Wellingborough
Northamptonshire
NN8 3PW
Secretary Name | Ms Bianka Dorre |
---|---|
Nationality | German |
Status | Current |
Appointed | 15 May 2008(5 years, 12 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roe Farm Whiston Road Cogenhoe Northampton NN7 1NL |
Director Name | Mr David James Harrison |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Import Sale Furniture |
Country of Residence | United Kingdom |
Correspondence Address | 236 Northampton Road Wellingborough Northamptonshire NN8 3PW |
Secretary Name | Ms Bianka Dorre |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fuchsia Close Cavedish Park Northampton NN3 3XJ |
Director Name | Deborah Ann Riley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 May 2008) |
Role | Company Director |
Correspondence Address | 30 Swingate Avenue Cliffe Rochester Kent ME3 7RA |
Secretary Name | Mr David James Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 Northampton Road Wellingborough Northamptonshire NN8 3PW |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
21 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
8 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
1 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
6 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
30 May 2022 | Change of details for Mr David James Harrison as a person with significant control on 20 May 2022 (2 pages) |
16 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
29 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
3 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
10 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
26 July 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
30 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
8 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
7 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
31 October 2014 | Company name changed talk furniture LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Company name changed talk furniture LIMITED\certificate issued on 31/10/14
|
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Secretary's details changed for Ms Bianka Dorre on 28 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Ms Bianka Dorre on 28 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Ms Bianka Dorre on 28 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Ms Bianka Dorre on 28 February 2011 (2 pages) |
18 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
31 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
7 November 2008 | Company name changed pub, club & restaurant direct LIMITED\certificate issued on 10/11/08 (2 pages) |
7 November 2008 | Company name changed pub, club & restaurant direct LIMITED\certificate issued on 10/11/08 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 July 2008 | Company name changed harrison riley LIMITED\certificate issued on 08/07/08 (2 pages) |
7 July 2008 | Company name changed harrison riley LIMITED\certificate issued on 08/07/08 (2 pages) |
7 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
7 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
4 July 2008 | Secretary appointed bianka rosa dorre (1 page) |
4 July 2008 | Appointment terminated secretary david harrison (1 page) |
4 July 2008 | Appointment terminated director deborah riley (1 page) |
4 July 2008 | Director appointed david james harrison (1 page) |
4 July 2008 | Director appointed david james harrison (1 page) |
4 July 2008 | Appointment terminated director deborah riley (1 page) |
4 July 2008 | Secretary appointed bianka rosa dorre (1 page) |
4 July 2008 | Appointment terminated secretary david harrison (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Company name changed pub, club & restaurant direct li mited\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed pub, club & restaurant direct li mited\certificate issued on 20/08/07 (2 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Return made up to 20/05/06; full list of members (2 pages) |
4 July 2006 | Return made up to 20/05/06; full list of members (2 pages) |
4 July 2006 | Location of register of members (1 page) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 August 2005 | Return made up to 20/05/05; full list of members (2 pages) |
4 August 2005 | Return made up to 20/05/05; full list of members (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
26 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
11 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
11 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
20 May 2002 | Incorporation (15 pages) |
20 May 2002 | Incorporation (15 pages) |