Claines
Worcester
Worcestershire
WR3 7SR
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Arthur G Mead Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 November 2017) |
Correspondence Address | Adam House 1 1 Fitzroy Square London W1T 5HE |
Registered Address | Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £66,716 |
Cash | £32,438 |
Current Liabilities | £138,942 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
14 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
13 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
6 November 2017 | Termination of appointment of Arthur G Mead Financial Services Ltd as a secretary on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Arthur G Mead Financial Services Ltd as a secretary on 6 November 2017 (1 page) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Dr Richard David Philip Newland on 6 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Arthur G Mead Financial Services Ltd on 6 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Dr Richard David Philip Newland on 6 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Arthur G Mead Financial Services Ltd on 6 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Dr Richard David Philip Newland on 6 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Arthur G Mead Financial Services Ltd on 6 February 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 April 2009 | Return made up to 11/02/09; full list of members (3 pages) |
14 April 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
2 July 2008 | Return made up to 11/02/08; full list of members (3 pages) |
2 July 2008 | Return made up to 11/02/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
5 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
8 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
8 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
17 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
17 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
27 February 2004 | Company name changed snaegrove LIMITED\certificate issued on 27/02/04 (2 pages) |
27 February 2004 | Company name changed snaegrove LIMITED\certificate issued on 27/02/04 (2 pages) |
11 February 2004 | Incorporation (15 pages) |
11 February 2004 | Incorporation (15 pages) |