Uxbridge
Middlesex
UB8 1JJ
Secretary Name | Dimitra Josephine Flynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Brearley Close Uxbridge Middlesex UB8 1JJ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 01895 460894 |
---|---|
Telephone region | Uxbridge |
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
101 at £1 | Mark Richard Flynn 66.89% Ordinary A |
---|---|
50 at £1 | Mrs Dimitra Josephine Flynn 33.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £19,779 |
Cash | £44,516 |
Current Liabilities | £39,917 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
22 March 2023 | Registered office address changed from C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT on 22 March 2023 (1 page) |
---|---|
22 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 August 2021 | Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom to C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 15 August 2021 (1 page) |
20 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 March 2016 | Registered office address changed from 5 Brearley Close Uxbridge Middlesex UB8 1JJ to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 5 Brearley Close Uxbridge Middlesex UB8 1JJ to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 23 March 2016 (1 page) |
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
23 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mark Richard Flynn on 28 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mark Richard Flynn on 28 February 2010 (2 pages) |
31 October 2009 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
31 October 2009 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
31 October 2009 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
7 October 2009 | Total exemption full accounts made up to 5 April 2009 (14 pages) |
7 October 2009 | Total exemption full accounts made up to 5 April 2009 (14 pages) |
7 October 2009 | Total exemption full accounts made up to 5 April 2009 (14 pages) |
1 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
1 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
18 September 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
18 September 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
18 September 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
19 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 October 2007 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
19 October 2007 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
19 October 2007 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
20 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
20 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
20 October 2006 | Total exemption full accounts made up to 5 April 2006 (7 pages) |
20 October 2006 | Total exemption full accounts made up to 5 April 2006 (7 pages) |
20 October 2006 | Total exemption full accounts made up to 5 April 2006 (7 pages) |
26 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
26 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
12 September 2005 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
12 September 2005 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
12 September 2005 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
27 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
27 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
28 September 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
28 September 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
28 September 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
13 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
13 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
23 February 2004 | Accounting reference date extended from 29/02/04 to 05/04/04 (1 page) |
23 February 2004 | Accounting reference date extended from 29/02/04 to 05/04/04 (1 page) |
26 August 2003 | Secretary's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 80 goshawk gardens hayes middlesex UB4 8LB (1 page) |
26 August 2003 | Secretary's particulars changed (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 80 goshawk gardens hayes middlesex UB4 8LB (1 page) |
3 April 2003 | Ad 28/03/03--------- £ si 150@1=150 £ ic 1/151 (2 pages) |
3 April 2003 | Ad 28/03/03--------- £ si 150@1=150 £ ic 1/151 (2 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
28 February 2003 | Incorporation (11 pages) |
28 February 2003 | Incorporation (11 pages) |