Harrow
Middlesex
HA2 7QF
Secretary Name | Rosanne Margaret Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 December 2013) |
Role | Manager |
Correspondence Address | 1 Linden Drive Ballylinan County Laos Foreign |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 83 Suffolk Road Harrow HA2 7QF |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £72,442 |
Cash | £113 |
Current Liabilities | £11,338 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 28 January 2023 (overdue) |
30 November 2007 | Delivered on: 21 December 2007 Persons entitled: Denison Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property known as room 311 the kimberley hotel 11-19 kings road harrogate,. See the mortgage charge document for full details. Outstanding |
---|
27 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Termination of appointment of Rosanne Walsh as a secretary (1 page) |
12 March 2014 | Termination of appointment of Rosanne Walsh as a secretary (1 page) |
12 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
9 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
29 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
9 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 February 2008 | Return made up to 14/01/08; full list of members (6 pages) |
29 February 2008 | Return made up to 14/01/08; full list of members (6 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Amended accounts made up to 31 March 2007 (8 pages) |
25 September 2007 | Amended accounts made up to 31 March 2007 (8 pages) |
20 September 2007 | Return made up to 14/01/07; full list of members; amend (6 pages) |
20 September 2007 | Return made up to 14/01/07; full list of members; amend (6 pages) |
14 September 2007 | Ad 01/04/06--------- £ si 99@1 (2 pages) |
14 September 2007 | Ad 01/04/06--------- £ si 99@1 (2 pages) |
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 12 old hatch manor ruislip middlesex HA4 8QG (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 12 old hatch manor ruislip middlesex HA4 8QG (1 page) |
2 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
2 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
21 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2005 | Return made up to 14/01/05; full list of members (6 pages) |
9 March 2005 | Return made up to 14/01/05; full list of members (6 pages) |
9 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
9 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
3 March 2004 | £ nc 100/1000 23/02/04 (1 page) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
3 March 2004 | £ nc 100/1000 23/02/04 (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
14 January 2004 | Incorporation (7 pages) |
14 January 2004 | Incorporation (7 pages) |