Dollis Hill
London
NW2 7RL
Director Name | Mrs Mary McNulty |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 Randall Avenue Dollis Hill London NW2 7RL |
Director Name | Mr Patrick Francis Cowan |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Newspaper Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Randall Avenue Dollis Hill London NW2 7RL |
Secretary Name | Laurence Cooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Makepeace Road Northolt Middlesex UB5 5UG |
Secretary Name | Peter Brian Stentford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | 103 Broomstick Hall Road Waltham Abbey Essex EN9 1LP |
Secretary Name | Mary McNulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 50 Hertford Road Digswell Welwyn Hertfordshire AL6 0DB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 3 Randall Avenue Dollis Hill London NW2 7RL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Patrick Cowan 50.00% Ordinary |
---|---|
250 at £1 | Mary Cowan 25.00% Ordinary |
250 at £1 | Tara Cowan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,969 |
Cash | £44,326 |
Current Liabilities | £51,132 |
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 | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
13 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
21 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
21 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 April 2015 | Termination of appointment of Mary Mcnulty as a secretary on 1 January 2015 (1 page) |
10 April 2015 | Appointment of Mrs Mary Mcnulty as a director on 1 January 2015 (2 pages) |
10 April 2015 | Termination of appointment of Mary Mcnulty as a secretary on 1 January 2015 (1 page) |
10 April 2015 | Appointment of Mrs Mary Mcnulty as a director on 1 January 2015 (2 pages) |
10 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Appointment of Mrs Tara Hevey as a director on 1 January 2015 (2 pages) |
10 April 2015 | Appointment of Mrs Mary Mcnulty as a director on 1 January 2015 (2 pages) |
10 April 2015 | Appointment of Mrs Tara Hevey as a director on 1 January 2015 (2 pages) |
10 April 2015 | Appointment of Mrs Tara Hevey as a director on 1 January 2015 (2 pages) |
10 April 2015 | Termination of appointment of Mary Mcnulty as a secretary on 1 January 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 April 2010 | Director's details changed for Patrick Francis Cowan on 18 January 2010 (2 pages) |
4 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
4 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
4 April 2010 | Director's details changed for Patrick Francis Cowan on 18 January 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 April 2009 | Return made up to 18/01/09; full list of members (3 pages) |
3 April 2009 | Return made up to 18/01/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 July 2007 | Return made up to 18/01/07; full list of members (2 pages) |
4 July 2007 | Return made up to 18/01/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: stentiford & associates hillcrest house 61 farm hill road waltham abbey essex EN9 1NG (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: stentiford & associates hillcrest house 61 farm hill road waltham abbey essex EN9 1NG (1 page) |
26 January 2006 | Return made up to 18/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 18/01/06; full list of members (6 pages) |
3 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 June 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 June 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 February 2005 | Return made up to 01/02/05; full list of members
|
9 February 2005 | Return made up to 01/02/05; full list of members
|
29 April 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 April 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
7 February 2004 | Return made up to 08/01/04; full list of members
|
7 February 2004 | Return made up to 08/01/04; full list of members
|
21 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
21 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
14 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 February 2002 | Return made up to 10/02/01; full list of members (6 pages) |
25 February 2002 | Return made up to 10/02/01; full list of members (6 pages) |
13 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
15 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: irish world house 934 north circular road london NW2 7JR (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: irish world house 934 north circular road london NW2 7JR (1 page) |
27 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
27 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
6 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
6 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Incorporation (14 pages) |
10 February 1999 | Incorporation (14 pages) |