Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Secretary Name | Carol Ann Prosperino |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Wealdstone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mr Michael Prosperino 50.00% Ordinary |
---|---|
50 at £1 | Mrs Carol Ann Prosperino 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,588 |
Cash | £3,765 |
Current Liabilities | £19,554 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
---|---|
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
19 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
29 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
6 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
3 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Director's details changed for Michael Prosperino on 26 March 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Carol Ann Prosperino on 26 March 2012 (2 pages) |
24 May 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 24 May 2012 (1 page) |
16 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
9 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 June 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 9 June 2010 (1 page) |
8 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Carol Ann Prosperino on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Carol Ann Prosperino on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Michael Prosperino on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Michael Prosperino on 8 June 2010 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 July 2008 | Return made up to 01/05/08; full list of members (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 June 2007 | Return made up to 01/05/07; full list of members (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 June 2004 | Return made up to 01/05/04; full list of members
|
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Incorporation (9 pages) |