Westmill
Buntingford
Hertfordshire
SG9 9LU
Secretary Name | Hannah Whitesman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Coleshill Lodge Westmill Buntingford Hertfordshire SG9 9LU |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Linda Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 High Road Whetstone London N20 0LH |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Nathan Whitesman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £733 |
Cash | £7,369 |
Current Liabilities | £129,330 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 28 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 4 weeks from now) |
13 April 2017 | Delivered on: 4 May 2017 Persons entitled: Snap-on UK Holdings Limited Classification: A registered charge Outstanding |
---|---|
13 April 2017 | Delivered on: 3 May 2017 Persons entitled: Snap on Finance UK Limited Classification: A registered charge Outstanding |
4 December 2023 | Confirmation statement made on 4 December 2023 with updates (5 pages) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2023 | Confirmation statement made on 23 July 2023 with updates (5 pages) |
28 June 2023 | Current accounting period shortened from 28 June 2022 to 27 June 2022 (1 page) |
28 September 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
4 August 2022 | Confirmation statement made on 23 July 2022 with updates (5 pages) |
28 June 2022 | Current accounting period shortened from 29 June 2021 to 28 June 2021 (1 page) |
26 October 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
25 August 2021 | Confirmation statement made on 23 July 2021 with updates (5 pages) |
29 June 2021 | Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
26 June 2021 | Previous accounting period extended from 26 June 2020 to 30 June 2020 (1 page) |
26 October 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 August 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
27 June 2020 | Current accounting period shortened from 27 June 2019 to 26 June 2019 (1 page) |
2 October 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
20 May 2019 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 May 2019 | Administrative restoration application (3 pages) |
20 May 2019 | Confirmation statement made on 23 July 2018 with no updates (2 pages) |
20 May 2019 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
15 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
4 May 2017 | Registration of charge 048423390002, created on 13 April 2017 (37 pages) |
4 May 2017 | Registration of charge 048423390002, created on 13 April 2017 (37 pages) |
3 May 2017 | Registration of charge 048423390001, created on 13 April 2017 (37 pages) |
3 May 2017 | Registration of charge 048423390001, created on 13 April 2017 (37 pages) |
4 November 2016 | Registered office address changed from Edelman House, 1238 High Road Whetstone London N20 0LH to Aston House Cornwall Avenue London N3 1LF on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from Edelman House, 1238 High Road Whetstone London N20 0LH to Aston House Cornwall Avenue London N3 1LF on 4 November 2016 (1 page) |
24 October 2016 | Administrative restoration application (3 pages) |
24 October 2016 | Confirmation statement made on 23 July 2016 with updates (11 pages) |
24 October 2016 | Administrative restoration application (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 October 2016 | Confirmation statement made on 23 July 2016 with updates (11 pages) |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
26 June 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
26 June 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
22 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
6 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
27 September 2005 | Return made up to 23/07/05; full list of members (2 pages) |
27 September 2005 | Return made up to 23/07/05; full list of members (2 pages) |
17 September 2004 | Return made up to 23/07/04; full list of members (5 pages) |
17 September 2004 | Return made up to 23/07/04; full list of members (5 pages) |
18 December 2003 | Memorandum and Articles of Association (8 pages) |
18 December 2003 | Memorandum and Articles of Association (8 pages) |
24 November 2003 | Secretary's particulars changed (1 page) |
24 November 2003 | Secretary's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Company name changed magpie tools LIMITED\certificate issued on 21/11/03 (2 pages) |
21 November 2003 | Company name changed magpie tools LIMITED\certificate issued on 21/11/03 (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
30 September 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
23 July 2003 | Incorporation (15 pages) |
23 July 2003 | Incorporation (15 pages) |