Northwood
Middlesex
HA6 1AU
Secretary Name | Kay Diane Holland |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2002(11 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 27 Northwood Way Northwood Middlesex HA6 1AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rosedean House 8 Argyle Road Barnet EN5 4DX |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Gary David Holland 75.00% Ordinary |
---|---|
25 at £1 | Kay Diane 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £395 |
Cash | £7,043 |
Current Liabilities | £7,600 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
5 July 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
12 February 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 August 2022 | Register inspection address has been changed from C/O Taylors Battle House East Barnet Road Barnet Hertfordshire EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page) |
28 August 2022 | Register(s) moved to registered inspection location C/O Taylors Battle House East Barnet Road Barnet Hertfordshire EN4 8RR (1 page) |
28 August 2022 | Registered office address changed from C/O Taylors Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to Rosedean House 8 Argyle Road Barnet EN5 4DX on 28 August 2022 (1 page) |
23 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
3 April 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
14 February 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
9 March 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
8 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
8 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Director's details changed for Gary David Holland on 8 January 2010 (2 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Gary David Holland on 8 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Gary David Holland on 8 January 2010 (2 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 December 2008 | Return made up to 08/01/08; full list of members (3 pages) |
9 December 2008 | Return made up to 08/01/08; full list of members (3 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 October 2007 | Return made up to 08/01/07; full list of members (2 pages) |
12 October 2007 | Return made up to 08/01/07; full list of members (2 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 August 2006 | Return made up to 08/01/06; full list of members (2 pages) |
23 August 2006 | Return made up to 08/01/06; full list of members (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
20 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2003 | Return made up to 08/01/03; full list of members (6 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Return made up to 08/01/03; full list of members (6 pages) |
9 February 2003 | New director appointed (2 pages) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
14 February 2002 | Ad 17/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2002 | Ad 17/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: battle house, 1 east barnet road barnet hertfordshire EN4 8RR (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: battle house, 1 east barnet road barnet hertfordshire EN4 8RR (1 page) |
14 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Incorporation (16 pages) |
8 January 2002 | Incorporation (16 pages) |