Pinner
Middlesex
HA5 3NN
Secretary Name | Bridgefield Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 2004(9 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (closed 06 April 2021) |
Correspondence Address | Suite 102 Langdale House 11 Marshalsea Road London SE1 1EN |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Director Name | Mr Paul Newman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2010(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor York House Empire Way Wembley Middlesex HA9 0QL |
Director Name | Mr Ramalingum Modely Rungen |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 31 December 2012(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mr Bernard Michel Camille |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 15 July 2015(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 April 2017) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Dealisle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Bridgefield Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 January 2016) |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Gledswood LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,911 |
Current Liabilities | £12,913 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 November 2017 | Director's details changed for Mr Francis Fremaux on 17 April 2017 (2 pages) |
---|---|
16 November 2017 | Director's details changed for Mr Francis Fremeaux on 26 October 2017 (2 pages) |
14 November 2017 | Termination of appointment of Bernard Michel Camille as a director on 17 April 2017 (1 page) |
26 October 2017 | Appointment of Mr Francis Fremeaux as a director on 17 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 October 2016 | Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page) |
6 May 2016 | Termination of appointment of Bridgefield Nominees Limited as a director on 1 January 2016 (1 page) |
6 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
23 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 July 2015 | Termination of appointment of Ramalingum Modely Rungen as a director on 15 July 2015 (1 page) |
15 July 2015 | Appointment of Mr. Bernard Camille as a director on 15 July 2015 (2 pages) |
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page) |
29 April 2015 | Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 January 2015 | Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
20 February 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
9 May 2013 | Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (2 pages) |
9 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
23 January 2013 | Termination of appointment of Paul Newman as a director (1 page) |
23 January 2013 | Appointment of Mr Ramalingum Modely Rungen as a director (2 pages) |
30 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 September 2010 | Appointment of Mr Paul Newman as a director (2 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Bridgefield Nominees Limited on 16 April 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Bridgefield Secretaries Limited on 16 April 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from ground floor, york house empire way wembley middlesex HA9 0QL (1 page) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
17 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
26 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
27 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: york house empire way wembley middlesex HA9 0QL (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
13 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
10 January 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
2 June 2004 | Return made up to 16/04/04; full list of members (2 pages) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 120 east road london N1 6AA (1 page) |
5 February 2004 | Director resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
16 April 2003 | Incorporation (17 pages) |