Gough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £261 |
Cash | £2,928 |
Current Liabilities | £5,827 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 August 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
29 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 August 2019 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 1 August 2019 (1 page) |
1 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 August 2019 | Change of details for Mr John Michael Gough as a person with significant control on 1 August 2019 (2 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 December 2018 | Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 24 December 2018 (1 page) |
2 July 2018 | Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 July 2018 | Secretary's details changed for Mrs Tina Violet Gough on 2 July 2018 (1 page) |
2 July 2018 | Director's details changed for Mr John Michael Gough on 2 July 2018 (2 pages) |
2 July 2018 | Change of details for Mr John Michael Gough as a person with significant control on 2 July 2018 (2 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 August 2017 | Secretary's details changed for Mrs Tina Violet Gough on 21 August 2017 (1 page) |
23 August 2017 | Secretary's details changed for Mrs Tina Violet Gough on 21 August 2017 (1 page) |
21 August 2017 | Secretary's details changed for Tina Violet Gough on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 21 August 2017 (1 page) |
21 August 2017 | Director's details changed for John Michael Gough on 21 August 2017 (3 pages) |
21 August 2017 | Secretary's details changed for Tina Violet Gough on 21 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
21 August 2017 | Change of details for Mr John Michael Gough as a person with significant control on 30 June 2017 (2 pages) |
21 August 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 21 August 2017 (1 page) |
21 August 2017 | Director's details changed for John Michael Gough on 21 August 2017 (3 pages) |
21 August 2017 | Change of details for Mr John Michael Gough as a person with significant control on 30 June 2017 (2 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 3 December 2015 (1 page) |
4 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 July 2013 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 July 2013 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS United Kingdom on 18 July 2013 (1 page) |
2 January 2013 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 January 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011 (1 page) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 15 December 2010 (1 page) |
9 July 2010 | Director's details changed for John Michael Gough on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for John Michael Gough on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for John Michael Gough on 1 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from unit 1 freemantle business centre 152 millbrook road east southampton SO15 1JR (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from unit 1 freemantle business centre 152 millbrook road east southampton SO15 1JR (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 311A uxbridge road mill end rickmansworth hertfordshire WD3 8DS (1 page) |
9 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 311A uxbridge road mill end rickmansworth hertfordshire WD3 8DS (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
29 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 June 2007 | Return made up to 25/04/07; no change of members (6 pages) |
20 June 2007 | Return made up to 25/04/07; no change of members (6 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 May 2006 | Return made up to 25/04/06; full list of members
|
3 May 2006 | Return made up to 25/04/06; full list of members
|
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 April 2005 | Return made up to 25/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 25/04/05; full list of members (6 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
4 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 April 2002 | Return made up to 25/04/02; full list of members
|
30 April 2002 | Return made up to 25/04/02; full list of members
|
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
10 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 April 1999 | Return made up to 25/04/99; no change of members (4 pages) |
29 April 1999 | Return made up to 25/04/99; no change of members (4 pages) |
22 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
22 May 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
22 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
22 May 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: 7TH floor 372A shirley road shirley southampton hampshire SO15 3HY (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: 7TH floor 372A shirley road shirley southampton hampshire SO15 3HY (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 May 1997 | Secretary resigned;director resigned (1 page) |
7 May 1997 | Secretary resigned;director resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
25 April 1997 | Incorporation (15 pages) |
25 April 1997 | Incorporation (15 pages) |