Hayes
Bromley
Kent
BR2 7HB
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Director Name | Dr Luisa Miraglia |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Mr Brian Anthony Heathfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Website Designer |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Mr Brian Anthony Heathfield |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(3 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 January 2020) |
Role | New Business Developer |
Country of Residence | England |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Website | ufolondon.mobi/ufolondon.haw |
---|---|
Telephone | 020 74017683 |
Telephone region | London |
Registered Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,426 |
Cash | £15,205 |
Current Liabilities | £27,684 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 September 2020 | Appointment of Mr Corey Heathfield as a director on 15 September 2020 (2 pages) |
---|---|
15 September 2020 | Termination of appointment of Brian Anthony Heathfield as a director on 17 January 2020 (1 page) |
15 September 2020 | Termination of appointment of Brian Anthony Heathfield as a secretary on 17 January 2020 (1 page) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 August 2018 | Director's details changed for Mr Brian Anthony Heathfield on 1 August 2018 (2 pages) |
1 August 2018 | Registered office address changed from The Chandlery 50 Westminster Bridge Road London SE1 7QY to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 1 August 2018 (1 page) |
1 August 2018 | Director's details changed for Mr Brian Anthony Heathfield on 28 May 2017 (2 pages) |
1 August 2018 | Change of details for Mr Brian Anthony Heathfield as a person with significant control on 28 May 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
15 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Termination of appointment of Luisa Miraglia as a director on 8 July 2015 (1 page) |
15 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Termination of appointment of Luisa Miraglia as a director on 8 July 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Registered office address changed from Suite 506 the Chandlery 50 Westminster Bridge Road Waterloo London SE1 7QY on 22 December 2010 (1 page) |
22 December 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
22 December 2010 | Registered office address changed from Suite 506 the Chandlery 50 Westminster Bridge Road Waterloo London SE1 7QY on 22 December 2010 (1 page) |
22 December 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2009 | Director's details changed for Dr Luisa Miraglia on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Brian Anthony Heathfield on 15 December 2009 (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Dr Luisa Miraglia on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mr Brian Anthony Heathfield on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Brian Anthony Heathfield on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mr Brian Anthony Heathfield on 15 December 2009 (2 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
11 September 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
11 September 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 December 2008 | Director's change of particulars / luisa miraglia / 17/12/2008 (1 page) |
17 December 2008 | Director and secretary's change of particulars / brian heathfield / 17/12/2008 (2 pages) |
17 December 2008 | Director and secretary's change of particulars / brian heathfield / 17/12/2008 (2 pages) |
17 December 2008 | Director's change of particulars / luisa miraglia / 17/12/2008 (1 page) |
17 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 55 northcross road east dulwich london SE22 9ET (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 55 northcross road east dulwich london SE22 9ET (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
4 January 2007 | Return made up to 11/12/06; full list of members
|
4 January 2007 | Return made up to 11/12/06; full list of members
|
12 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
8 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
8 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 December 2003 | Return made up to 11/12/03; full list of members
|
17 December 2003 | Return made up to 11/12/03; full list of members
|
1 May 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
1 May 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
16 January 2003 | Return made up to 28/12/02; full list of members
|
16 January 2003 | Return made up to 28/12/02; full list of members
|
12 August 2002 | Registered office changed on 12/08/02 from: 53 thames court daniel gardens peckham london SE15 6LL (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: 53 thames court daniel gardens peckham london SE15 6LL (1 page) |
15 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
11 January 2002 | Return made up to 28/12/01; full list of members
|
11 January 2002 | Secretary's particulars changed (1 page) |
11 January 2002 | Return made up to 28/12/01; full list of members
|
11 January 2002 | Secretary's particulars changed (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 12 lismore house linden grove london SE15 3LG (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 12 lismore house linden grove london SE15 3LG (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 2 high street, penydarren, merthyr tydfil CF47 9AH (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 2 high street, penydarren, merthyr tydfil CF47 9AH (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Incorporation (21 pages) |
11 January 2001 | Incorporation (21 pages) |