Harpenden
Hertfordshire
AL5 1DA
Secretary Name | Mr Michael Thomas Andrew Heaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 2 months (closed 07 September 2021) |
Role | Financial Controller |
Correspondence Address | Red Roofs East Common Harpenden Hertfordshire AL5 1DA |
Director Name | Russell Stephen Savory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Motorcycle Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Six Cottages Albury Hertfordshire SG11 2JL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Rebecca Kay Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Coldharbour Farm Cottages Roydon Road Stansted Abbotts Hertfordshire SG12 8JU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Mr Simon Gordon Shaw 50.00% Ordinary |
---|---|
50 at £1 | Russell Savory 50.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 February 2021 | Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 2 February 2021 (1 page) |
---|---|
26 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
28 February 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
4 March 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
19 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for Mr Michael Thomas Heaney on 6 October 2010 (2 pages) |
16 May 2011 | Secretary's details changed for Michael Thomas Andrew Heaney on 5 October 2010 (2 pages) |
16 May 2011 | Secretary's details changed for Michael Thomas Andrew Heaney on 5 October 2010 (2 pages) |
16 May 2011 | Director's details changed for Mr Michael Thomas Heaney on 6 October 2010 (2 pages) |
16 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Secretary's details changed for Michael Thomas Andrew Heaney on 5 October 2010 (2 pages) |
16 May 2011 | Director's details changed for Mr Michael Thomas Heaney on 6 October 2010 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Director's details changed for Michael Thomas Andrew Heaney on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Michael Thomas Heaney on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Michael Thomas Heaney on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Russell Stephen Savory on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Russell Stephen Savory on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Michael Thomas Andrew Heaney on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Michael Thomas Andrew Heaney on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Russell Stephen Savory on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Michael Thomas Heaney on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
19 November 2008 | Return made up to 20/02/08; full list of members (4 pages) |
19 November 2008 | Return made up to 20/02/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 April 2007 | Return made up to 20/02/07; full list of members (7 pages) |
1 April 2007 | Return made up to 20/02/07; full list of members (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
24 April 2006 | Return made up to 20/02/06; full list of members (7 pages) |
24 April 2006 | Return made up to 20/02/06; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 June 2005 | Return made up to 20/02/05; full list of members
|
7 June 2005 | Return made up to 20/02/05; full list of members
|
9 March 2005 | Registered office changed on 09/03/05 from: 4 allied business centre coldharbour lane harpenden hertfordshire AL5 3PB (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 4 allied business centre coldharbour lane harpenden hertfordshire AL5 3PB (1 page) |
2 June 2004 | Return made up to 20/02/04; full list of members (7 pages) |
2 June 2004 | Return made up to 20/02/04; full list of members (7 pages) |
31 October 2003 | New secretary appointed;new director appointed (2 pages) |
31 October 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 1 manor place albert road braintree essex CM7 3JE (2 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: 1 manor place albert road braintree essex CM7 3JE (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
19 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
19 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 March 2003 | Ad 20/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 March 2003 | Ad 20/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
20 February 2003 | Incorporation (16 pages) |
20 February 2003 | Incorporation (16 pages) |