Hanwell
London
W7 3QD
Secretary Name | Joseph Patrick Lacey Lacey |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 24 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years |
Role | Window Cleaner |
Country of Residence | England |
Correspondence Address | 41 Deans Road Hanwell London W7 3QD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 104 Ruislip Road Greenford Middlesex UB6 9QH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Ms Ella Maria Van Meelis 99.00% Ordinary |
---|---|
1 at £1 | Mr Joseph Patrick Lacey 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,908 |
Cash | £3,544 |
Current Liabilities | £19,453 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
26 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
28 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
24 April 2020 | Confirmation statement made on 21 March 2020 with no updates (2 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
8 April 2019 | Confirmation statement made on 7 March 2019 with no updates (2 pages) |
6 February 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
6 April 2018 | Confirmation statement made on 7 March 2018 with no updates (2 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 May 2017 | Confirmation statement made on 7 March 2017 with updates (12 pages) |
9 May 2017 | Confirmation statement made on 7 March 2017 with updates (12 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from 104 Ruislip Road Greenford Middlesex CB6 9QH to 104 Ruislip Road Greenford Middlesex UB6 9QH on 11 May 2015 (2 pages) |
11 May 2015 | Registered office address changed from 104 Ruislip Road Greenford Middlesex CB6 9QH to 104 Ruislip Road Greenford Middlesex UB6 9QH on 11 May 2015 (2 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
10 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (14 pages) |
10 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (14 pages) |
10 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (14 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 April 2012 | Director's details changed for Ella Maria Van Meelis on 6 March 2012 (3 pages) |
24 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
24 April 2012 | Director's details changed for Ella Maria Van Meelis on 6 March 2012 (3 pages) |
24 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
24 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
24 April 2012 | Director's details changed for Ella Maria Van Meelis on 6 March 2012 (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (15 pages) |
18 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (15 pages) |
18 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (15 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 May 2009 | Return made up to 07/03/09; no change of members (4 pages) |
18 May 2009 | Return made up to 07/03/09; no change of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 May 2008 | Return made up to 07/03/08; no change of members (6 pages) |
7 May 2008 | Return made up to 07/03/08; no change of members (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 March 2007 | Return made up to 07/03/07; full list of members (6 pages) |
22 March 2007 | Return made up to 07/03/07; full list of members (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
23 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
9 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
1 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
2 October 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
2 October 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
16 May 2003 | Return made up to 07/03/02; full list of members (6 pages) |
16 May 2003 | Return made up to 07/03/02; full list of members (6 pages) |
30 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
30 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
31 July 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
31 July 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
16 May 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
16 May 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
8 May 2001 | Ad 24/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: 104 ruislip road greenford middlesex UB6 9QH (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 104 ruislip road greenford middlesex UB6 9QH (1 page) |
8 May 2001 | Ad 24/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
4 May 2001 | Company name changed graceblend LIMITED\certificate issued on 04/05/01 (2 pages) |
4 May 2001 | Company name changed graceblend LIMITED\certificate issued on 04/05/01 (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 March 2001 | Incorporation (11 pages) |
7 March 2001 | Incorporation (11 pages) |