Pinner
Middlesex
HA5 3NN
Director Name | Mr Andrew Iain White |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2001(4 days after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Secretary Name | Mr Warren Paul Grimes |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2001(4 days after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mr Andrew John Conroy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(5 years, 4 months after company formation) |
Appointment Duration | 17 years |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 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 | 23 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.vohm.com/ |
---|---|
Telephone | 01223 655062 |
Telephone region | Cambridge |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
74 at £1 | Ema Grimes 7.40% Ordinary |
---|---|
74 at £1 | Louise Starkey 7.40% Ordinary |
333 at £1 | Andrew Conroy 33.30% Ordinary |
260 at £1 | Andrew White 26.00% Ordinary |
259 at £1 | Warren Grimes 25.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,725 |
Cash | £18,502 |
Current Liabilities | £37,195 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
25 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
29 August 2019 | Change of details for Mr Andrew White as a person with significant control on 29 August 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
13 August 2019 | Director's details changed for Mr Andrew Iain White on 13 August 2019 (2 pages) |
13 August 2019 | Change of details for Mr Warren Paul Grimes as a person with significant control on 13 August 2019 (2 pages) |
13 August 2019 | Director's details changed for Mr Warren Paul Grimes on 13 August 2019 (2 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
16 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
9 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
17 August 2017 | Notification of Warren Paul Grimes as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Andrew John Conroy as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Andrew John Conroy as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Warren Paul Grimes as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Warren Paul Grimes as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
17 August 2017 | Notification of Andrew John Conroy as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Mr Andrew John Conroy on 24 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Andrew John Conroy on 24 July 2015 (2 pages) |
21 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 August 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
19 August 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
19 August 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Andrew Iain White on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Andrew John Conroy on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Warren Paul Grimes on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Andrew Iain White on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Andrew Iain White on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Andrew John Conroy on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Warren Paul Grimes on 1 October 2009 (1 page) |
15 February 2010 | Secretary's details changed for Warren Paul Grimes on 1 October 2009 (1 page) |
15 February 2010 | Director's details changed for Mr Warren Paul Grimes on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Andrew John Conroy on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Warren Paul Grimes on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Secretary's details changed for Warren Paul Grimes on 1 October 2009 (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 January 2009 | Return made up to 23/11/08; no change of members (10 pages) |
9 January 2009 | Return made up to 23/11/08; no change of members (10 pages) |
13 October 2008 | Director appointed andrew john hayes conroy (1 page) |
13 October 2008 | Director appointed andrew john hayes conroy (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from brigham house, high street biggleswade bedfordshire SG18 0LD (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from brigham house, high street biggleswade bedfordshire SG18 0LD (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
8 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: eldridge white & co home farm house horne lane potton bedfordshire SG19 2LS (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: eldridge white & co home farm house horne lane potton bedfordshire SG19 2LS (1 page) |
13 December 2005 | Return made up to 23/11/05; full list of members (3 pages) |
13 December 2005 | Return made up to 23/11/05; full list of members (3 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Ad 01/07/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
20 October 2005 | Ad 01/07/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
26 January 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
25 January 2005 | Return made up to 23/11/04; full list of members
|
25 January 2005 | Return made up to 23/11/04; full list of members
|
5 August 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
9 December 2003 | Return made up to 23/11/03; full list of members
|
9 December 2003 | Return made up to 23/11/03; full list of members
|
17 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
25 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
25 February 2002 | Ad 12/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Ad 12/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: home farm house horne lane potton bedfordshire SG19 2LS (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: home farm house horne lane potton bedfordshire SG19 2LS (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
25 February 2002 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Incorporation (11 pages) |
23 November 2001 | Incorporation (11 pages) |