Howard Road
Stanmore
HA7 1GB
Director Name | Michelle Sharon Chandler |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2002(same day as company formation) |
Role | Greengrocer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pembury Accountants Ltd Stanmore Business And Howard Road Stanmore HA7 1GB |
Secretary Name | Michelle Sharon Chandler |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2002(same day as company formation) |
Role | Greengrocer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pembury Accountants Ltd Stanmore Business And Howard Road Stanmore HA7 1GB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Beaumont Gate Shenley Hill Radlett WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Mr Christopher John Chandler 50.00% Ordinary |
---|---|
5 at £1 | Mrs Michelle Sharon Chandler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181 |
Cash | £26,565 |
Current Liabilities | £58,454 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
7 February 2021 | Registered office address changed from C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB on 7 February 2021 (1 page) |
---|---|
24 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
5 May 2020 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ on 5 May 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
12 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
3 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 3 July 2018 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 June 2010 | Director's details changed for Christopher John Chandler on 13 May 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Michelle Sharon Chandler on 13 May 2010 (1 page) |
30 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Michelle Sharon Chandler on 13 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Michelle Sharon Chandler on 13 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Christopher John Chandler on 13 May 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Michelle Sharon Chandler on 13 May 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 July 2008 | Return made up to 13/05/08; full list of members (4 pages) |
11 July 2008 | Return made up to 13/05/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 August 2007 | Return made up to 13/05/07; full list of members (3 pages) |
1 August 2007 | Location of register of members (1 page) |
1 August 2007 | Return made up to 13/05/07; full list of members (3 pages) |
1 August 2007 | Location of register of members (1 page) |
30 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 50 south parade, mollison way edgware middlesex HA8 5QL (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 50 south parade, mollison way edgware middlesex HA8 5QL (1 page) |
17 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
17 May 2005 | Return made up to 13/05/05; full list of members
|
17 May 2005 | Return made up to 13/05/05; full list of members
|
30 November 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
24 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
3 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
10 June 2002 | Ad 13/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
10 June 2002 | Ad 13/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
13 May 2002 | Incorporation (16 pages) |
13 May 2002 | Incorporation (16 pages) |