Aylesford
Kent
ME20 7QH
Director Name | Mr Stephen William Howard |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 17 Holtwood Avenue Aylesford Kent ME20 7QH |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 January 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | milsomhoward.com |
---|
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
48.7k at £1 | Christine Caroline Howard 50.00% Ordinary |
---|---|
48.7k at £1 | Stephen William Howard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £470,146 |
Cash | £450,985 |
Current Liabilities | £71,654 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
2 November 2023 | Total exemption full accounts made up to 31 August 2023 (10 pages) |
---|---|
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
7 November 2022 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
31 August 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
3 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
16 May 2018 | Director's details changed for Mrs Christine Caroline Howard on 16 May 2018 (2 pages) |
16 May 2018 | Change of details for Mr Stephen William Howard as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Change of details for Mrs Christine Caroline Howard as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr Stephen William Howard on 16 May 2018 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
11 August 2016 | Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page) |
11 August 2016 | Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
20 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 20 July 2013 (1 page) |
20 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 20 July 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
31 August 2006 | Return made up to 30/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 30/08/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 August 2005 | Return made up to 30/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 30/08/05; full list of members (2 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 September 2004 | Return made up to 30/08/04; full list of members (5 pages) |
16 September 2004 | Return made up to 30/08/04; full list of members (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 September 2003 | Return made up to 30/08/03; full list of members (5 pages) |
18 September 2003 | Return made up to 30/08/03; full list of members (5 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
17 September 2002 | Return made up to 30/08/02; full list of members (5 pages) |
17 September 2002 | Return made up to 30/08/02; full list of members (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
12 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
12 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
4 June 2001 | Ad 30/08/00--------- £ si 97232@1=97232 £ ic 100/97332 (2 pages) |
4 June 2001 | Ad 30/08/00--------- £ si 97232@1=97232 £ ic 100/97332 (2 pages) |
20 February 2001 | Ad 25/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 2001 | Ad 25/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 2001 | Memorandum and Articles of Association (13 pages) |
24 January 2001 | Memorandum and Articles of Association (13 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | New director appointed (4 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Nc inc already adjusted 11/01/01 (1 page) |
22 January 2001 | New director appointed (4 pages) |
22 January 2001 | New director appointed (4 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Nc inc already adjusted 11/01/01 (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (4 pages) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
15 January 2001 | Company name changed heltquest LIMITED\certificate issued on 15/01/01 (2 pages) |
15 January 2001 | Company name changed heltquest LIMITED\certificate issued on 15/01/01 (2 pages) |
30 August 2000 | Incorporation (18 pages) |
30 August 2000 | Incorporation (18 pages) |