Beaconsfield
Bucks
HP9 1TP
Director Name | Sarah Joanne Hulm |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Berwick Close Wilton Park Beaconsfield Buckinghamshire HP9 2RB |
Secretary Name | Mrs Sarah Elizabeth Fahey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TP |
Secretary Name | Mrs Jane Elizabeth Bain |
---|---|
Status | Resigned |
Appointed | 23 May 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | 29 Glover Road Pinner Middx HA5 1LQ |
Director Name | Alcait Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 29 Glover Road Pinner Middx HA5 1LQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Mrs Sarah Elizabeth Fahey 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
9 November 2018 | Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
14 June 2018 | Confirmation statement made on 1 June 2018 with updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (1 page) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (1 page) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
24 May 2017 | Termination of appointment of Sarah Elizabeth Fahey as a secretary on 23 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Sarah Elizabeth Fahey as a secretary on 23 May 2017 (1 page) |
24 May 2017 | Appointment of Mrs Jane Elizabeth Bain as a secretary on 23 May 2017 (2 pages) |
24 May 2017 | Appointment of Mrs Jane Elizabeth Bain as a secretary on 23 May 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
19 April 2015 | Total exemption full accounts made up to 31 March 2015 (1 page) |
19 April 2015 | Total exemption full accounts made up to 31 March 2015 (1 page) |
12 March 2015 | Secretary's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (1 page) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Secretary's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (1 page) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Secretary's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (1 page) |
21 August 2014 | Director's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (3 pages) |
21 August 2014 | Director's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (3 pages) |
21 August 2014 | Director's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (3 pages) |
5 April 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
5 April 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
28 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
17 April 2013 | Total exemption full accounts made up to 31 March 2013 (1 page) |
17 April 2013 | Total exemption full accounts made up to 31 March 2013 (1 page) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (1 page) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (1 page) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 1 July 2011 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (1 page) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (1 page) |
15 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
15 May 2009 | Total exemption full accounts made up to 31 March 2009 (2 pages) |
15 May 2009 | Total exemption full accounts made up to 31 March 2009 (2 pages) |
18 March 2009 | Appointment terminate, director sarah joanne hulm logged form (1 page) |
18 March 2009 | Appointment terminate, director sarah joanne hulm logged form (1 page) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
12 March 2009 | Appointment terminated director sarah hulm (1 page) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
12 March 2009 | Appointment terminated director sarah hulm (1 page) |
4 March 2009 | Director and secretary's change of particulars / sarah bain / 01/01/2009 (1 page) |
4 March 2009 | Director and secretary's change of particulars / sarah bain / 01/01/2009 (1 page) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (1 page) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (1 page) |
9 May 2008 | Return made up to 11/03/08; no change of members (7 pages) |
9 May 2008 | Return made up to 11/03/08; no change of members (7 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (1 page) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (1 page) |
21 May 2007 | Return made up to 11/03/07; no change of members (7 pages) |
21 May 2007 | Return made up to 11/03/07; no change of members (7 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (1 page) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (1 page) |
19 May 2006 | Return made up to 11/03/06; full list of members (7 pages) |
19 May 2006 | Return made up to 11/03/06; full list of members (7 pages) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
29 April 2005 | Total exemption full accounts made up to 31 March 2005 (1 page) |
29 April 2005 | Total exemption full accounts made up to 31 March 2005 (1 page) |
30 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
5 May 2004 | Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 2004 | Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
11 March 2004 | Incorporation (16 pages) |
11 March 2004 | Incorporation (16 pages) |