104 College Road
Harrow
Middlesex
HA1 1BQ
Director Name | Mr Leslie Dawson Challen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Palace Green Croydon CR0 9AJ |
Secretary Name | Michael Dawson Challen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Bright Ridge Southborough Kent TN4 0JN |
Secretary Name | Jennifer Valerie Thorburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 August 2010) |
Role | Houseperson |
Correspondence Address | 17 Palace Green Croydon Surrey CR0 9AJ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | firesystemsservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 710160060 |
Telephone region | Mobile |
Registered Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Leslie Dawson Challen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £205 |
Cash | £9,230 |
Current Liabilities | £39,175 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
4 February 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
30 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
20 August 2019 | Change of details for Neil Richard Caines as a person with significant control on 13 August 2019 (2 pages) |
20 August 2019 | Director's details changed for Neil Richard Caines on 13 August 2019 (2 pages) |
20 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
7 August 2018 | Notification of Neil Richard Caines as a person with significant control on 1 October 2016 (2 pages) |
28 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 June 2016 | Director's details changed for Neil Richard Caines on 13 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Neil Richard Caines on 13 June 2016 (2 pages) |
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
14 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 November 2011 | Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 8 November 2011 (1 page) |
8 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 8 November 2011 (1 page) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Register inspection address has been changed from 16 South End Croydon Surrey CR0 1DN England (1 page) |
13 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Register inspection address has been changed from 16 South End Croydon Surrey CR0 1DN England (1 page) |
13 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Registered office address changed from Averillo & Associates 16 South End Croydon CR0 1DN on 27 August 2010 (2 pages) |
27 August 2010 | Termination of appointment of Leslie Challen as a director (2 pages) |
27 August 2010 | Termination of appointment of Leslie Challen as a director (2 pages) |
27 August 2010 | Termination of appointment of Jennifer Thorburn as a secretary (2 pages) |
27 August 2010 | Registered office address changed from Averillo & Associates 16 South End Croydon CR0 1DN on 27 August 2010 (2 pages) |
27 August 2010 | Termination of appointment of Jennifer Thorburn as a secretary (2 pages) |
17 August 2010 | Appointment of Neil Richard Caines as a director (3 pages) |
17 August 2010 | Appointment of Neil Richard Caines as a director (3 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
10 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Leslie Dawson Challen on 10 December 2009 (2 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Leslie Dawson Challen on 10 December 2009 (2 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
8 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
8 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Location of debenture register (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 19 palace green croydon surrey CR0 9AJ (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 19 palace green croydon surrey CR0 9AJ (1 page) |
10 October 2008 | Location of debenture register (1 page) |
10 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
1 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
1 October 2007 | Location of register of members (1 page) |
1 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
1 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
1 October 2007 | Location of register of members (1 page) |
3 August 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
3 August 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
28 February 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
28 February 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
6 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
6 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
27 May 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
27 May 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
4 November 2004 | Return made up to 01/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 01/10/04; full list of members (6 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
6 July 2004 | Secretary resigned (1 page) |
15 October 2003 | Return made up to 01/10/03; full list of members
|
15 October 2003 | Return made up to 01/10/03; full list of members
|
27 January 2003 | Registered office changed on 27/01/03 from: 420 brighton road south croydon CR2 6AN (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 420 brighton road south croydon CR2 6AN (1 page) |
21 November 2002 | Company name changed northbrook resources LIMITED\certificate issued on 21/11/02 (2 pages) |
21 November 2002 | Company name changed northbrook resources LIMITED\certificate issued on 21/11/02 (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Incorporation (15 pages) |
1 October 2002 | Incorporation (15 pages) |