London
NW3 5HT
Director Name | Barry Harvey Paydon |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thorplands Sarratt Lane, Loudwater Rickmansworth Hertfordshire WD3 4AD |
Secretary Name | Helen Colina Frances Paydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Thorplands Sarratt Lane, Loudwater Rickmansworth Hertfordshire WD3 4AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 89548151 |
---|---|
Telephone region | London |
Registered Address | Suite 25 3rd Floor Barkat House 116 -118 Finchley Road London NW3 5HT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
100 at £1 | Darrell Martin Foley 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 August 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
---|---|
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
9 February 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
13 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
4 February 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
3 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 February 2014 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW England on 3 February 2014 (1 page) |
1 August 2013 | Director's details changed for Mr Darrell Martin Foley on 1 August 2013 (2 pages) |
4 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Termination of appointment of Helen Paydon as a secretary (1 page) |
20 May 2013 | Termination of appointment of Barry Paydon as a director (1 page) |
20 May 2013 | Appointment of Mr Darrell Martin Foley as a director (2 pages) |
20 May 2013 | Registered office address changed from Dunluce House 4/8 Canfield Gardens London NW6 3BS on 20 May 2013 (1 page) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 January 2009 | Return made up to 24/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
10 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
18 August 2006 | Return made up to 24/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
6 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
15 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
20 June 2003 | Return made up to 24/06/03; full list of members (6 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
19 June 2002 | Return made up to 24/06/02; full list of members (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
21 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
15 August 2000 | Amended accounts made up to 30 June 1999 (3 pages) |
18 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
17 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
1 July 1999 | Return made up to 24/06/99; full list of members
|
1 July 1999 | Ad 26/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Incorporation (21 pages) |