Pinner
Middlesex
HA5 3PU
Director Name | Mr Graham Charles Davies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 56 West End Avenue Pinner Middlesex HA5 1BW |
Director Name | David Andrew Ransted |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(1 day after company formation) |
Appointment Duration | 5 years (resigned 30 June 2008) |
Role | Accountant |
Correspondence Address | 58 Cuckoo Hill Road Pinner Middlesex HA5 1AX |
Secretary Name | David Andrew Ransted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(1 day after company formation) |
Appointment Duration | 5 years (resigned 30 June 2008) |
Role | Accountant |
Correspondence Address | 58 Cuckoo Hill Road Pinner Middlesex HA5 1AX |
Director Name | Mrs Karen Marion Beauchamp |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(5 years after company formation) |
Appointment Duration | 4 years (resigned 01 July 2012) |
Role | Groomer |
Country of Residence | United Kingdom |
Correspondence Address | 133 Wiltshire Lane Pinner Middlesex HA5 2NB |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 2 Burhill Grove Pinner HA5 3DW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Fiona Gullen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£165 |
Current Liabilities | £165 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
23 August 2023 | Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU to 2 Burhill Grove Pinner HA5 3DW on 23 August 2023 (1 page) |
---|---|
3 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
3 July 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
5 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
5 July 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
24 May 2022 | Change of details for Ms Fiona Denise Gullen as a person with significant control on 19 May 2022 (2 pages) |
23 May 2022 | Director's details changed for Ms Fiona Denise Gullen on 19 May 2022 (2 pages) |
23 May 2022 | Director's details changed for Ms Fiona Denise Gullen on 19 May 2022 (2 pages) |
1 November 2021 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
7 August 2020 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
7 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
4 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
17 August 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
5 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Fiona Denise Gullen as a person with significant control on 22 June 2017 (2 pages) |
5 July 2017 | Notification of Fiona Denise Gullen as a person with significant control on 22 June 2017 (2 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 July 2015 | Director's details changed for Fiona Denise Gullen on 24 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Fiona Denise Gullen on 24 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
12 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 July 2013 | Termination of appointment of Karen Beauchamp as a director (1 page) |
12 July 2013 | Termination of appointment of Karen Beauchamp as a director (1 page) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 25 July 2011 (1 page) |
25 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 25 July 2011 (1 page) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 July 2010 | Director's details changed for Mrs Karen Marion Beauchamp on 24 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Fiona Denise Gullen on 24 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Mrs Karen Marion Beauchamp on 24 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Fiona Denise Gullen on 24 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 June 2009 | Appointment terminated director david ransted (1 page) |
25 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
25 June 2009 | Appointment terminated director david ransted (1 page) |
22 December 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
22 December 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
11 December 2008 | Director appointed mrs karen marion beauchamp (1 page) |
11 December 2008 | Director appointed mrs karen marion beauchamp (1 page) |
11 December 2008 | Director's change of particulars / fiona ranstead / 30/06/2008 (1 page) |
11 December 2008 | Director's change of particulars / fiona ranstead / 30/06/2008 (1 page) |
11 December 2008 | Appointment terminated secretary david ransted (1 page) |
11 December 2008 | Appointment terminated secretary david ransted (1 page) |
25 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
7 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
7 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
17 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page) |
7 August 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
7 August 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
7 August 2006 | Return made up to 24/06/06; full list of members (7 pages) |
7 August 2006 | Return made up to 24/06/06; full list of members (7 pages) |
8 August 2005 | Return made up to 24/06/05; full list of members (7 pages) |
8 August 2005 | Return made up to 24/06/05; full list of members (7 pages) |
8 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
8 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
10 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
10 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
22 September 2004 | Return made up to 24/06/04; full list of members (7 pages) |
22 September 2004 | Return made up to 24/06/04; full list of members (7 pages) |
31 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
21 May 2004 | New secretary appointed;new director appointed (2 pages) |
21 May 2004 | Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2004 | New secretary appointed;new director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
24 June 2003 | Incorporation (12 pages) |
24 June 2003 | Incorporation (12 pages) |