Pinner
HA5 3RL
Secretary Name | Mr Adam Campbell |
---|---|
Status | Closed |
Appointed | 24 August 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 April 2024) |
Role | Company Director |
Correspondence Address | 59 Albury Drive Pinner HA5 3RL |
Secretary Name | Jean Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(3 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 24 August 2022) |
Role | Teacher |
Correspondence Address | 59 Albury Drive Pinner Middlesex HA5 3RL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | hawkchurchpark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 753556179 |
Telephone region | Mobile |
Registered Address | 59 Albury Drive Pinner HA5 3RL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
1 at £1 | Mr A. Campbell 50.00% Ordinary |
---|---|
1 at £1 | Mrs C.h. Campbell 50.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
24 August 2022 | Appointment of Mr Adam Campbell as a secretary on 24 August 2022 (2 pages) |
24 August 2022 | Director's details changed for Adam Campbell on 24 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Jean Campbell as a secretary on 24 August 2022 (1 page) |
9 December 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
3 September 2019 | Registered office address changed from Glebe Cottage Downash Lane Hawkchurch East Devon EX13 5XD to 59 Albury Drive Pinner HA5 3RL on 3 September 2019 (1 page) |
13 December 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
16 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
1 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
5 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Adam Campbell on 14 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Adam Campbell on 14 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 January 2009 | Return made up to 14/11/08; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 January 2009 | Return made up to 14/11/08; full list of members (3 pages) |
28 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 March 2008 | Return made up to 14/11/07; full list of members (3 pages) |
19 March 2008 | Return made up to 14/11/07; full list of members (3 pages) |
12 March 2007 | Return made up to 14/11/06; full list of members (2 pages) |
12 March 2007 | Return made up to 14/11/06; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 March 2006 | Return made up to 14/11/05; full list of members (6 pages) |
7 March 2006 | Return made up to 14/11/05; full list of members (6 pages) |
1 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
15 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
24 December 2003 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
24 December 2003 | Resolutions
|
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Registered office changed on 22/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
22 November 2003 | New secretary appointed (2 pages) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | Registered office changed on 22/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Incorporation (12 pages) |
14 November 2003 | Incorporation (12 pages) |