Harrow
Middlesex
HA1 2BQ
Secretary Name | Mrs Emma Louise Biesty |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2009(9 years after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | 20 Peterborough Road Harrow Middlesex HA1 2BQ |
Director Name | James Francis Biesty |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Winchendon Road London SW6 5DH |
Secretary Name | James Francis Biesty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Winchendon Road London SW6 5DH |
Director Name | Rose Ann Biesty |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2009) |
Role | Secretary |
Correspondence Address | 82a Milton Road Hampton Middlesex TW12 2LJ |
Secretary Name | Rose Ann Biesty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2009) |
Role | Secretary |
Correspondence Address | 82a Milton Road Hampton Middlesex TW12 2LJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20 Peterborough Road Harrow Middlesex HA1 2BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
76 at £1 | Kevin Michael Biesty 76.00% Ordinary |
---|---|
24 at £1 | Emma Louise Biesty 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£37,016 |
Cash | £902 |
Current Liabilities | £40,379 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
20 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
8 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
7 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
10 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
11 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 5 June 2012 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) |
28 July 2011 | Director's details changed for Kevin Michael Biesty on 8 June 2010 (2 pages) |
28 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Director's details changed for Kevin Michael Biesty on 8 June 2010 (2 pages) |
28 July 2011 | Secretary's details changed for Mrs Emma Louise Biesty on 8 June 2010 (1 page) |
28 July 2011 | Director's details changed for Kevin Michael Biesty on 8 June 2010 (2 pages) |
28 July 2011 | Registered office address changed from 82a Milton Road Hampton Middlesex TW12 2LJ on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 82a Milton Road Hampton Middlesex TW12 2LJ on 28 July 2011 (1 page) |
28 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Secretary's details changed for Mrs Emma Louise Biesty on 8 June 2010 (1 page) |
28 July 2011 | Secretary's details changed for Mrs Emma Louise Biesty on 8 June 2010 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 July 2010 | Director's details changed for Kevin Michael Biesty on 2 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Kevin Michael Biesty on 2 October 2009 (2 pages) |
28 July 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
28 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Kevin Michael Biesty on 2 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 June 2009 | Appointment terminated secretary rose biesty (1 page) |
8 June 2009 | Appointment terminated secretary rose biesty (1 page) |
8 June 2009 | Secretary appointed mrs emma louise biesty (1 page) |
8 June 2009 | Appointment terminated director rose biesty (1 page) |
8 June 2009 | Secretary appointed mrs emma louise biesty (1 page) |
8 June 2009 | Appointment terminated director rose biesty (1 page) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
11 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 23 winchendon road fulham london SW6 5DH (1 page) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 23 winchendon road fulham london SW6 5DH (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New secretary appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New secretary appointed (1 page) |
21 December 2006 | Secretary resigned (1 page) |
13 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
24 May 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
24 May 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
8 June 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
8 June 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
6 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
6 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
3 September 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
3 September 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
14 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: lewis & co unit B8 the seedbed centre, davidson way romford essex RM7 0AZ (1 page) |
14 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: lewis & co unit B8 the seedbed centre, davidson way romford essex RM7 0AZ (1 page) |
4 July 2003 | Return made up to 05/06/03; full list of members (8 pages) |
4 July 2003 | Return made up to 05/06/03; full list of members (8 pages) |
30 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
30 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
6 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
25 February 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
25 February 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
21 December 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
21 December 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
12 June 2001 | Return made up to 05/06/01; full list of members
|
12 June 2001 | Return made up to 05/06/01; full list of members
|
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
5 June 2000 | Incorporation (18 pages) |
5 June 2000 | Incorporation (18 pages) |