Watermead
Aylesbury
Bucks
HP19 0FB
Secretary Name | Margaret Messinger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow House 16 Ayleswater Watermead Aylesbury Bucks HP19 0FB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | 3rddimension.co.uk |
---|
Registered Address | 5 Braemore Court Cockfoster Road Barnet EN4 0AE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
66 at £1 | Mr P. Messinger 66.67% Ordinary |
---|---|
33 at £1 | Mrs M. Messinger 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,663 |
Cash | £12,014 |
Current Liabilities | £10,495 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
14 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
22 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
5 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
4 October 2017 | Registered office address changed from 2 Victoria Road Harpenden Hertfordshire AL5 4EA to 5 Braemore Court Cockfoster Road Barnet EN4 0AE on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 2 Victoria Road Harpenden Hertfordshire AL5 4EA to 5 Braemore Court Cockfoster Road Barnet EN4 0AE on 4 October 2017 (1 page) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
2 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
9 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
29 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 October 2013 | Secretary's details changed for Margaret Messinger on 27 April 2013 (2 pages) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Paul Sebastian Adrian Messinger on 27 April 2013 (2 pages) |
7 October 2013 | Director's details changed for Paul Sebastian Adrian Messinger on 27 April 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Margaret Messinger on 27 April 2013 (2 pages) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Registered office address changed from Second Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from Second Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 15 February 2010 (2 pages) |
8 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
8 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
7 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
20 December 2007 | Return made up to 28/09/07; no change of members
|
20 December 2007 | Return made up to 28/09/07; no change of members
|
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
27 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 November 2005 | Return made up to 28/09/05; full list of members (3 pages) |
23 November 2005 | Return made up to 28/09/05; full list of members (3 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: graphic house higham mead higham road chesham buckinghamshire HP5 2AH (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: graphic house higham mead higham road chesham buckinghamshire HP5 2AH (1 page) |
22 September 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
22 September 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
27 October 2004 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
27 October 2004 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
26 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
26 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
8 September 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
8 September 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
20 August 2004 | Company name changed 3RD dimension mps LIMITED\certificate issued on 20/08/04 (2 pages) |
20 August 2004 | Company name changed 3RD dimension mps LIMITED\certificate issued on 20/08/04 (2 pages) |
26 July 2004 | Ad 08/03/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
26 July 2004 | Ad 08/03/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
8 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
8 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
28 October 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
28 October 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
24 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
24 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 938 high road london N12 9RT (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 938 high road london N12 9RT (1 page) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | Secretary resigned (1 page) |
28 September 2001 | Incorporation (17 pages) |
28 September 2001 | Incorporation (17 pages) |