Park, Edgware
Middlesex
HA8 7EB
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Director Name | Henistone Finance Limited (Corporation) |
---|---|
Date of Birth | September 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Kirkcourt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Registered Address | Anglo-Dal House, 5 Spring Villa Park, Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr O. Webber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £472 |
Cash | £100 |
Current Liabilities | £14,868 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
10 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
7 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
5 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
4 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
10 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
3 November 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
16 October 2018 | Director's details changed for Owen Webber on 16 October 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
14 July 2017 | Notification of Owen Webber as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
14 July 2017 | Notification of Owen Webber as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
3 June 2015 | Director's details changed for Owen Webber on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Owen Webber on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Owen Webber on 3 June 2015 (2 pages) |
8 May 2015 | Director's details changed for Owen Webber on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Owen Webber on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Owen Webber on 8 May 2015 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
15 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
15 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Director's details changed for Owen Webber on 13 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Owen Webber on 13 January 2012 (2 pages) |
28 December 2011 | Director's details changed for Owen Webber on 28 December 2011 (2 pages) |
28 December 2011 | Director's details changed for Owen Webber on 28 December 2011 (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Owen Webber on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Owen Webber on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Owen Webber on 6 November 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
6 July 2009 | Appointment terminated secretary kirkcourt LIMITED (1 page) |
6 July 2009 | Appointment terminated secretary kirkcourt LIMITED (1 page) |
6 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
6 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
8 February 2005 | New director appointed (1 page) |
8 February 2005 | New director appointed (1 page) |
3 February 2005 | New director appointed (1 page) |
3 February 2005 | New director appointed (1 page) |
29 January 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
29 January 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
29 January 2005 | Ad 06/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2005 | Ad 06/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2005 | New secretary appointed (1 page) |
29 January 2005 | New secretary appointed (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
6 July 2004 | Incorporation (15 pages) |
6 July 2004 | Incorporation (15 pages) |