Congress House, Lyon Road
Harrow
HA1 2EN
Secretary Name | Adam Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2006(7 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | 33 Churchbank 1 Teresa Mews London E17 3BE |
Director Name | Clare Marianne Duffill |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Vaughan Way Wapping London E1 9PT |
Director Name | John Reid |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | Upper Brook House 10a Upper Brook Street London W1K 6PB |
Secretary Name | Nicola Mary Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 42 Gunterstone Road London W14 |
Secretary Name | Tracey Karen Skarratts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | 103 Evelyn Road Dunstable Bedfordshire LU5 4NQ |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,009 |
Cash | £12,519 |
Current Liabilities | £38,824 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
28 June 2001 | Delivered on: 4 July 2001 Satisfied on: 19 October 2011 Persons entitled: Barclays Bank PLC Classification: 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. Fully Satisfied |
---|
21 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
22 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 March 2022 | Change of details for Mr Sacha Brooks as a person with significant control on 4 March 2022 (2 pages) |
4 March 2022 | Director's details changed for Mr Sacha Brooks on 4 March 2022 (2 pages) |
23 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
23 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
7 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
17 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
23 August 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
2 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
18 October 2017 | Change of details for Mr Sacha Brooks as a person with significant control on 31 January 2017 (2 pages) |
18 October 2017 | Change of details for Mr Sacha Brooks as a person with significant control on 31 January 2017 (2 pages) |
12 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 May 2017 | Director's details changed for Mr Sacha Brooks on 31 January 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Sacha Brooks on 31 January 2017 (2 pages) |
22 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
22 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 January 2016 | Registered office address changed from C/O Collins & Company 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from C/O Collins & Company Suite 4, 3rd Floor Congress House Lyon Road Harrow HA1 3EN England to C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from C/O Collins & Company Suite 4, 3rd Floor Congress House Lyon Road Harrow HA1 3EN England to C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from C/O Collins & Company Suite 4, 3rd Floor Congress House Lyon Road Harrow HA1 3EN England to C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from C/O Collins & Company 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from C/O Collins & Company 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN on 7 January 2016 (1 page) |
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
3 January 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
22 October 2012 | Director's details changed for Sacha Brooks on 22 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Director's details changed for Sacha Brooks on 22 October 2012 (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
25 October 2011 | Secretary's details changed for Adam Corporate Services Limited on 22 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Adam Corporate Services Limited on 22 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
28 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 October 2009 | Secretary's details changed for Adam Corporate Services Limited on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Sacha Brooks on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Sacha Brooks on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Sacha Brooks on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Adam Corporate Services Limited on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Adam Corporate Services Limited on 1 October 2009 (1 page) |
14 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
2 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | New secretary appointed (1 page) |
30 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | New secretary appointed (1 page) |
30 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
23 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
23 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
11 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
11 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
13 October 2004 | Director resigned (2 pages) |
13 October 2004 | Director resigned (2 pages) |
26 January 2004 | Return made up to 21/10/03; full list of members (6 pages) |
26 January 2004 | Return made up to 21/10/03; full list of members (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
30 December 2002 | Return made up to 21/10/02; full list of members (6 pages) |
30 December 2002 | Return made up to 21/10/02; full list of members (6 pages) |
12 August 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
12 August 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
13 February 2002 | Return made up to 21/10/01; full list of members (6 pages) |
13 February 2002 | Return made up to 21/10/01; full list of members (6 pages) |
8 February 2002 | Director's particulars changed (2 pages) |
8 February 2002 | Director's particulars changed (2 pages) |
6 February 2002 | Director's particulars changed (2 pages) |
6 February 2002 | Director's particulars changed (2 pages) |
4 July 2001 | Particulars of mortgage/charge (4 pages) |
4 July 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
26 June 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
7 June 2001 | Return made up to 21/10/00; full list of members (5 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 June 2001 | Return made up to 21/10/00; full list of members (5 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 June 2001 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
4 June 2001 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: singes house 32 galena road london W6 0LT (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: singes house 32 galena road london W6 0LT (1 page) |
7 February 2001 | Auditor's resignation (1 page) |
7 February 2001 | Auditor's resignation (1 page) |
21 December 2000 | Memorandum and Articles of Association (11 pages) |
21 December 2000 | Memorandum and Articles of Association (11 pages) |
11 December 2000 | Director's particulars changed (1 page) |
11 December 2000 | Director's particulars changed (1 page) |
15 November 2000 | Company name changed sleyfast LIMITED\certificate issued on 16/11/00 (2 pages) |
15 November 2000 | Company name changed sleyfast LIMITED\certificate issued on 16/11/00 (2 pages) |
14 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2000 | Withdrawal of application for striking off (1 page) |
13 November 2000 | Withdrawal of application for striking off (1 page) |
19 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2000 | Application for striking-off (1 page) |
10 August 2000 | Application for striking-off (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
18 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2000 | Return made up to 21/10/99; full list of members (6 pages) |
18 April 2000 | Return made up to 21/10/99; full list of members (6 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: singers house 32 galena road london W6 0LT (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: singers house 32 galena road london W6 0LT (1 page) |
11 December 1998 | Memorandum and Articles of Association (11 pages) |
11 December 1998 | Memorandum and Articles of Association (11 pages) |
8 December 1998 | Ad 25/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Ad 25/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: acre house 11-15 william road london NW1 3ER (1 page) |
1 December 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
1 December 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: acre house 11-15 william road london NW1 3ER (1 page) |
25 November 1998 | Company name changed acre 240 LIMITED\certificate issued on 25/11/98 (3 pages) |
25 November 1998 | Company name changed acre 240 LIMITED\certificate issued on 25/11/98 (3 pages) |
21 October 1998 | Incorporation (15 pages) |
21 October 1998 | Incorporation (15 pages) |