Radlett
WD7 7AR
Secretary Name | Nazan Deniz Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett WD7 7AR |
Secretary Name | Priya Fitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 225 High Road Wilmington Dartford Kent DA2 7BU |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 5 Beaumont Gate Shenley Hill Radlett WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | Ian David Lewis 90.00% Ordinary |
---|---|
1 at £1 | Priya Fitch 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,877 |
Cash | £15,838 |
Current Liabilities | £6,699 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 2 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 16 February 2024 (overdue) |
1 August 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2022 | Registered office address changed from C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB England to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 1 December 2022 (1 page) |
28 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2022 | Accounts for a dormant company made up to 28 February 2021 (4 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
1 April 2021 | Accounts for a dormant company made up to 28 February 2020 (4 pages) |
8 February 2021 | Registered office address changed from C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB on 8 February 2021 (1 page) |
5 May 2020 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ on 5 May 2020 (1 page) |
5 May 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 March 2019 | Change of details for Mr Ian David Lewis as a person with significant control on 11 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
11 March 2019 | Director's details changed for Ian David Lewis on 11 March 2019 (2 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
16 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 16 July 2018 (1 page) |
9 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
10 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 May 2014 | Director's details changed for Ian David Lewis on 1 March 2014 (2 pages) |
6 May 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Ian David Lewis on 1 March 2014 (2 pages) |
6 May 2014 | Director's details changed for Ian David Lewis on 1 March 2014 (2 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 May 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
14 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Ian David Lewis on 2 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Nazan Deniz Lewis on 2 February 2010 (1 page) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Secretary's details changed for Nazan Deniz Lewis on 2 February 2010 (1 page) |
2 March 2010 | Director's details changed for Ian David Lewis on 2 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Ian David Lewis on 2 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Nazan Deniz Lewis on 2 February 2010 (1 page) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 May 2009 | Return made up to 02/02/09; full list of members (3 pages) |
1 May 2009 | Return made up to 02/02/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
3 July 2008 | Return made up to 02/02/08; full list of members (3 pages) |
3 July 2008 | Return made up to 02/02/08; full list of members (3 pages) |
2 July 2008 | Director's change of particulars / ian lewis / 10/04/2007 (1 page) |
2 July 2008 | Secretary's change of particulars / nazan nevzat / 10/04/2007 (2 pages) |
2 July 2008 | Director's change of particulars / ian lewis / 10/04/2007 (1 page) |
2 July 2008 | Secretary's change of particulars / nazan nevzat / 10/04/2007 (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 50 south parade mollison way edgware middlesex HA8 5QL (1 page) |
7 June 2007 | Location of register of members (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 50 south parade mollison way edgware middlesex HA8 5QL (1 page) |
7 June 2007 | Return made up to 02/02/07; full list of members (2 pages) |
7 June 2007 | Location of debenture register (1 page) |
7 June 2007 | Location of debenture register (1 page) |
7 June 2007 | Return made up to 02/02/07; full list of members (2 pages) |
7 June 2007 | Location of register of members (1 page) |
30 October 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
13 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Secretary's particulars changed (1 page) |
29 September 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
29 September 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
10 March 2005 | Return made up to 02/02/05; full list of members
|
10 March 2005 | Return made up to 02/02/05; full list of members
|
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
17 August 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
17 August 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
16 April 2004 | Return made up to 02/02/04; full list of members (6 pages) |
16 April 2004 | Return made up to 02/02/04; full list of members (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
10 October 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
11 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
1 July 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 3 farrants court bickley park road bromley kent BR1 2BQ (1 page) |
28 February 2001 | Ad 02/01/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 3 farrants court bickley park road bromley kent BR1 2BQ (1 page) |
28 February 2001 | Ad 02/01/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 February 2001 | Resolutions
|
21 February 2001 | Resolutions
|
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Incorporation (31 pages) |
2 February 2001 | Incorporation (31 pages) |