Pinner
Middlesex
HA5 2EX
Secretary Name | Wisteria Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2018(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | The Grange Barn Pikes End Pinner London Middlesex HA5 2EX |
Director Name | Timothy Frank Corner |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Barrister |
Correspondence Address | 7 Alwyne Villas London N1 2HG |
Director Name | Molly Patricia Redford |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 24 Queens Gate Terrace London SW7 5PH |
Director Name | Mr David Hulton Colville |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 24 Queen's Gate Terrace London SW7 5PH |
Secretary Name | Mr Lawrence David Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tanworth Close Northwood Middx HA6 2GF |
Director Name | Mr Michael Cook |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 2021) |
Role | Retired Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 24 Queen's Gate Terrace London SW7 5PH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Grange Barn Pikes End Pinner Middlesex HA5 2EX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Brandon John Ginsburg & Adriana Pouciano Luna 14.29% Ordinary |
---|---|
1 at £1 | David Bligh-smith & Jeanne Valeria Vullinghs 14.29% Ordinary |
1 at £1 | David Hulton Colville & Tracy Kok Foo Leveridge 14.29% Ordinary |
1 at £1 | Flora Sau Lin Chiang & Hung Yee See 14.29% Ordinary |
1 at £1 | John Appleby & Michael Cook 14.29% Ordinary |
1 at £1 | Roeland Verstraete 14.29% Ordinary |
1 at £1 | Veronique Marie Doat 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Current Liabilities | £22,145 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
2 February 2024 | Accounts for a dormant company made up to 31 December 2023 (3 pages) |
---|---|
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
5 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
3 November 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
5 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2021 | Termination of appointment of Michael Cook as a director on 15 November 2021 (1 page) |
7 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
7 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
11 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
19 August 2019 | Appointment of Veronique Marie Doat as a director on 9 August 2019 (2 pages) |
12 June 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
17 May 2019 | Termination of appointment of David Hulton Colville as a director on 8 May 2019 (1 page) |
20 February 2019 | Registered office address changed from Morritt House 10-12 Love Lane Pinner Middlesex HA5 3EF to The Grange Barn Pikes End Pinner Middlesex HA5 2EX on 20 February 2019 (1 page) |
29 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
17 June 2018 | Appointment of Wisteria Registrars Limited as a secretary on 15 June 2018 (2 pages) |
17 June 2018 | Termination of appointment of Lawrence David Hurst as a secretary on 15 June 2018 (1 page) |
19 March 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
20 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
12 June 2017 | Appointment of Mr Michael Cook as a director on 31 March 2017 (2 pages) |
12 June 2017 | Appointment of Mr Michael Cook as a director on 31 March 2017 (2 pages) |
17 March 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
17 March 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
28 June 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
4 January 2016 | Termination of appointment of Molly Patricia Redford as a director on 6 March 2015 (1 page) |
4 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Termination of appointment of Molly Patricia Redford as a director on 6 March 2015 (1 page) |
20 April 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
20 April 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
25 July 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
2 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
2 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
2 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
30 December 2009 | Director's details changed for David Hulton Colville on 5 December 2009 (2 pages) |
30 December 2009 | Director's details changed for David Hulton Colville on 5 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Molly Patricia Redford on 5 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Molly Patricia Redford on 5 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Molly Patricia Redford on 5 December 2009 (2 pages) |
30 December 2009 | Director's details changed for David Hulton Colville on 5 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
16 December 2008 | Return made up to 05/12/08; full list of members (6 pages) |
16 December 2008 | Secretary's change of particulars / lawrence hurst / 15/11/2008 (1 page) |
16 December 2008 | Secretary's change of particulars / lawrence hurst / 15/11/2008 (1 page) |
16 December 2008 | Return made up to 05/12/08; full list of members (6 pages) |
22 September 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
22 September 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
13 December 2007 | Return made up to 05/12/07; full list of members (4 pages) |
13 December 2007 | Return made up to 05/12/07; full list of members (4 pages) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
12 December 2006 | Return made up to 05/12/06; full list of members (4 pages) |
12 December 2006 | Return made up to 05/12/06; full list of members (4 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
15 December 2005 | Return made up to 05/12/05; full list of members (4 pages) |
15 December 2005 | Return made up to 05/12/05; full list of members (4 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members (9 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members (9 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 December 2003 | Return made up to 05/12/03; full list of members (9 pages) |
31 December 2003 | Return made up to 05/12/03; full list of members (9 pages) |
13 May 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
13 May 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
23 December 2002 | Return made up to 05/12/02; full list of members
|
23 December 2002 | Return made up to 05/12/02; full list of members
|
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Incorporation (23 pages) |
5 December 2001 | Incorporation (23 pages) |