Bushey Heath
Herts
WD3 1QG
Secretary Name | Marcus Elliott Stimler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Squirrels Bushey WD23 4RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 St. Georges Avenue Southall UB1 1PZ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Dormers Wells |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Jacqueline Stimler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49 |
Cash | £2,030 |
Current Liabilities | £33,326 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
27 February 2003 | Delivered on: 5 March 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
28 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
28 January 2017 | Secretary's details changed for Marcus Elliott Stimler on 1 April 2011 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 November 2012 | Registered office address changed from 317 Horn Lane Acton United Kingdom W3 0BU on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 317 Horn Lane Acton United Kingdom W3 0BU on 8 November 2012 (1 page) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
9 November 2011 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 9 November 2011 (2 pages) |
1 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Registered office address changed from Park House 26 North End Road London NW11 7PT on 18 February 2011 (2 pages) |
15 September 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Jacqueline Stimler on 21 January 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 February 2008 | Return made up to 21/01/08; no change of members (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 March 2007 | Return made up to 21/01/07; full list of members (6 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 January 2006 | Return made up to 21/01/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: gable house 239 regents park road london N3 3LF (1 page) |
10 February 2004 | Return made up to 21/01/04; full list of members (5 pages) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Secretary's particulars changed (1 page) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Secretary resigned (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
21 January 2003 | Incorporation (16 pages) |