Isleworth
Middlesex
TW7 4BD
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Mr Martin Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 33 Worton Gardens Isleworth Middlesex TW7 4BD |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Website | happymummy.com |
---|---|
Email address | [email protected] |
Telephone | 020 30029698 |
Telephone region | London |
Registered Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Mrs Anna Kristina Wik-andrew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £193 |
Cash | £6,310 |
Current Liabilities | £49,661 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
28 October 2005 | Delivered on: 5 November 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
6 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Amended total exemption full accounts made up to 31 March 2018 (9 pages) |
28 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
6 March 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 September 2017 | Change of details for Mrs Anna Kristina Wik-Andrew as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Change of details for Mrs Anna Kristina Wik-Andrew as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 15 September 2017 (1 page) |
3 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from 31 Westholme Gardens Ruislip Middlesex HA4 8QJ to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 31 Westholme Gardens Ruislip Middlesex HA4 8QJ to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 24 February 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
13 November 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
13 November 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
7 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Termination of appointment of Martin Andrew as a secretary (1 page) |
2 May 2012 | Termination of appointment of Martin Andrew as a secretary (1 page) |
7 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
27 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Anna Wik on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Anna Wik on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Anna Wik on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
17 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: c/o mathie neal dancer & co 9 high street ruislip middlesex HA4 7AU (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: c/o mathie neal dancer & co 9 high street ruislip middlesex HA4 7AU (1 page) |
29 March 2006 | Return made up to 27/01/06; full list of members (6 pages) |
29 March 2006 | Return made up to 27/01/06; full list of members (6 pages) |
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 November 2005 | Particulars of mortgage/charge (9 pages) |
5 November 2005 | Particulars of mortgage/charge (9 pages) |
3 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
3 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
27 October 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
27 October 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
8 March 2004 | Resolutions
|
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Resolutions
|
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2004 | Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
27 January 2004 | Incorporation (14 pages) |
27 January 2004 | Incorporation (14 pages) |