53 Fitzjohns Avenue Hampstead
London
NW3 6PH
Secretary Name | Mrs Laura Dempsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2000(7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dunsford Place Bathwick Hill Bath BA2 6HF |
Director Name | June Violet Beckley |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lands End Elstree Borehamwood Hertfordshire WD6 3DL |
Director Name | Simon Charles Derek Beckley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | 327 Nether Street London N3 1JJ |
Secretary Name | Simon Charles Derek Beckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | 327 Nether Street London N3 1JJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 2 days from now) |
12 February 2021 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 12 February 2021 (1 page) |
---|---|
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a dormant company made up to 31 May 2019 (8 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a dormant company made up to 31 May 2018 (8 pages) |
27 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
21 June 2016 | Annual return made up to 4 May 2016 no member list (3 pages) |
21 June 2016 | Annual return made up to 4 May 2016 no member list (3 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
5 November 2015 | Registered office address changed from Iveco House Station Road Watford United Kingdom Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Iveco House Station Road Watford United Kingdom Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Iveco House Station Road Watford United Kingdom Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
10 June 2015 | Annual return made up to 4 May 2015 no member list (3 pages) |
10 June 2015 | Annual return made up to 4 May 2015 no member list (3 pages) |
10 June 2015 | Annual return made up to 4 May 2015 no member list (3 pages) |
4 June 2015 | Registered office address changed from Iveco House Station Road Watford WD17 1TA United Kingdom to Iveco House Station Road Watford United Kingdom Hertfordshire WD17 1DL on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Iveco House Station Road Watford WD17 1TA United Kingdom to Iveco House Station Road Watford United Kingdom Hertfordshire WD17 1DL on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Iveco House Station Road Watford WD17 1TA United Kingdom to Iveco House Station Road Watford United Kingdom Hertfordshire WD17 1DL on 4 June 2015 (1 page) |
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
9 December 2014 | Registered office address changed from C/O C/O Bushey Secretaries 1St Floor 43-45 High Road High Road Bushey Heath Bushey WD23 1EE to Iveco House Station Road Watford WD17 1TA on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O C/O Bushey Secretaries 1St Floor 43-45 High Road High Road Bushey Heath Bushey WD23 1EE to Iveco House Station Road Watford WD17 1TA on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O C/O Bushey Secretaries 1St Floor 43-45 High Road High Road Bushey Heath Bushey WD23 1EE to Iveco House Station Road Watford WD17 1TA on 9 December 2014 (1 page) |
12 May 2014 | Annual return made up to 4 May 2014 no member list (3 pages) |
12 May 2014 | Annual return made up to 4 May 2014 no member list (3 pages) |
12 May 2014 | Annual return made up to 4 May 2014 no member list (3 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 4 May 2013 no member list (3 pages) |
15 May 2013 | Annual return made up to 4 May 2013 no member list (3 pages) |
15 May 2013 | Annual return made up to 4 May 2013 no member list (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 June 2012 | Registered office address changed from C/O Skills Accountancy Ltd 239a Uxbridge Road London W12 9DL United Kingdom on 5 June 2012 (1 page) |
5 June 2012 | Annual return made up to 4 May 2012 no member list (3 pages) |
5 June 2012 | Registered office address changed from C/O Skills Accountancy Ltd 239a Uxbridge Road London W12 9DL United Kingdom on 5 June 2012 (1 page) |
5 June 2012 | Annual return made up to 4 May 2012 no member list (3 pages) |
5 June 2012 | Annual return made up to 4 May 2012 no member list (3 pages) |
5 June 2012 | Registered office address changed from C/O Skills Accountancy Ltd 239a Uxbridge Road London W12 9DL United Kingdom on 5 June 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 May 2011 | Annual return made up to 4 May 2011 no member list (3 pages) |
17 May 2011 | Annual return made up to 4 May 2011 no member list (3 pages) |
17 May 2011 | Annual return made up to 4 May 2011 no member list (3 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
14 May 2010 | Annual return made up to 4 May 2010 no member list (2 pages) |
14 May 2010 | Annual return made up to 4 May 2010 no member list (2 pages) |
14 May 2010 | Annual return made up to 4 May 2010 no member list (2 pages) |
20 April 2010 | Registered office address changed from 6 Basement Office C/O Skills Accountancy Ltd Shepherds Bush Road London W6 7PJ United Kingdom on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from 6 Basement Office C/O Skills Accountancy Ltd Shepherds Bush Road London W6 7PJ United Kingdom on 20 April 2010 (1 page) |
9 July 2009 | Annual return made up to 04/05/09 (2 pages) |
9 July 2009 | Annual return made up to 04/05/09 (2 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 1ST floor no 7 goldhawk road london W12 8QQ (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 1ST floor no 7 goldhawk road london W12 8QQ (1 page) |
31 December 2008 | Annual return made up to 04/05/08 (2 pages) |
31 December 2008 | Annual return made up to 04/05/08 (2 pages) |
1 October 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
1 October 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
13 September 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
13 September 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
11 September 2007 | Annual return made up to 04/05/07 (3 pages) |
11 September 2007 | Annual return made up to 04/05/07 (3 pages) |
5 March 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
5 March 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
26 July 2006 | Annual return made up to 04/05/06 (3 pages) |
26 July 2006 | Annual return made up to 04/05/06 (3 pages) |
26 April 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
26 April 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
3 August 2005 | Annual return made up to 04/05/05 (3 pages) |
3 August 2005 | Annual return made up to 04/05/05 (3 pages) |
22 April 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
22 April 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
4 June 2004 | Annual return made up to 04/05/04
|
4 June 2004 | Annual return made up to 04/05/04
|
16 September 2003 | Total exemption full accounts made up to 31 May 2003 (4 pages) |
16 September 2003 | Total exemption full accounts made up to 31 May 2003 (4 pages) |
28 May 2003 | Annual return made up to 04/05/03 (4 pages) |
28 May 2003 | Annual return made up to 04/05/03 (4 pages) |
2 December 2002 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
2 December 2002 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
23 July 2002 | Annual return made up to 04/05/02 (3 pages) |
23 July 2002 | Annual return made up to 04/05/02 (3 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: c/o daniels partnership control house 10 shepherds bush road W6 7PJ (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: c/o daniels partnership control house 10 shepherds bush road W6 7PJ (1 page) |
11 March 2002 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
11 March 2002 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned;director resigned (1 page) |
4 March 2002 | Secretary resigned;director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
11 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2001 | Annual return made up to 04/05/01
|
7 December 2001 | Annual return made up to 04/05/01
|
27 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2001 | New director appointed (1 page) |
9 August 2001 | New secretary appointed (1 page) |
9 August 2001 | New secretary appointed (1 page) |
9 August 2001 | New director appointed (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Incorporation (17 pages) |
4 May 2000 | Incorporation (17 pages) |