Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Secretary Name | Denise Barbara Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Wealdstone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mr Duncan Ian Smith 50.00% Ordinary |
---|---|
50 at £1 | Mrs Denise Barbara Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,029 |
Cash | £31,368 |
Current Liabilities | £37,598 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 January 2021 | Confirmation statement made on 2 January 2021 with updates (3 pages) |
---|---|
19 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
17 October 2019 | Director's details changed for Duncan Ian Smith on 17 October 2019 (2 pages) |
17 October 2019 | Secretary's details changed for Denise Barbara Smith on 17 October 2019 (1 page) |
17 October 2019 | Change of details for Mrs Denise Barbara Smith as a person with significant control on 17 October 2019 (2 pages) |
17 October 2019 | Change of details for Mr Duncan Ian Smith as a person with significant control on 17 October 2019 (2 pages) |
8 October 2019 | Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
15 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
17 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
11 January 2018 | Statement of capital following an allotment of shares on 2 January 2003
|
11 January 2018 | Statement of capital following an allotment of shares on 2 January 2003
|
13 December 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
6 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Director's details changed for Duncan Ian Smith on 26 March 2012 (2 pages) |
21 January 2013 | Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU on 21 January 2013 (1 page) |
21 January 2013 | Director's details changed for Duncan Ian Smith on 26 March 2012 (2 pages) |
21 January 2013 | Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU on 21 January 2013 (1 page) |
21 January 2013 | Secretary's details changed for Denise Barbara Smith on 26 March 2012 (2 pages) |
21 January 2013 | Secretary's details changed for Denise Barbara Smith on 26 March 2012 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Director's details changed for Duncan Ian Smith on 23 February 2010 (2 pages) |
6 January 2011 | Director's details changed for Duncan Ian Smith on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
21 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 January 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 20 January 2010 (1 page) |
19 January 2010 | Director's details changed for Duncan Ian Smith on 13 November 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Denise Barbara Smith on 13 November 2009 (1 page) |
19 January 2010 | Secretary's details changed for Denise Barbara Smith on 13 November 2009 (1 page) |
19 January 2010 | Director's details changed for Duncan Ian Smith on 13 November 2009 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
4 December 2008 | Return made up to 30/09/08; full list of members (5 pages) |
4 December 2008 | Return made up to 30/09/08; full list of members (5 pages) |
10 March 2008 | Return made up to 02/01/08; full list of members (5 pages) |
10 March 2008 | Return made up to 02/01/08; full list of members (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 February 2007 | Return made up to 02/01/07; full list of members (6 pages) |
18 February 2007 | Return made up to 02/01/07; full list of members (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 September 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
7 September 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
28 February 2006 | Return made up to 02/01/06; full list of members (6 pages) |
28 February 2006 | Return made up to 02/01/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 November 2005 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
28 November 2005 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
7 September 2005 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
7 September 2005 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
1 February 2005 | Return made up to 02/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 02/01/05; full list of members (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
14 October 2004 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
14 October 2004 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
10 March 2004 | Return made up to 02/01/04; full list of members (6 pages) |
10 March 2004 | Return made up to 02/01/04; full list of members (6 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
2 January 2003 | Incorporation (10 pages) |
2 January 2003 | Incorporation (10 pages) |