Harrow
Middlesex
HA3 0NU
Director Name | Mrs Cordelia Elizabeth Coleman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Wayside Chipperfield Hertfordshire WD4 9JJ |
Director Name | Mr Barry Richard Coleman |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Wayside Chipperfield Kings Langley Hertfordshire WD4 9JJ |
Secretary Name | Mrs Cordelia Elizabeth Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Wayside Chipperfield Hertfordshire WD4 9JJ |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | 37 Harmony Close Harmony Close London NW11 0JJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,085 |
Cash | £10,113 |
Current Liabilities | £104,678 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
5 May 1998 | Delivered on: 19 May 1998 Persons entitled: Gle Invoice Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Outstanding |
---|
21 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
15 November 2020 | Satisfaction of charge 1 in full (1 page) |
24 December 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
25 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
28 March 2019 | Previous accounting period extended from 22 February 2019 to 28 February 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
20 November 2018 | Previous accounting period shortened from 23 February 2018 to 22 February 2018 (1 page) |
9 April 2018 | Registered office address changed from Suite C, Kiln House C/O Dodd Harris 15-17 High Street Elstree Herts WD6 3BY United Kingdom to C/O Dodd Harris Suite C, Kiln House 15-17 High Street Elstree Herts WD6 3BY on 9 April 2018 (1 page) |
5 April 2018 | Registered office address changed from 35/37 Brent Street London NW4 2EF to Suite C, Kiln House C/O Dodd Harris 15-17 High Street Elstree Herts WD6 3BY on 5 April 2018 (1 page) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
15 November 2017 | Previous accounting period shortened from 24 February 2017 to 23 February 2017 (1 page) |
15 November 2017 | Previous accounting period shortened from 24 February 2017 to 23 February 2017 (1 page) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
21 November 2016 | Termination of appointment of Cordelia Elizabeth Coleman as a secretary on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Cordelia Elizabeth Coleman as a secretary on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Barry Richard Coleman as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Barry Richard Coleman as a director on 21 November 2016 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 November 2014 | Previous accounting period shortened from 25 February 2014 to 24 February 2014 (1 page) |
24 November 2014 | Previous accounting period shortened from 25 February 2014 to 24 February 2014 (1 page) |
28 January 2014 | Director's details changed for Mr Barry Richard Coleman on 12 December 2012 (2 pages) |
28 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Mr Barry Richard Coleman on 12 December 2012 (2 pages) |
28 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Previous accounting period shortened from 26 February 2012 to 25 February 2012 (1 page) |
19 November 2012 | Previous accounting period shortened from 26 February 2012 to 25 February 2012 (1 page) |
12 January 2012 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
12 January 2012 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Previous accounting period shortened from 27 February 2011 to 26 February 2011 (1 page) |
21 November 2011 | Previous accounting period shortened from 27 February 2011 to 26 February 2011 (1 page) |
18 January 2011 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
18 January 2011 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Director's details changed for Mr Barry Richard Coleman on 10 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Director's details changed for Mr Barry Richard Coleman on 10 December 2010 (2 pages) |
29 November 2010 | Previous accounting period shortened from 28 February 2010 to 27 February 2010 (1 page) |
29 November 2010 | Previous accounting period shortened from 28 February 2010 to 27 February 2010 (1 page) |
1 February 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
1 February 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
18 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Secretary's details changed for Cordelia Elizabeth Coleman on 15 December 2009 (1 page) |
18 December 2009 | Director's details changed for Barry Richard Coleman on 15 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Steven Clive Coleman on 15 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Cordelia Elizabeth Coleman on 15 December 2009 (1 page) |
18 December 2009 | Director's details changed for Steven Clive Coleman on 15 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Barry Richard Coleman on 15 December 2009 (2 pages) |
27 December 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
27 December 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
22 December 2008 | Return made up to 16/12/08; no change of members (4 pages) |
22 December 2008 | Return made up to 16/12/08; no change of members (4 pages) |
22 January 2008 | Return made up to 16/12/07; no change of members
|
22 January 2008 | Return made up to 16/12/07; no change of members
|
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
16 January 2006 | Return made up to 16/12/05; full list of members
|
16 January 2006 | Return made up to 16/12/05; full list of members
|
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
19 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
19 July 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
19 July 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
8 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
26 February 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
26 February 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
28 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
12 April 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
12 April 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
20 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
15 March 2001 | Full accounts made up to 29 February 2000 (9 pages) |
15 March 2001 | Full accounts made up to 29 February 2000 (9 pages) |
27 December 2000 | Return made up to 16/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 16/12/00; full list of members (6 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (3 pages) |
7 March 2000 | Full accounts made up to 28 February 1999 (10 pages) |
7 March 2000 | Full accounts made up to 28 February 1999 (10 pages) |
12 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page) |
16 April 1999 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
16 April 1999 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
31 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
31 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
19 May 1998 | Particulars of mortgage/charge (11 pages) |
19 May 1998 | Particulars of mortgage/charge (11 pages) |
13 January 1998 | New director appointed (3 pages) |
13 January 1998 | Ad 16/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 82 st john street london EC1M 4JN (1 page) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | New director appointed (3 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 82 st john street london EC1M 4JN (1 page) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Ad 16/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
16 December 1997 | Incorporation (17 pages) |
16 December 1997 | Incorporation (17 pages) |