32 Oxfield Park Drive
Old Stratford
Buckinghamshire
MK19 6DP
Secretary Name | Annette Patricia McDade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 week after company formation) |
Appointment Duration | 15 years, 12 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Riverside House 32 Oxfield Park Drive Old Stratford Buckinghamshire MK19 6DP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01908 307557 |
---|---|
Telephone region | Milton Keynes |
Registered Address | C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Alan Mcdade 75.00% Ordinary |
---|---|
1 at £1 | Annette Patricia Mcdade 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,229 |
Cash | £45,274 |
Current Liabilities | £68,660 |
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 | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
20 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 January 2018 | Registered office address changed from C/O React Business Services 23 Austin Friars London London EC2N 2QP England to C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA on 8 January 2018 (1 page) |
13 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Termination of appointment of Annette Patricia Mcdade as a secretary on 31 March 2016 (1 page) |
18 August 2016 | Termination of appointment of Annette Patricia Mcdade as a secretary on 31 March 2016 (1 page) |
15 April 2016 | Annual return made up to 29 March 2016 Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 29 March 2016 Statement of capital on 2016-04-15
|
14 April 2016 | Registered office address changed from Riverside House 32 Oxfield Park Drive Old Stratford Northamptonshire MK19 6DP to C/O React Business Services 23 Austin Friars London London EC2N 2QP on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Riverside House 32 Oxfield Park Drive Old Stratford Northamptonshire MK19 6DP to C/O React Business Services 23 Austin Friars London London EC2N 2QP on 14 April 2016 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Director's details changed for Alan Mcdade on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Alan Mcdade on 1 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Alan Mcdade on 1 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Return made up to 29/03/08; no change of members (6 pages) |
13 August 2008 | Return made up to 29/03/08; no change of members (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
14 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 29/03/06; full list of members
|
5 April 2006 | Return made up to 29/03/06; full list of members
|
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
29 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
28 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
22 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
28 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
27 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
16 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 30 wallinger drive shenley brook end milton keynes buckinghamshire MK5 7BS (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 30 wallinger drive shenley brook end milton keynes buckinghamshire MK5 7BS (1 page) |
26 February 2002 | Secretary's particulars changed (1 page) |
16 May 2001 | Full accounts made up to 31 March 2001 (11 pages) |
16 May 2001 | Full accounts made up to 31 March 2001 (11 pages) |
25 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 12 rylands mews lake street leighton buzzard bedfordshire LU7 8SP (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 12 rylands mews lake street leighton buzzard bedfordshire LU7 8SP (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Ad 05/04/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
14 April 2000 | Ad 05/04/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
14 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
29 March 2000 | Incorporation (12 pages) |
29 March 2000 | Incorporation (12 pages) |