London
SE26 5HU
Secretary Name | Linkca Business Solutions Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2018(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Secretary Name | Vitta Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 January 2022(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 54 Newberries Avenue Radlett WD7 7EP |
Director Name | Mrs Eda Brooks |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Monument Chase Whitehill Bordon Hampshire GU35 9QS |
Secretary Name | Peter Hindmarsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 The Cottages Manwood Road Crofton Park London SE4 1AA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 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 | 17 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Bessingham Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2002(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 25 August 2017) |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Secretary Name | Linkca Business Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2017(17 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 July 2018) |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Registered Address | 54 Newberries Avenue Radlett WD7 7EP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Mr Peter Hindmarsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £446 |
Cash | £18,978 |
Current Liabilities | £28,359 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
17 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
11 January 2022 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 54 Newberries Avenue Radlett WD7 7EP on 11 January 2022 (1 page) |
11 January 2022 | Termination of appointment of Linkca Business Solutions Ltd as a secretary on 11 January 2022 (1 page) |
11 January 2022 | Change of details for Mr Peter Hindmarsh as a person with significant control on 11 January 2022 (2 pages) |
11 January 2022 | Appointment of Vitta Advisory Limited as a secretary on 11 January 2022 (2 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
24 June 2019 | Termination of appointment of Linkca Business Solutions Ltd as a secretary on 10 July 2018 (1 page) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 September 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
11 July 2018 | Appointment of Linkca Business Solutions Ltd as a secretary on 6 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of a secretary (1 page) |
1 June 2018 | Secretary's details changed for Linkca Business Solutions Ltd on 1 June 2018 (1 page) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 August 2017 | Appointment of Linkca Business Solutions Ltd as a secretary on 25 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Bessingham Financial Services Ltd as a secretary on 25 August 2017 (1 page) |
25 August 2017 | Appointment of Linkca Business Solutions Ltd as a secretary on 25 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Bessingham Financial Services Ltd as a secretary on 25 August 2017 (1 page) |
23 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
28 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 September 2015 | Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014 (1 page) |
1 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014 (1 page) |
1 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 September 2014 | Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 August 2010 | Secretary's details changed for Bessingham Financial Services Ltd on 17 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Secretary's details changed for Bessingham Financial Services Ltd on 17 August 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
18 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 October 2006 | Return made up to 17/08/06; full list of members (6 pages) |
30 October 2006 | Return made up to 17/08/06; full list of members (6 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: the grange 100 high street london N14 6TG (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: the grange 100 high street london N14 6TG (1 page) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 September 2005 | Return made up to 17/08/05; full list of members
|
9 September 2005 | Return made up to 17/08/05; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 October 2004 | Return made up to 17/08/04; full list of members (6 pages) |
20 October 2004 | Return made up to 17/08/04; full list of members (6 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page) |
24 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
24 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
17 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: suites 9-11 chancel house neasden lane neasden london NW10 2UF (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: suites 9-11 chancel house neasden lane neasden london NW10 2UF (1 page) |
20 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
20 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
10 October 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
10 October 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
13 September 2000 | Ad 17/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: suite 9-11 chancel house, neasden lane london NW10 2UF (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: suite 9-11 chancel house, neasden lane london NW10 2UF (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Ad 17/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
17 August 2000 | Incorporation (12 pages) |
17 August 2000 | Incorporation (12 pages) |