Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Belgrave Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 March 2015) |
Correspondence Address | 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Telephone | 01603 871844 |
---|---|
Telephone region | Norwich |
Registered Address | Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Wealdstone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,545 |
Cash | £43,989 |
Current Liabilities | £16,885 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (3 pages) |
18 October 2019 | Director's details changed for John David Keane on 18 October 2019 (2 pages) |
18 October 2019 | Change of details for Mr John David Keane as a person with significant control on 18 October 2019 (2 pages) |
8 October 2019 | Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 May 2018 | Statement of capital following an allotment of shares on 28 April 2004
|
12 April 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
16 March 2015 | Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 March 2015 (1 page) |
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Secretary's details changed for Belgrave Secretaries Limited on 26 March 2012 (2 pages) |
2 April 2013 | Secretary's details changed for Belgrave Secretaries Limited on 26 March 2012 (2 pages) |
21 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Director's details changed for John David Keane on 26 March 2012 (2 pages) |
23 April 2012 | Director's details changed for John David Keane on 26 March 2012 (2 pages) |
23 April 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU England on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU England on 23 April 2012 (1 page) |
19 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
4 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Director's details changed for John David Keane on 1 April 2010 (2 pages) |
2 December 2010 | Director's details changed for John David Keane on 1 April 2010 (2 pages) |
2 December 2010 | Director's details changed for John David Keane on 1 April 2010 (2 pages) |
1 December 2010 | Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 1 December 2010 (1 page) |
20 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
25 June 2008 | Return made up to 12/03/08; full list of members (5 pages) |
25 June 2008 | Return made up to 12/03/08; full list of members (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Return made up to 12/03/07; full list of members (6 pages) |
19 June 2007 | Return made up to 12/03/07; full list of members (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
12 March 2004 | Incorporation (10 pages) |
12 March 2004 | Incorporation (10 pages) |