Wembley
Middlesex
HA9 0HQ
Secretary Name | Hannah Lenore Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Bnd & Co, Top Floor, Msp Business Centre Fourt Wembley Middlesex HA9 0HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Bnd & Co Ground Floor, Rubicon House Unit 5, Second Way Wembley Middlesex HA9 0YJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £2,413 |
Current Liabilities | £5,976 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
6 July 2023 | Registered office address changed from C/O Bnd & Co, Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ England to C/O Bnd & Co Ground Floor, Rubicon House Unit 5, Second Way Wembley Middlesex HA9 0YJ on 6 July 2023 (1 page) |
---|---|
21 December 2022 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
17 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
18 November 2021 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
19 October 2020 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
25 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
6 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
16 January 2019 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
24 September 2018 | Registered office address changed from C/O Braham Noble Denholm & Co York House, Empire Way Wembley Middlesex HA9 0PA to C/O Bnd & Co, Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ on 24 September 2018 (1 page) |
27 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
2 February 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
24 February 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 December 2014 | Secretary's details changed for Hannah Lenore Thomson on 17 December 2014 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Paul Ross Thomson on 17 December 2014 (2 pages) |
17 December 2014 | Secretary's details changed for Hannah Lenore Thomson on 17 December 2014 (1 page) |
17 December 2014 | Director's details changed for Paul Ross Thomson on 17 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 March 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
4 March 2014 | Director's details changed for Paul Ross Thomson on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Paul Ross Thomson on 4 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Hannah Lenore Thomson on 4 March 2014 (1 page) |
4 March 2014 | Director's details changed for Paul Ross Thomson on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Paul Ross Thomson on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Paul Ross Thomson on 4 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Hannah Lenore Thomson on 4 March 2014 (1 page) |
4 March 2014 | Secretary's details changed for Hannah Lenore Thomson on 4 March 2014 (1 page) |
4 March 2014 | Director's details changed for Paul Ross Thomson on 4 March 2014 (2 pages) |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (14 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (14 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (14 pages) |
30 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (14 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 April 2009 | Return made up to 17/12/08; full list of members (5 pages) |
7 April 2009 | Return made up to 17/12/08; full list of members (5 pages) |
3 April 2009 | Director's change of particulars / paul thomson / 31/07/2008 (1 page) |
3 April 2009 | Director's change of particulars / paul thomson / 31/07/2008 (1 page) |
3 April 2009 | Secretary's change of particulars / hannah thomson / 31/07/2008 (1 page) |
3 April 2009 | Secretary's change of particulars / hannah thomson / 31/07/2008 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 January 2008 | Return made up to 17/12/07; no change of members (6 pages) |
14 January 2008 | Return made up to 17/12/07; no change of members (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
22 November 2006 | Secretary's particulars changed (2 pages) |
22 November 2006 | Director's particulars changed (2 pages) |
22 November 2006 | Secretary's particulars changed (2 pages) |
22 November 2006 | Director's particulars changed (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 January 2006 | Return made up to 17/12/05; full list of members
|
25 January 2006 | Return made up to 17/12/05; full list of members
|
18 January 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
18 January 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
3 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2005 | Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
17 December 2004 | Incorporation (16 pages) |
17 December 2004 | Incorporation (16 pages) |