Bovingdon
Hertfordshire
HP3 0HZ
Secretary Name | Mitchell Macpherson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2010(12 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Ryder Close Bovingdon Herts HP3 0HZ |
Director Name | Kim Page |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Printer |
Correspondence Address | 2 Sutton Gardens Hornchurch Essex RM12 4LD |
Director Name | David Eric Freeman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 June 2010) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 116 College Road 3rd Floor Harrow Middlesex HA1 1BQ |
Secretary Name | Pamela Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 June 2010) |
Role | Company Director |
Correspondence Address | Ashfield Red Lion Lane Sarratt Rickmansworth Hertfordshire WD3 6BN |
Director Name | Ms Theresa Kathleen Clegg |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 February 2019(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Silk Mill Road Watford WD19 4TW |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 26 Bessborough Road Harrow HA1 3DL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Mr Mitchell Macpherson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month from now) |
3 April 2019 | Delivered on: 10 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects at hunters guest house brodick isle of arran tiel number BUT1273. Outstanding |
---|---|
6 March 2019 | Delivered on: 12 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Registered office address changed from 67 Silk Mill Road Watford WD19 4TW England to 26 Bessborough Road Harrow HA1 3DL on 20 April 2023 (1 page) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
14 January 2022 | Registered office address changed from 7 st Johns Road Harrow Middlesex HA1 2EY to 67 Silk Mill Road Watford WD19 4TW on 14 January 2022 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
24 May 2020 | Termination of appointment of Theresa Kathleen Clegg as a director on 21 May 2020 (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 April 2019 | Registration of charge 034257740002, created on 3 April 2019 (6 pages) |
12 March 2019 | Registration of charge 034257740001, created on 6 March 2019 (10 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
7 February 2019 | Change of details for Mr Mitchell Macpherson as a person with significant control on 7 February 2019 (2 pages) |
7 February 2019 | Appointment of Ms Theresa Kathleen Clegg as a director on 7 February 2019 (2 pages) |
11 September 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
14 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 October 2013 | Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL on 18 October 2013 (1 page) |
18 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL on 18 October 2013 (1 page) |
14 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
14 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Registered office address changed from C/O Speyer & Co 116 College Road 3Rd Floor Harrow Middlesex HA1 1BQ United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from C/O Speyer & Co 116 College Road 3Rd Floor Harrow Middlesex HA1 1BQ United Kingdom on 18 April 2012 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Director's details changed for David Eric Freeman on 28 August 2010 (2 pages) |
7 September 2011 | Registered office address changed from 3Rd Floor, 116 College Road Harrow Middlesex HA1 1BQ on 7 September 2011 (1 page) |
7 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Registered office address changed from 3Rd Floor, 116 College Road Harrow Middlesex HA1 1BQ on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 3Rd Floor, 116 College Road Harrow Middlesex HA1 1BQ on 7 September 2011 (1 page) |
7 September 2011 | Director's details changed for David Eric Freeman on 28 August 2010 (2 pages) |
2 February 2011 | Appointment of Mitchell Macpherson as a secretary (3 pages) |
2 February 2011 | Appointment of Mitchell Macpherson as a secretary (3 pages) |
28 January 2011 | Annual return made up to 28 August 2010 with a full list of shareholders (14 pages) |
28 January 2011 | Annual return made up to 28 August 2010 with a full list of shareholders (14 pages) |
24 January 2011 | Registered office address changed from 25 City Road London EC1Y 1AR England on 24 January 2011 (2 pages) |
24 January 2011 | Termination of appointment of Pamela Freeman as a secretary (1 page) |
24 January 2011 | Appointment of Mitchell Macpherson as a director (3 pages) |
24 January 2011 | Appointment of Mitchell Macpherson as a director (3 pages) |
24 January 2011 | Registered office address changed from 25 City Road London EC1Y 1AR England on 24 January 2011 (2 pages) |
24 January 2011 | Termination of appointment of David Freeman as a director (1 page) |
24 January 2011 | Termination of appointment of Pamela Freeman as a secretary (1 page) |
24 January 2011 | Termination of appointment of David Freeman as a director (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
15 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
15 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
18 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
28 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
28 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
7 October 2005 | Return made up to 28/08/05; full list of members (2 pages) |
7 October 2005 | Return made up to 28/08/05; full list of members (2 pages) |
30 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
30 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 September 2004 | Return made up to 28/08/04; full list of members
|
17 September 2004 | Return made up to 28/08/04; full list of members
|
25 January 2004 | Registered office changed on 25/01/04 from: 9-13 (2ND floor) cursitor street chancery lane london EC4A 1LL (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: 9-13 (2ND floor) cursitor street chancery lane london EC4A 1LL (1 page) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 October 2003 | Return made up to 28/08/03; full list of members (6 pages) |
4 October 2003 | Return made up to 28/08/03; full list of members (6 pages) |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
7 October 2002 | Return made up to 28/08/02; full list of members (6 pages) |
7 October 2002 | Return made up to 28/08/02; full list of members (6 pages) |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | Resolutions
|
4 October 2002 | Company name changed magenta print LIMITED\certificate issued on 04/10/02 (2 pages) |
4 October 2002 | Company name changed magenta print LIMITED\certificate issued on 04/10/02 (2 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
25 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
25 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
20 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
20 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
7 October 1999 | Return made up to 28/08/99; full list of members (6 pages) |
7 October 1999 | Return made up to 28/08/99; full list of members (6 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden WC2E 9RT (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden WC2E 9RT (1 page) |
21 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
21 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
8 July 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
8 July 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
28 August 1997 | Incorporation (12 pages) |
28 August 1997 | Incorporation (12 pages) |