Pinner
London
HA5 2EX
Secretary Name | Natalie Mary Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Wisteria Grange Barn Pikes End Pinner London HA5 2EX |
Director Name | Mrs Natalie Mary Dixon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2018(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Grange Barn Pikes End Pinner London HA5 2EX |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Wisteria Grange Barn Pikes End Pinner London HA5 2EX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Michael Patrick Dixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,442 |
Cash | £2,833 |
Current Liabilities | £42,516 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
4 May 2016 | Sub-division of shares on 8 April 2016 (7 pages) |
9 February 2016 | Director's details changed for Michael Patrick Dixon on 8 February 2016 (2 pages) |
9 February 2016 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 9 February 2016 (1 page) |
9 February 2016 | Secretary's details changed for Natalie Mary Dixon on 8 February 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
5 December 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
24 April 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
22 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 22 March 2013 (1 page) |
24 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 October 2010 | Director's details changed for Michael Patrick Dixon on 23 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 November 2008 | Return made up to 23/09/08; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
25 June 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
1 November 2006 | Return made up to 23/09/06; full list of members (2 pages) |
7 June 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
18 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 280 grays inn road london WC1X 8EB (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
23 September 2004 | Incorporation (17 pages) |