London
NW2 5SJ
Secretary Name | David Heath |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Consultant |
Correspondence Address | 409 High Road London NW10 2JN |
Director Name | Fiona Lesley Burkitt Heath |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 19 years |
Role | Manager |
Correspondence Address | 15a Walm Lane London NW2 5SJ |
Director Name | Paul McCann |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Box 141 Skiathos 37002 Greece |
Secretary Name | Graham Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Carisbrooke House Courtlands Sheen Road Richmond London TW10 5AZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 15a Walm Lane London NW2 5SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
78 at £1 | David Heath 78.00% Ordinary |
---|---|
22 at £1 | Fiona Heath 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109 |
Current Liabilities | £27,889 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
24 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
---|---|
28 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
20 March 2017 | Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
25 July 2016 | Secretary's details changed for David Heath on 25 July 2016 (1 page) |
25 July 2016 | Director's details changed for David Heath on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Fiona Lesley Burkitt Heath on 25 July 2016 (2 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
28 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 July 2005 (13 pages) |
8 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: brett & co 26 grosvenor street london W1K 4DB (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
4 August 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
16 August 2004 | Return made up to 15/07/04; full list of members
|
14 January 2004 | New secretary appointed;new director appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
19 August 2003 | New director appointed (2 pages) |
15 July 2003 | Incorporation (31 pages) |