Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary Name | Jacqueline Brenda Early |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Northbury Avenue Ruscombe Berkshire RG10 9LG |
Secretary Name | Hoda Bandarchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2010) |
Role | Secretary |
Correspondence Address | 65 Northumbria Road Maidenhead Berkshire SL6 3DQ |
Director Name | Mr Kelvyn John Rosier |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(6 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 September 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.passmanleonard.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01895 434515 |
Telephone region | Uxbridge |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
750 at £1 | W.e. Investments LTD 60.00% Ordinary A |
---|---|
250 at £1 | Mohamed Mehdi Bandarchi 20.00% Ordinary |
250 at £1 | W.e. Investments LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,744 |
Cash | £76 |
Current Liabilities | £36,608 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 September 2014 | Termination of appointment of Kelvyn John Rosier as a director on 17 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Kelvyn John Rosier as a director on 17 September 2014 (1 page) |
8 April 2014 | Director's details changed for Mr Kelvyn John Rosier on 7 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Kelvyn John Rosier on 7 March 2014 (2 pages) |
8 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr Kelvyn John Rosier on 7 March 2014 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 August 2013 | Director's details changed for Mr Kelvyn John Rosier on 14 March 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Kelvyn John Rosier on 14 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 March 2012 | Director's details changed for Mr Mohamed Mehdi Bandarchi on 13 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Kelvyn John Rosier on 13 March 2011 (2 pages) |
13 March 2012 | Director's details changed for Mr Mohamed Mehdi Bandarchi on 13 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Kelvyn John Rosier on 13 March 2011 (2 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Termination of appointment of Hoda Bandarchi as a secretary (1 page) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Termination of appointment of Hoda Bandarchi as a secretary (1 page) |
12 October 2010 | Company name changed huntley farrar management LIMITED\certificate issued on 12/10/10
|
12 October 2010 | Change of name notice (2 pages) |
12 October 2010 | Change of name notice (2 pages) |
12 October 2010 | Company name changed huntley farrar management LIMITED\certificate issued on 12/10/10
|
29 January 2010 | Appointment of Mr Kelvyn John Rosier as a director (2 pages) |
29 January 2010 | Appointment of Mr Kelvyn John Rosier as a director (2 pages) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Mohamed Mehdi Bandarchi on 21 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mohamed Mehdi Bandarchi on 21 January 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 September 2009 | Ad 01/09/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages) |
3 September 2009 | Ad 01/09/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages) |
28 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 June 2008 | Gbp nc 100/1000\25/05/08 (2 pages) |
3 June 2008 | Gbp nc 100/1000\25/05/08 (2 pages) |
20 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
20 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page) |
7 February 2006 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2006 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2006 | Return made up to 22/01/06; full list of members
|
7 February 2006 | Return made up to 22/01/06; full list of members
|
1 February 2006 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
1 February 2006 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | Return made up to 22/01/05; full list of members (7 pages) |
20 September 2005 | Return made up to 22/01/05; full list of members (7 pages) |
20 September 2005 | New secretary appointed (1 page) |
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
22 January 2004 | Incorporation (9 pages) |
22 January 2004 | Incorporation (9 pages) |