London
SW1Y 5JG
Secretary Name | John Alfred Worth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2008(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
Secretary Name | Mr Paul Andrew John Worth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Moorings Althorp Road St Albans Herts AL1 3PL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | 360engineering.co.uk |
---|---|
Telephone | 01442 863604 |
Telephone region | Hemel Hempstead |
Registered Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | 360 Engineering Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £995,685 |
Cash | £817,635 |
Current Liabilities | £1,406,031 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
17 August 2006 | Delivered on: 25 August 2006 Persons entitled: The Royal Bank of Scotland 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 |
---|
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
26 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
11 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
29 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 August 2020 | Director's details changed for Mr Paul Andrew John Worth on 21 July 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 April 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 June 2016 | Secretary's details changed for John Alfred Worth on 29 February 2016 (1 page) |
23 June 2016 | Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 23 June 2016 (1 page) |
23 June 2016 | Secretary's details changed for John Alfred Worth on 29 February 2016 (1 page) |
22 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 March 2015 | Secretary's details changed for John Alfred Worth on 20 March 2015 (1 page) |
28 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Secretary's details changed for John Alfred Worth on 20 March 2015 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 May 2014 | Secretary's details changed for John Alfred Worth on 25 March 2014 (1 page) |
9 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Mr Paul Andrew John Worth on 25 March 2014 (2 pages) |
9 May 2014 | Secretary's details changed for John Alfred Worth on 25 March 2014 (1 page) |
9 May 2014 | Director's details changed for Mr Paul Andrew John Worth on 25 March 2014 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Registered office address changed from Hillier Hopkins Llp 10 Dover Street London W1S 4LQ on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Paul Andrew John Worth on 1 October 2009 (2 pages) |
12 April 2010 | Registered office address changed from Hillier Hopkins Llp 10 Dover Street London W1S 4LQ on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Paul Andrew John Worth on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Paul Andrew John Worth on 1 October 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 64 clarendon road watford hertfordshire WD17 1DA (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 64 clarendon road watford hertfordshire WD17 1DA (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 December 2008 | Secretary's change of particulars / john worth / 01/08/2008 (1 page) |
3 December 2008 | Secretary's change of particulars / john worth / 01/08/2008 (1 page) |
22 July 2008 | Return made up to 25/03/08; full list of members (4 pages) |
22 July 2008 | Return made up to 25/03/08; full list of members (4 pages) |
6 May 2008 | Secretary appointed john worth (1 page) |
6 May 2008 | Secretary appointed john worth (1 page) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2008 | Appointment terminated secretary paul worth (1 page) |
30 April 2008 | Appointment terminated secretary paul worth (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 31-35 st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 31-35 st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
27 September 2007 | Return made up to 25/03/07; full list of members (5 pages) |
27 September 2007 | Return made up to 25/03/07; full list of members (5 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 December 2006 | Return made up to 25/03/06; full list of members
|
9 December 2006 | Return made up to 25/03/06; full list of members
|
7 September 2006 | Declaration of assistance for shares acquisition (4 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (4 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
3 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: st martin's house 31/35 clarendon road watford hertfordshire WD1 1JA (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: st martin's house 31/35 clarendon road watford hertfordshire WD1 1JA (1 page) |
22 April 2004 | Ad 01/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 April 2004 | Ad 01/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 March 2004 | Incorporation (16 pages) |
25 March 2004 | Incorporation (16 pages) |