London
N3 1DP
Secretary Name | Mr Andrew Stuart Holmwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, 315 Regents Park Road London N3 1DP |
Director Name | Robin Harwin Butcher |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 St. Leonards Road Claygate Esher Surrey KT10 0EL |
Director Name | Mr Andrew Stuart Holmwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Registered Address | Second Floor, 315 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £716 |
Cash | £1,448 |
Current Liabilities | £945,081 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
2 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
3 April 2018 | Change of details for Mr Mark Cook as a person with significant control on 12 December 2017 (2 pages) |
3 April 2018 | Director's details changed for Mr Mark Andrew Cook on 12 December 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Appointment of Mr Andrew Stuart Holmwood as a director (2 pages) |
23 April 2013 | Appointment of Mr Andrew Stuart Holmwood as a director (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 July 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 11 July 2011 (2 pages) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Director's details changed for Mark Andrew Cook on 2 November 2010 (2 pages) |
12 April 2011 | Secretary's details changed for Mr. Andrew Stuart Holmwood on 2 November 2010 (1 page) |
12 April 2011 | Secretary's details changed for Mr. Andrew Stuart Holmwood on 2 November 2010 (1 page) |
12 April 2011 | Director's details changed for Mark Andrew Cook on 2 November 2010 (2 pages) |
12 April 2011 | Secretary's details changed for Mr. Andrew Stuart Holmwood on 2 November 2010 (1 page) |
12 April 2011 | Director's details changed for Mark Andrew Cook on 2 November 2010 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 August 2009 | Appointment terminated director robin butcher (1 page) |
7 August 2009 | Appointment terminated director robin butcher (1 page) |
30 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Location of register of members (1 page) |
16 December 2008 | Director appointed robin harwin butcher (4 pages) |
16 December 2008 | Director appointed robin harwin butcher (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 June 2006 | Return made up to 30/03/06; full list of members (2 pages) |
16 June 2006 | Return made up to 30/03/06; full list of members (2 pages) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 June 2005 | Company name changed comilla developments LIMITED\certificate issued on 23/06/05 (2 pages) |
23 June 2005 | Company name changed comilla developments LIMITED\certificate issued on 23/06/05 (2 pages) |
19 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
19 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
15 July 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 July 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 June 2004 | Company name changed old estates LIMITED\certificate issued on 14/06/04 (2 pages) |
14 June 2004 | Company name changed old estates LIMITED\certificate issued on 14/06/04 (2 pages) |
30 March 2004 | Incorporation (16 pages) |
30 March 2004 | Incorporation (16 pages) |