London
NW9 0NH
Director Name | Mr Patrick Gerard Moran |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 October 1999(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hay Lane London NW9 0NH |
Secretary Name | Mr Patrick Gerard Moran |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 12 October 1999(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hay Lane London NW9 0NH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Grove House 11 Hay Lane London NW9 0NH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
50 at £1 | Mr Patrick Gerard Moran 50.00% Ordinary |
---|---|
50 at £1 | Mrs Noreen Moran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,937 |
Cash | £10,827 |
Current Liabilities | £18,204 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
13 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 November 2021 | Registered office address changed from Grove Hall 11 Hay Lane London NW9 0NH England to Grove House 11 Hay Lane London NW9 0NH on 8 November 2021 (1 page) |
20 October 2021 | Registered office address changed from Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Grove Hall 11 Hay Lane London NW9 0NH on 20 October 2021 (1 page) |
13 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 November 2020 | Confirmation statement made on 12 October 2020 with no updates (2 pages) |
3 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
30 October 2019 | Confirmation statement made on 12 October 2019 with no updates (2 pages) |
27 August 2019 | Notification of Noreen Moran as a person with significant control on 2 January 2019 (2 pages) |
27 August 2019 | Withdrawal of a person with significant control statement on 27 August 2019 (2 pages) |
27 August 2019 | Notification of Patrick Gerard Moran as a person with significant control on 2 January 2019 (2 pages) |
1 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
22 October 2018 | Confirmation statement made on 12 October 2018 with no updates (2 pages) |
10 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
28 November 2017 | Confirmation statement made on 12 October 2017 with no updates (2 pages) |
28 November 2017 | Confirmation statement made on 12 October 2017 with no updates (2 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 June 2017 | Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 22 June 2017 (2 pages) |
22 June 2017 | Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 22 June 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 12 October 2016 with updates (8 pages) |
31 October 2016 | Confirmation statement made on 12 October 2016 with updates (8 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2014 | Annual return made up to 12 October 2014 no member list Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 12 October 2014 no member list Statement of capital on 2014-11-05
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 October 2013 | Annual return made up to 12 October 2013 no member list Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 12 October 2013 no member list Statement of capital on 2013-10-28
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2012 | Annual return made up to 12 October 2012 (14 pages) |
7 November 2012 | Annual return made up to 12 October 2012 (14 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 May 2012 | Registered office address changed from Trinominis House , 1St Floor 125-129 High St, Edgware, Middlesex HA8 7DB on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Trinominis House , 1St Floor 125-129 High St, Edgware, Middlesex HA8 7DB on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Trinominis House , 1St Floor 125-129 High St, Edgware, Middlesex HA8 7DB on 9 May 2012 (2 pages) |
21 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (17 pages) |
21 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (17 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (14 pages) |
27 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (14 pages) |
27 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (14 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 October 2008 | Return made up to 12/10/08; full list of members (10 pages) |
29 October 2008 | Return made up to 12/10/08; full list of members (10 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 October 2007 | Return made up to 12/10/07; no change of members (7 pages) |
30 October 2007 | Return made up to 12/10/07; no change of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
19 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
20 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
15 October 2002 | Return made up to 12/10/02; full list of members (8 pages) |
15 October 2002 | Return made up to 12/10/02; full list of members (8 pages) |
11 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
27 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
27 January 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
27 January 2000 | Ad 18/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 2000 | Ad 18/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
29 October 1999 | New secretary appointed;new director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New secretary appointed;new director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
12 October 1999 | Incorporation (20 pages) |
12 October 1999 | Incorporation (20 pages) |