305 Horn Lane, Acton
London
W3 0BP
Secretary Name | Mr Thomas Henry James |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quattro House Acton Goods Yard 305 Horn Lane, Acton London W3 0BP |
Director Name | Mr Eamon O'Loughlin |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waverley Harewood Road Chalfont St. Giles Buckinghamshire HP8 4UB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Quattro House Acton Goods Yard 305 Horn Lane, Acton London W3 0BP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Thomas James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £260,153 |
Cash | £3,920 |
Current Liabilities | £2,400 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
8 September 2017 | Delivered on: 21 September 2017 Persons entitled: Mcgovern Brothers (Haulage) Limited Classification: A registered charge Particulars: Land on the west side of green street chenies chorleywood buckinghamshire t/nos. BM12485 BM95739 and BM34077. Outstanding |
---|---|
23 November 2001 | Delivered on: 27 November 2001 Satisfied on: 30 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a chiltern hills golf site green street chorleywood rickmansworth t/n BM134077 and BM95739. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Secretary's details changed for Mr. Thomas Henry James on 29 October 2020 (1 page) |
29 October 2020 | Director's details changed for Mr. Thomas Henry James on 29 October 2020 (2 pages) |
23 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
17 May 2019 | Registered office address changed from 311 Chase Road Southgate London N14 6JS England to Boden House, C/O Quattro (Uk) Ltd 114-120 Victoria Road London NW10 6NY on 17 May 2019 (1 page) |
28 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
28 September 2018 | Registered office address changed from 4th Floor Euro House 1394-1400 High Road Whetstone N20 9BH to 311 Chase Road Southgate London N14 6JS on 28 September 2018 (1 page) |
5 July 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
27 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 September 2017 | Notification of Eamon O'loughlin as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Notification of Eamon O'loughlin as a person with significant control on 26 September 2017 (2 pages) |
21 September 2017 | Registration of charge 042921820002, created on 8 September 2017 (26 pages) |
21 September 2017 | Registration of charge 042921820002, created on 8 September 2017 (26 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 December 2015 | Satisfaction of charge 1 in full (4 pages) |
30 December 2015 | Satisfaction of charge 1 in full (4 pages) |
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 May 2013 | Registered office address changed from 4Th Floor Euro House 1394-1400 High Road Whetstone London N10 9BH United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 4Th Floor Euro House 1394-1400 High Road Whetstone London N10 9BH United Kingdom on 29 May 2013 (1 page) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 May 2012 | Registered office address changed from C/O Quattro (Uk) Ltd Regency Street Park Royal London NW10 6NR on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from C/O Quattro (Uk) Ltd Regency Street Park Royal London NW10 6NR on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from C/O Quattro (Uk) Ltd Regency Street Park Royal London NW10 6NR on 2 May 2012 (1 page) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Eamon O'loughlin on 21 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Eamon O'loughlin on 21 September 2010 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from regency street park royal london NW10 6NR (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from regency street park royal london NW10 6NR (1 page) |
16 October 2007 | Return made up to 24/09/07; full list of members
|
16 October 2007 | Return made up to 24/09/07; full list of members
|
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: the gatehouse cunard road park royal london NW10 6PN (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: the gatehouse cunard road park royal london NW10 6PN (1 page) |
11 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
11 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
27 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
7 March 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
7 March 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
27 November 2001 | Particulars of mortgage/charge (5 pages) |
27 November 2001 | Particulars of mortgage/charge (5 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Incorporation (20 pages) |
24 September 2001 | Incorporation (20 pages) |