Barnet
Hertfordshire
EN5 4BE
Director Name | Mr Ivor Warren Young |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 8 months (resigned 10 April 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Laurel Drive Winchmore Hill London N21 1LJ |
Secretary Name | Joanne Beverley Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 19 Eversley Crescent London N21 1EL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.rewindltd.com |
---|
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mr Ivor Warren Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,209 |
Cash | £23,449 |
Current Liabilities | £2,240 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 February 2021 | Appointment of Ms Joanne Young as a director on 28 January 2021 (2 pages) |
---|---|
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2020 | Notification of Joanne Young as a person with significant control on 1 May 2020 (2 pages) |
19 November 2020 | Notification of a person with significant control statement (2 pages) |
22 October 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
11 September 2020 | Cessation of Ivor Young as a person with significant control on 10 April 2020 (1 page) |
11 September 2020 | Termination of appointment of Ivor Warren Young as a director on 10 April 2020 (1 page) |
24 October 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
2 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
30 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
12 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
23 March 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
23 March 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 September 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
30 September 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
2 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
2 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
9 August 2012 | Director's details changed for Mr Ivor Warren Young on 1 June 2012 (2 pages) |
9 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Director's details changed for Mr Ivor Warren Young on 1 June 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Ivor Warren Young on 1 June 2012 (2 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
25 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
25 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
17 September 2009 | Director's change of particulars / ivor young / 31/03/2009 (1 page) |
17 September 2009 | Appointment terminated secretary joanne young (1 page) |
17 September 2009 | Appointment terminated secretary joanne young (1 page) |
17 September 2009 | Director's change of particulars / ivor young / 31/03/2009 (1 page) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
15 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
7 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
26 July 2006 | Return made up to 30/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 30/07/06; full list of members (2 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
22 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
22 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
24 August 2004 | Return made up to 30/07/04; full list of members (5 pages) |
24 August 2004 | Return made up to 30/07/04; full list of members (5 pages) |
23 July 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
23 July 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
14 September 2003 | Return made up to 30/07/03; full list of members (5 pages) |
14 September 2003 | Return made up to 30/07/03; full list of members (5 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
19 September 2002 | Return made up to 30/07/02; no change of members (4 pages) |
19 September 2002 | Return made up to 30/07/02; no change of members (4 pages) |
2 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
2 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
11 October 2001 | Return made up to 30/07/01; full list of members (5 pages) |
11 October 2001 | Return made up to 30/07/01; full list of members (5 pages) |
14 September 2000 | Return made up to 30/07/00; full list of members (5 pages) |
14 September 2000 | Return made up to 30/07/00; full list of members (5 pages) |
15 August 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
15 August 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
15 August 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
15 August 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
8 December 1999 | Return made up to 30/07/99; full list of members (6 pages) |
8 December 1999 | Return made up to 30/07/99; full list of members (6 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
3 June 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
3 June 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
7 December 1998 | Return made up to 30/07/98; full list of members (6 pages) |
7 December 1998 | Return made up to 30/07/98; full list of members (6 pages) |
27 November 1998 | Company name changed maindeal properties LIMITED\certificate issued on 30/11/98 (2 pages) |
27 November 1998 | Company name changed maindeal properties LIMITED\certificate issued on 30/11/98 (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New director appointed (3 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | New director appointed (3 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
30 July 1997 | Incorporation (17 pages) |
30 July 1997 | Incorporation (17 pages) |