London
NW10 7DL
Secretary Name | Carol Marie Toppin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 53 Iveagh Avenue London NW10 7DL |
Director Name | Simon Helwig |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 2013) |
Role | Gas Engineers |
Country of Residence | United Kingdom |
Correspondence Address | 53 Iveagh Avenue London NW10 7DL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(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 | 18 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.boilertechlondon.co.uk/ |
---|---|
Telephone | 020 88381993 |
Telephone region | London |
Registered Address | 84 High Street London NW10 4SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
199 at £1 | Mr H.a. Toppin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,550 |
Cash | £12,413 |
Current Liabilities | £13,672 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
9 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
19 February 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
13 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
21 March 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
14 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
19 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
18 February 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
24 February 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
22 February 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Termination of appointment of Simon Helwig as a director (1 page) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Termination of appointment of Simon Helwig as a director (1 page) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
14 February 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
1 July 2010 | Director's details changed for Simon Helwig on 24 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Simon Helwig on 24 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Henderson Augustus Toppin on 27 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Henderson Augustus Toppin on 27 June 2010 (2 pages) |
8 March 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
8 March 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
2 March 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
2 March 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
13 March 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
13 March 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
12 March 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
12 March 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
18 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
21 March 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
21 March 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
9 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
9 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
18 April 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
18 April 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
18 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
30 June 2004 | Ad 13/05/04--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
30 June 2004 | Ad 13/05/04--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
1 June 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
1 June 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
28 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
27 March 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
27 March 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
3 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
6 August 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
6 August 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
24 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
24 October 2001 | Company name changed boilertech LTD\certificate issued on 24/10/01 (2 pages) |
24 October 2001 | Company name changed boilertech LTD\certificate issued on 24/10/01 (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 84 high street harlesden london NW10 4SJ (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 84 high street harlesden london NW10 4SJ (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Incorporation (13 pages) |
18 January 2001 | Incorporation (13 pages) |