Mill Hill
London
NW7 4RN
Secretary Name | Danielle Corinne Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Financial Manager |
Correspondence Address | 13 Kitswell Way Radlett Hertfordshire WD7 7HN |
Director Name | Danielle Corinne Kaye |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kitswell Way Radlett Hertfordshire WD7 7HN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 01694 722127 |
---|---|
Telephone region | Church Stretton |
Registered Address | 293 Kenton Lane Harrow HA3 8RR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Executors Of Gerald Kaye 50.00% Ordinary |
---|---|
1 at £1 | Laurence Kaye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,797 |
Cash | £624 |
Current Liabilities | £885 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 September 2007 | Delivered on: 18 September 2007 Persons entitled: Laurence Austen Kay, Mrs Danielle Corinne Wise and Hornbuckle Mitchell Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties, goodwill and uncalled capital and all equipment, assets and investments of the borrower. See the mortgage charge document for full details. Outstanding |
---|
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2021 | Application to strike the company off the register (3 pages) |
23 December 2020 | Registered office address changed from 133 the Broadway Mill Hill London NW7 4RN to 293 Kenton Lane Harrow HA3 8RR on 23 December 2020 (1 page) |
28 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
20 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
25 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Registered office address changed from 21 Parade Mansions Hendon Central London NW4 3JR to 133 the Broadway Mill Hill London NW7 4RN on 2 December 2014 (1 page) |
2 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Laurence Kaye on 28 October 2013 (2 pages) |
2 December 2014 | Registered office address changed from 21 Parade Mansions Hendon Central London NW4 3JR to 133 the Broadway Mill Hill London NW7 4RN on 2 December 2014 (1 page) |
2 December 2014 | Director's details changed for Laurence Kaye on 28 October 2013 (2 pages) |
2 December 2014 | Registered office address changed from 21 Parade Mansions Hendon Central London NW4 3JR to 133 the Broadway Mill Hill London NW7 4RN on 2 December 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 July 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Director's details changed for Laurence Kaye on 3 June 2013 (3 pages) |
21 June 2013 | Director's details changed for Laurence Kaye on 3 June 2013 (3 pages) |
21 June 2013 | Director's details changed for Laurence Kaye on 3 June 2013 (3 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom on 14 June 2013 (2 pages) |
14 June 2013 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom on 14 June 2013 (2 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | Termination of appointment of Danielle Kaye as a director (2 pages) |
12 February 2013 | Termination of appointment of Danielle Kaye as a director (2 pages) |
12 February 2013 | Termination of appointment of Danielle Kaye as a secretary (2 pages) |
12 February 2013 | Termination of appointment of Danielle Kaye as a secretary (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Director's details changed for Laurence Kaye on 1 May 2011 (2 pages) |
24 April 2012 | Director's details changed for Laurence Kaye on 1 May 2011 (2 pages) |
24 April 2012 | Director's details changed for Laurence Kaye on 1 May 2011 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Appointment of Danielle Corinne Kaye as a director (2 pages) |
12 July 2011 | Appointment of Danielle Corinne Kaye as a director (2 pages) |
2 June 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Registered office address changed from 82 St John Street London EC1M 4JN on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 82 St John Street London EC1M 4JN on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 82 St John Street London EC1M 4JN on 3 February 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
16 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
9 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
18 September 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2007 | Particulars of mortgage/charge (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
24 July 2006 | Return made up to 28/01/06; full list of members (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
24 July 2006 | Return made up to 28/01/06; full list of members (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 May 2005 | Return made up to 28/01/05; full list of members (6 pages) |
13 May 2005 | Return made up to 28/01/05; full list of members (6 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 January 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 December 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
28 January 2001 | Return made up to 28/01/01; full list of members
|
28 January 2001 | Return made up to 28/01/01; full list of members
|
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | Resolutions
|
12 April 2000 | Return made up to 28/01/00; full list of members (6 pages) |
12 April 2000 | Return made up to 28/01/00; full list of members (6 pages) |
15 December 1999 | Company name changed benetec equipment & supplies lim ited\certificate issued on 16/12/99 (2 pages) |
15 December 1999 | Company name changed benetec equipment & supplies lim ited\certificate issued on 16/12/99 (2 pages) |
8 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
8 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 January 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
8 January 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: bennett house 1 high street edgware middlesex HA8 7HR (1 page) |
8 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 January 1999 | Resolutions
|
8 January 1999 | Registered office changed on 08/01/99 from: bennett house 1 high street edgware middlesex HA8 7HR (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
28 January 1998 | Incorporation (15 pages) |
28 January 1998 | Incorporation (15 pages) |