Harrow
Middlesex
HA1 1RA
Director Name | Mrs Michele Docker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2016(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Secretary Name | Mrs Michele Docker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 88/98 College Road Harrow Middlesex HA1 1RA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.estatesandlets.com |
---|---|
Email address | [email protected] |
Telephone | 020 75384142 |
Telephone region | London |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Michael Spencer Docker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,287 |
Cash | £229,553 |
Current Liabilities | £425,337 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 27 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 July |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
14 March 2003 | Delivered on: 1 April 2003 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H shop unit 2 94/96 three colt street also k/a 9B lime kiln wharf lime house london l/b of tower hamlets floating security all moveable plant machinery implements furniture and equipment at the property. Outstanding |
---|---|
30 July 2002 | Delivered on: 13 August 2002 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h interest in shop unit 2 94/96 three colt street london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 July 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
---|---|
12 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
10 November 2022 | Appointment of Mr James Michael Docker as a director on 2 November 2022 (2 pages) |
13 July 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
19 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
26 July 2021 | Previous accounting period shortened from 28 July 2020 to 27 July 2020 (1 page) |
27 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
29 April 2019 | Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
27 July 2017 | Notification of Michael Spencer Docker as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Michael Spencer Docker as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
20 July 2016 | Director's details changed for Mr Michael Spencer Docker on 18 July 2016 (2 pages) |
20 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
20 July 2016 | Director's details changed for Mr Michael Spencer Docker on 18 July 2016 (2 pages) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
17 June 2016 | Termination of appointment of Michele Docker as a secretary on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Michele Docker as a secretary on 17 June 2016 (1 page) |
17 June 2016 | Appointment of Mrs Michele Docker as a director on 17 June 2016 (2 pages) |
17 June 2016 | Appointment of Mrs Michele Docker as a director on 17 June 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 December 2012 | Director's details changed for Mr Michael Spencer Docker on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Michael Spencer Docker on 13 December 2012 (2 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
22 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page) |
15 February 2010 | Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page) |
15 February 2010 | Director's details changed for Mr Michael Docker on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Michael Docker on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Michael Docker on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 July 2009 | Secretary's change of particulars / michele docker / 22/04/2009 (1 page) |
20 July 2009 | Director's change of particulars / michael docker / 22/04/2009 (1 page) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
20 July 2009 | Secretary's change of particulars / michele docker / 22/04/2009 (1 page) |
20 July 2009 | Director's change of particulars / michael docker / 22/04/2009 (1 page) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 9 lime kiln wharf 94-96 three colt street london E14 8AP (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 9 lime kiln wharf 94-96 three colt street london E14 8AP (1 page) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 September 2007 | Return made up to 20/07/07; no change of members
|
14 September 2007 | Return made up to 20/07/07; no change of members
|
17 February 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 October 2006 | Return made up to 20/07/06; full list of members (5 pages) |
2 October 2006 | Return made up to 20/07/06; full list of members (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 August 2005 | Return made up to 20/07/05; full list of members
|
25 August 2005 | Return made up to 20/07/05; full list of members
|
28 April 2005 | Registered office changed on 28/04/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
23 September 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
26 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
4 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Return made up to 20/07/02; full list of members (6 pages) |
1 October 2002 | Return made up to 20/07/02; full list of members (6 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
13 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
3 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
20 July 2000 | Incorporation (17 pages) |
20 July 2000 | Incorporation (17 pages) |