Amersham
Buckinghamshire
HP6 6JF
Director Name | Michael Andreas Riedl |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Australian,German |
Status | Resigned |
Appointed | 23 July 1998(2 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 12 January 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Broadwalk, Pinner Road Harrow Middlesex HA2 6ED |
Secretary Name | Miss Bina Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(2 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 12 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Broadwalk, Pinner Road Harrow Middlesex HA2 6ED |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 21 Broadwalk, Pinner Road Harrow Middlesex HA2 6ED |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Bina Shah 50.00% Ordinary |
---|---|
1 at £1 | Michael Riedl 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,286 |
Cash | £147,876 |
Current Liabilities | £15,590 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
10 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Michael Andreas Riedl as a director on 12 January 2019 (1 page) |
24 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
24 July 2019 | Notification of Dipak Shah as a person with significant control on 12 January 2019 (2 pages) |
24 July 2019 | Cessation of Michael Andreas Riedl as a person with significant control on 12 January 2019 (1 page) |
24 July 2019 | Termination of appointment of Bina Shah as a secretary on 12 January 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Director's details changed for Michael Andreas Riedl on 1 December 2011 (2 pages) |
23 July 2012 | Director's details changed for Michael Andreas Riedl on 1 December 2011 (2 pages) |
23 July 2012 | Secretary's details changed for Miss Bina Shah on 1 December 2011 (1 page) |
23 July 2012 | Director's details changed for Michael Andreas Riedl on 1 December 2011 (2 pages) |
23 July 2012 | Secretary's details changed for Miss Bina Shah on 1 December 2011 (1 page) |
23 July 2012 | Secretary's details changed for Miss Bina Shah on 1 December 2011 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 January 2012 | Appointment of Mr Dipak Tejpar Shah as a director (2 pages) |
9 January 2012 | Appointment of Mr Dipak Tejpar Shah as a director (2 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Michael Andreas Riedl on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Michael Andreas Riedl on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Michael Andreas Riedl on 1 October 2009 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 60 blenheim road north harrow middlesex HA2 7AH (1 page) |
10 September 2009 | Location of debenture register (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 60 blenheim road north harrow middlesex HA2 7AH (1 page) |
10 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
10 September 2009 | Location of debenture register (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
5 February 2009 | Return made up to 09/07/08; full list of members (3 pages) |
5 February 2009 | Return made up to 09/07/08; full list of members (3 pages) |
27 January 2009 | Return made up to 09/07/07; full list of members (3 pages) |
27 January 2009 | Return made up to 09/07/07; full list of members (3 pages) |
13 November 2008 | Return made up to 09/07/06; full list of members (3 pages) |
13 November 2008 | Return made up to 09/07/06; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
16 May 2006 | Return made up to 09/07/05; full list of members (2 pages) |
16 May 2006 | Return made up to 09/07/05; full list of members (2 pages) |
20 March 2006 | Return made up to 09/07/04; full list of members (2 pages) |
20 March 2006 | Return made up to 09/07/04; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
11 December 2003 | Return made up to 09/07/03; full list of members (6 pages) |
11 December 2003 | Return made up to 09/07/03; full list of members (6 pages) |
12 August 2003 | Return made up to 09/07/02; full list of members (6 pages) |
12 August 2003 | Return made up to 09/07/02; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
10 January 2002 | Return made up to 09/07/01; full list of members (6 pages) |
10 January 2002 | Return made up to 09/07/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
8 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
10 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
21 September 1999 | Return made up to 09/07/99; full list of members
|
21 September 1999 | Return made up to 09/07/99; full list of members
|
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: suite 20100 72 new bond street london W1Y 9DD (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: suite 20100 72 new bond street london W1Y 9DD (1 page) |
9 July 1998 | Incorporation (16 pages) |
9 July 1998 | Incorporation (16 pages) |