Hayes
Middlesex
UB3 2AP
Secretary Name | Park Farm Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2010(5 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 17 November 2020) |
Correspondence Address | Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP |
Director Name | Mrs Samalie Nakirijja Claridge |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 10 September 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 8 St. Egberts Way Chingford Essex E4 6QH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | claridgescientific.com |
---|---|
Telephone | 07 710718668 |
Telephone region | Mobile |
Registered Address | 23 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Robert Claridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,706 |
Cash | £141 |
Current Liabilities | £9,872 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
22 March 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
---|---|
22 March 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
25 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
11 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
24 November 2014 | Termination of appointment of Samalie Nakirijja Claridge as a director on 24 November 2014 (1 page) |
16 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 May 2014 | Director's details changed for Robert Claridge on 9 April 2014 (2 pages) |
27 May 2014 | Director's details changed for Robert Claridge on 9 April 2014 (2 pages) |
27 May 2014 | Registered office address changed from 236a Botwell Lane Hayes Middlesex UB3 2AP on 27 May 2014 (1 page) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
10 September 2013 | Appointment of Mrs Samalie Nakirijja Claridge as a director (2 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 January 2010 | Appointment of Park Farm Company Secretaries Limited as a secretary (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
5 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
5 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
23 June 2005 | Accounting reference date shortened from 05/04/05 to 31/01/05 (1 page) |
7 January 2005 | Return made up to 05/01/05; full list of members (3 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 236A botwell lane hayes middlesex UB3 2AP (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
27 October 2004 | Accounting reference date extended from 31/01/05 to 05/04/05 (1 page) |
16 January 2004 | Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2004 | New director appointed (1 page) |
8 January 2004 | Director resigned (1 page) |
5 January 2004 | Incorporation (13 pages) |