Harrow
Middlesex
HA1 1RA
Secretary Name | Mrs Michele Docker |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
253 at £1 | Cavendish Corporate Investments Pcc LTD 99.22% Preferred Ordinary |
---|---|
2 at £1 | Elektron Tower 3 LTD 0.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£794,525 |
Cash | £2,792,409 |
Current Liabilities | £2,343,882 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 21 June 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 2 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
17 September 2012 | Delivered on: 26 September 2012 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 limehouse wharf, 148 narrow street, london and all buildings, fixtures, fixed plant and machinery at any time thereon see image for full details. Outstanding |
---|---|
17 September 2012 | Delivered on: 20 September 2012 Persons entitled: Efg Private Bank Limited Classification: Securities charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All stocks shares bonds debentures notes certificates of deposit warrants see image for full details. Outstanding |
17 September 2012 | Delivered on: 20 September 2012 Persons entitled: Efg Private Bank Limited Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposits see image for full details. Outstanding |
4 August 2010 | Delivered on: 17 August 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 1 limehouse wharf 148-150 narrow street london t/no NGL338315 see image for full details. Outstanding |
4 August 2010 | Delivered on: 17 August 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flats 430 & 435 neutron tower 6 blackwall way london t/nos EGL538756 and EGL538752 see image for full details. Outstanding |
22 December 2023 | Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page) |
---|---|
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
28 March 2023 | Current accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
6 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
16 June 2022 | Satisfaction of charge 1 in full (1 page) |
7 June 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
24 March 2022 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
29 March 2021 | Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page) |
18 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
31 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
19 March 2020 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page) |
20 December 2019 | Previous accounting period extended from 24 March 2019 to 1 April 2019 (1 page) |
18 March 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
15 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
21 December 2018 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page) |
20 June 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 May 2018 | Withdrawal of a person with significant control statement on 15 May 2018 (2 pages) |
15 May 2018 | Notification of Elektron Tower 3 Limited as a person with significant control on 6 April 2016 (2 pages) |
15 May 2018 | Notification of Michael Spencer Docker as a person with significant control on 6 April 2016 (2 pages) |
18 April 2018 | Notification of a person with significant control statement (2 pages) |
18 April 2018 | Withdrawal of a person with significant control statement on 18 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
20 March 2018 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
14 September 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 September 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
28 March 2017 | Current accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
28 March 2017 | Current accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
20 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 March 2016 | Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
29 March 2016 | Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 June 2015 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
29 June 2015 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 March 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
28 March 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 April 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
8 April 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Director's details changed for Mr Michael Spencer Docker on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Michael Spencer Docker on 13 December 2012 (2 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
12 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
4 November 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 November 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Michael Docker on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page) |
15 February 2010 | Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page) |
15 February 2010 | Director's details changed for Mr Michael Docker on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Michael Docker on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page) |
27 April 2009 | Director's change of particulars / michael docker / 22/04/2009 (1 page) |
27 April 2009 | Secretary's change of particulars / michele docker / 22/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / michael docker / 22/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / michael docker / 22/04/2009 (1 page) |
27 April 2009 | Secretary's change of particulars / michele docker / 22/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / michael docker / 22/04/2009 (1 page) |
27 April 2009 | Secretary's change of particulars / michele docker / 22/04/2009 (1 page) |
27 April 2009 | Secretary's change of particulars / michele docker / 22/04/2009 (1 page) |
19 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 58 roebuck lane buckhurst hill essex IG9 5QX (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 58 roebuck lane buckhurst hill essex IG9 5QX (1 page) |
30 June 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 June 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
23 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
23 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
23 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 May 2005 | Return made up to 02/03/05; full list of members (5 pages) |
10 May 2005 | Return made up to 02/03/05; full list of members (5 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
26 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 58 roebuck lane buckhurst hill essex IG9 5QX (1 page) |
28 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 58 roebuck lane buckhurst hill essex IG9 5QX (1 page) |
20 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
2 March 1999 | Incorporation (16 pages) |
2 March 1999 | Incorporation (16 pages) |