Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Secretary Name | Mrs Sonia Pelton |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | James Pelton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,128 |
Cash | £626 |
Current Liabilities | £12,527 |
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 | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
24 February 2021 | Delivered on: 2 March 2021 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: 31 willoughby road, slough SL3 8JH registered at hm land registry with title number BK361368. Outstanding |
---|---|
18 January 2018 | Delivered on: 29 January 2018 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: 31 willoughby road, slough SL3 8JH registered at the land registry under title number BK361368. Outstanding |
18 January 2018 | Delivered on: 29 January 2018 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: 31 willoughby road, slough SL3 8JH registered at the land registry under title number BK361368. Outstanding |
29 July 2016 | Delivered on: 4 August 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H 31 willoughby road slough t/no BK361368. Outstanding |
2 November 2005 | Delivered on: 3 November 2005 Persons entitled: Commercial First Business Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 31 willoughby road, slough and the related rights and the goodwill of any business conducted from the property by way of fixed charge, by way of floating charge all present and future assets of the company. Outstanding |
25 October 2004 | Delivered on: 5 November 2004 Persons entitled: Cheval Finance Limited Classification: Debenture Secured details: £173,000.00 and all other monies due or to become due from the company to the chargee. 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. Outstanding |
29 May 2000 | Delivered on: 5 June 2000 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. Outstanding |
24 February 2021 | Delivered on: 2 March 2021 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: 31 willoughby road, slough SL3 8JH registered at hm land registry with title number BK361368. Outstanding |
25 October 2004 | Delivered on: 29 October 2004 Satisfied on: 9 January 2010 Persons entitled: Cheval Finance Limited Classification: Charge Secured details: £173,000.00 and all other monies due or to become due from the company to the chargee. Particulars: 31 willoughby road langley slough. Fully Satisfied |
3 April 2000 | Delivered on: 8 April 2000 Satisfied on: 9 January 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 31 willoughby rd,langley,slough,berkshire SL3 8JH. Fully Satisfied |
9 May 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
11 February 2023 | Director's details changed for Mr James Daniel Pelton on 11 February 2023 (2 pages) |
11 February 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
2 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 March 2021 | Registration of charge 038005420009, created on 24 February 2021 (24 pages) |
2 March 2021 | Registration of charge 038005420010, created on 24 February 2021 (25 pages) |
15 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
10 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2020 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crecent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 8 March 2020 (1 page) |
8 March 2020 | Confirmation statement made on 10 January 2020 with updates (3 pages) |
8 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
30 January 2019 | Secretary's details changed for Mrs Sonia Pelton on 30 January 2019 (1 page) |
30 January 2019 | Registered office address changed from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crecent Harrow Middlesex HA1 2SP on 30 January 2019 (1 page) |
30 January 2019 | Director's details changed for Mr James Daniel Pelton on 30 January 2019 (2 pages) |
30 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 January 2019 | Change of details for Mr James Daniel Pelton as a person with significant control on 30 January 2019 (2 pages) |
30 March 2018 | Current accounting period extended from 29 March 2018 to 31 March 2018 (1 page) |
30 March 2018 | Director's details changed for Mr James Daniel Pelton on 30 March 2018 (2 pages) |
30 March 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 29 March 2017 (2 pages) |
23 February 2018 | Registered office address changed from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 23 February 2018 (1 page) |
23 February 2018 | Change of details for Mr James Daniel Pelton as a person with significant control on 23 February 2018 (2 pages) |
23 February 2018 | Director's details changed for Mr James Daniel Pelton on 23 February 2018 (2 pages) |
29 January 2018 | Registration of charge 038005420008, created on 18 January 2018 (24 pages) |
29 January 2018 | Registration of charge 038005420007, created on 18 January 2018 (25 pages) |
30 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
18 December 2017 | Satisfaction of charge 4 in full (1 page) |
18 December 2017 | Satisfaction of charge 2 in full (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
4 March 2017 | Secretary's details changed for Sonia Pelton on 4 March 2017 (1 page) |
4 March 2017 | Director's details changed for Mr James Daniel Pelton on 4 March 2017 (2 pages) |
4 March 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 4 March 2017 (1 page) |
4 March 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
4 March 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 4 March 2017 (1 page) |
4 March 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
4 March 2017 | Secretary's details changed for Sonia Pelton on 4 March 2017 (1 page) |
4 March 2017 | Director's details changed for Mr James Daniel Pelton on 4 March 2017 (2 pages) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
4 August 2016 | Registration of charge 038005420006, created on 29 July 2016 (18 pages) |
4 August 2016 | Registration of charge 038005420006, created on 29 July 2016 (18 pages) |
3 August 2016 | Registered office address changed from 31 Willoughby Road Slough SL3 8JH England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 31 Willoughby Road Slough SL3 8JH England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 3 August 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
8 March 2016 | Secretary's details changed for Sonia Pelton on 8 March 2016 (1 page) |
8 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mr James Daniel Pelton on 8 March 2016 (2 pages) |
8 March 2016 | Registered office address changed from 31 Willoughby Road Slough Berkshire SL3 8JH to 31 Willoughby Road Slough SL3 8JH on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 31 Willoughby Road Slough Berkshire SL3 8JH to 31 Willoughby Road Slough SL3 8JH on 8 March 2016 (1 page) |
8 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Secretary's details changed for Sonia Pelton on 8 March 2016 (1 page) |
8 March 2016 | Director's details changed for Mr James Daniel Pelton on 8 March 2016 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
29 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
11 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 October 2010 | Director's details changed for James Pelton on 5 July 2010 (2 pages) |
20 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for James Pelton on 5 July 2010 (2 pages) |
20 October 2010 | Director's details changed for James Pelton on 5 July 2010 (2 pages) |
20 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 August 2010 | Compulsory strike-off action has been suspended (1 page) |
21 August 2010 | Compulsory strike-off action has been suspended (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 May 2009 | Return made up to 05/07/08; full list of members (3 pages) |
27 May 2009 | Return made up to 05/07/08; full list of members (3 pages) |
9 April 2009 | Return made up to 05/07/07; full list of members (3 pages) |
9 April 2009 | Return made up to 05/07/07; full list of members (3 pages) |
14 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2009 | Return made up to 05/07/06; full list of members (3 pages) |
13 March 2009 | Return made up to 05/07/06; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: the summit 2 castle hill terrace maidenhead berkshire SL6 4JP (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: the summit 2 castle hill terrace maidenhead berkshire SL6 4JP (1 page) |
16 January 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
16 January 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Return made up to 05/07/05; full list of members (6 pages) |
1 September 2005 | Return made up to 05/07/05; full list of members (6 pages) |
5 November 2004 | Particulars of mortgage/charge (4 pages) |
5 November 2004 | Particulars of mortgage/charge (4 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Return made up to 05/07/03; full list of members (6 pages) |
4 September 2003 | Return made up to 05/07/03; full list of members (6 pages) |
13 November 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
13 November 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
27 October 2002 | Return made up to 05/07/02; full list of members (6 pages) |
27 October 2002 | Return made up to 05/07/02; full list of members (6 pages) |
16 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
22 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
27 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
5 June 2000 | Particulars of mortgage/charge (4 pages) |
5 June 2000 | Particulars of mortgage/charge (4 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
20 September 1999 | Ad 05/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 1999 | Ad 05/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Incorporation (14 pages) |
5 July 1999 | Incorporation (14 pages) |