Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Secretary Name | Alice Snell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 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 | 20 June 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 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 |
Year | 2013 |
---|---|
Net Worth | £19,482 |
Cash | £22,753 |
Current Liabilities | £18,799 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
25 July 2023 | Confirmation statement made on 20 June 2023 with updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
1 August 2022 | Amended total exemption full accounts made up to 30 June 2021 (7 pages) |
13 July 2022 | Confirmation statement made on 20 June 2022 with updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
23 June 2021 | Confirmation statement made on 20 June 2021 with updates (3 pages) |
22 April 2021 | Director's details changed for Mr Christopher George Snell on 1 April 2021 (2 pages) |
22 April 2021 | Change of details for Mr Christopher George Snell as a person with significant control on 1 April 2021 (2 pages) |
2 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
7 December 2020 | Director's details changed for Mr Christopher George Snell on 7 December 2020 (2 pages) |
7 December 2020 | Change of details for Mr Christopher George Snell as a person with significant control on 7 December 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 20 June 2020 with updates (3 pages) |
18 October 2019 | Director's details changed for Mr Christopher George Snell on 18 October 2019 (2 pages) |
18 October 2019 | Change of details for Mr Christopher George Snell as a person with significant control on 18 October 2019 (2 pages) |
18 October 2019 | Secretary's details changed for Alice Snell on 18 October 2019 (1 page) |
8 October 2019 | Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page) |
28 August 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
25 January 2018 | Statement of capital following an allotment of shares on 30 June 2005
|
25 January 2018 | Statement of capital following an allotment of shares on 30 June 2005
|
3 July 2017 | Notification of Christopher George Snell as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Christopher George Snell as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Christopher George Snell as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
24 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
21 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
9 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Secretary's details changed for Alice Snell on 26 March 2012 (2 pages) |
28 June 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 28 June 2012 (1 page) |
28 June 2012 | Director's details changed for Christopher George Snell on 26 March 2012 (2 pages) |
28 June 2012 | Secretary's details changed for Alice Snell on 26 March 2012 (2 pages) |
28 June 2012 | Director's details changed for Christopher George Snell on 26 March 2012 (2 pages) |
28 June 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 28 June 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Director's details changed for Christopher George Snell on 17 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Christopher George Snell on 17 July 2011 (2 pages) |
27 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Christopher George Snell on 25 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Christopher George Snell on 25 May 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Alice Snell on 10 June 2010 (1 page) |
15 June 2010 | Director's details changed for Christopher George Snell on 10 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Christopher George Snell on 10 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Alice Snell on 10 June 2010 (1 page) |
24 February 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 24 February 2010 (1 page) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
3 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 November 2008 | Return made up to 20/06/08; full list of members (6 pages) |
6 November 2008 | Return made up to 20/06/08; full list of members (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
20 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
10 February 2007 | Director's particulars changed (1 page) |
10 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 July 2006 | Return made up to 20/06/06; full list of members
|
28 July 2006 | Return made up to 20/06/06; full list of members
|
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 August 2005 | Return made up to 20/06/05; full list of members (6 pages) |
5 August 2005 | Return made up to 20/06/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
6 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
20 June 2003 | Incorporation (9 pages) |
20 June 2003 | Incorporation (9 pages) |