Kings Langley
WD4 8BT
Director Name | John McCabe |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Developer |
Country of Residence | Ireland |
Correspondence Address | Rathstud House Ashbourne County Meath Irish |
Director Name | John Walsh |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | Ireland |
Correspondence Address | Tinnich Plunket Avenue Westminster Road Fox Rock Co Dublin 18 Irish |
Secretary Name | Mr Anthony Joseph Walshe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Shire Cottage Dairy Way Abbots Langley Hertfordshire WD5 0QJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 337 Athlon Road Wembley Middlesex HA0 1EF |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Anthony J. Walshe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,979 |
Cash | £5,887 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
10 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
30 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Anthony Joseph Walshe as a person with significant control on 6 June 2017 (2 pages) |
19 July 2017 | Notification of Anthony Joseph Walshe as a person with significant control on 6 June 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 April 2017 | Director's details changed for Mr Anthony Joseph Walshe on 7 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Anthony Joseph Walshe on 7 April 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Anthony Joseph Walshe on 15 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Anthony Joseph Walshe on 15 March 2017 (2 pages) |
6 September 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
28 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 May 2015 | Termination of appointment of Anthony Joseph Walshe as a secretary on 2 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Anthony Joseph Walshe as a secretary on 2 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Anthony Joseph Walshe as a secretary on 2 May 2015 (1 page) |
28 August 2014 | Company name changed clerkenwell partners LTD\certificate issued on 28/08/14
|
28 August 2014 | Company name changed clerkenwell partners LTD\certificate issued on 28/08/14
|
25 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 July 2014 | Register inspection address has been changed from 7 Abercorn Commercial Centre Manor Farm Road Wembley Middlesex HA0 1AN England to 337 Athlon Road Wembley Middlesex HA0 1EF (1 page) |
25 July 2014 | Register inspection address has been changed from 7 Abercorn Commercial Centre Manor Farm Road Wembley Middlesex HA0 1AN England to 337 Athlon Road Wembley Middlesex HA0 1EF (1 page) |
25 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
12 January 2014 | Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Wembley Middlesex HA0 1AN England on 12 January 2014 (1 page) |
12 January 2014 | Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Wembley Middlesex HA0 1AN England on 12 January 2014 (1 page) |
17 June 2013 | Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middx HA0 1AN on 17 June 2013 (1 page) |
17 June 2013 | Register inspection address has been changed from Eagle House 163 City Road London EC1V 1NR United Kingdom (1 page) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
17 June 2013 | Register inspection address has been changed from Eagle House 163 City Road London EC1V 1NR United Kingdom (1 page) |
17 June 2013 | Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middx HA0 1AN on 17 June 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 February 2013 | Termination of appointment of John Mccabe as a director (1 page) |
6 February 2013 | Termination of appointment of John Mccabe as a director (1 page) |
25 January 2013 | Registered office address changed from Eagle House 163 City Road London EC1V 1NR United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Eagle House 163 City Road London EC1V 1NR United Kingdom on 25 January 2013 (1 page) |
20 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Register(s) moved to registered inspection location (1 page) |
20 August 2012 | Register(s) moved to registered inspection location (1 page) |
20 August 2012 | Register inspection address has been changed from St Johns House 54 St Johns Square London EC1V 4JL United Kingdom (1 page) |
20 August 2012 | Register inspection address has been changed from St Johns House 54 St Johns Square London EC1V 4JL United Kingdom (1 page) |
20 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 October 2011 | Registered office address changed from St Johns House 54 St John's Square London EC1V 4JL on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from St Johns House 54 St John's Square London EC1V 4JL on 18 October 2011 (1 page) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Amended accounts made up to 31 August 2009 (6 pages) |
1 September 2010 | Amended accounts made up to 31 August 2009 (6 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
4 September 2009 | Director and secretary's change of particulars / anthony walshe / 04/08/2009 (2 pages) |
4 September 2009 | Director and secretary's change of particulars / anthony walshe / 04/08/2009 (2 pages) |
4 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from hartfield place, 40-44 high st northwood middlesex HA6 1UJ (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from hartfield place, 40-44 high st northwood middlesex HA6 1UJ (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 July 2008 | Return made up to 26/06/08; no change of members (7 pages) |
15 July 2008 | Return made up to 26/06/08; no change of members (7 pages) |
25 June 2008 | Accounting reference date extended from 30/06/2007 to 31/08/2007 (1 page) |
25 June 2008 | Accounting reference date extended from 30/06/2007 to 31/08/2007 (1 page) |
18 August 2007 | Return made up to 26/06/07; no change of members (7 pages) |
18 August 2007 | Return made up to 26/06/07; no change of members (7 pages) |
10 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
10 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
17 August 2006 | Return made up to 26/06/06; full list of members
|
17 August 2006 | Return made up to 26/06/06; full list of members
|
31 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
31 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
28 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
21 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
30 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
30 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
29 December 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
29 December 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
24 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
24 September 2002 | New director appointed (1 page) |
24 September 2002 | New director appointed (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed;new director appointed (1 page) |
27 August 2002 | New secretary appointed;new director appointed (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
26 June 2002 | Incorporation (9 pages) |
26 June 2002 | Incorporation (9 pages) |