Harrow
Middlesex
HA1 1BA
Secretary Name | Mrs Madeleine Tracy Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mrs Madeleine Tracy Hughes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
75 at £1 | Joseph Anthony Hughes 75.00% Ordinary A |
---|---|
25 at £1 | Madeleine Tracy Hughes 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,459 |
Cash | £9,637 |
Current Liabilities | £56,891 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
31 May 2023 | Registered office address changed from Suite 3, First Floor Amba House 15 College Road Harrow HA1 1BA England to Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE on 31 May 2023 (1 page) |
---|---|
18 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
21 March 2023 | Registered office address changed from C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA England to Suite 3, First Floor Amba House 15 College Road Harrow HA1 1BA on 21 March 2023 (1 page) |
11 October 2022 | Compulsory strike-off action has been suspended (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
22 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
5 September 2018 | Termination of appointment of a secretary (1 page) |
4 September 2018 | Termination of appointment of Madeleine Tracy Hughes as a director on 31 August 2018 (1 page) |
4 September 2018 | Termination of appointment of Madeleine Tracy Hughes as a secretary on 1 September 2018 (1 page) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
4 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
4 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
20 June 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 May 2016 | Compulsory strike-off action has been suspended (1 page) |
25 May 2016 | Compulsory strike-off action has been suspended (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2015 | Registered office address changed from C/O Freeman Lawrence & Partners Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from C/O Freeman Lawrence & Partners Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from C/O Freeman Lawrence & Partners Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
12 May 2015 | Compulsory strike-off action has been suspended (1 page) |
12 May 2015 | Compulsory strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
31 December 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Secretary's details changed for Madeleine Tracy Hughes on 1 February 2011 (1 page) |
29 June 2011 | Registered office address changed from Spectrum Studios 2 Manor Gardens London N7 6ER on 29 June 2011 (1 page) |
29 June 2011 | Director's details changed for Joseph Anthony Hughes on 1 February 2011 (2 pages) |
29 June 2011 | Director's details changed for Mrs Madeleine Tracy Hughes on 1 February 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Madeleine Tracy Hughes on 1 February 2011 (1 page) |
29 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Registered office address changed from Spectrum Studios 2 Manor Gardens London N7 6ER on 29 June 2011 (1 page) |
29 June 2011 | Director's details changed for Mrs Madeleine Tracy Hughes on 1 February 2011 (2 pages) |
29 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Director's details changed for Joseph Anthony Hughes on 1 February 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Madeleine Tracy Hughes on 1 February 2011 (1 page) |
29 June 2011 | Director's details changed for Mrs Madeleine Tracy Hughes on 1 February 2011 (2 pages) |
29 June 2011 | Director's details changed for Joseph Anthony Hughes on 1 February 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Director's details changed for Mrs Madeleine Tracy Hughes on 19 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Joseph Anthony Hughes on 19 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Joseph Anthony Hughes on 19 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mrs Madeleine Tracy Hughes on 19 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 July 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
30 July 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2008 | Director appointed mrs madeleine tracy hughes (1 page) |
30 April 2008 | Director appointed mrs madeleine tracy hughes (1 page) |
28 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
30 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
24 June 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 June 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
4 April 2005 | Return made up to 19/03/05; full list of members
|
4 April 2005 | Return made up to 19/03/05; full list of members
|
6 April 2004 | Return made up to 19/03/04; full list of members
|
6 April 2004 | Return made up to 19/03/04; full list of members
|
30 May 2003 | Ad 19/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 2003 | Ad 19/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
19 March 2003 | Incorporation (12 pages) |
19 March 2003 | Incorporation (12 pages) |