Palmers Green
London
N13 5XD
Secretary Name | Sharon Margaret Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cotterells Hill Hemel Hempstead Hertfordshire HP1 1JA |
Director Name | Sharon Margaret Coleman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 February 2018) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cotterells Hill Hemel Hempstead Hertfordshire HP1 1JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 446a Green Lanes Green Lanes London N13 5XD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ms Debbie Wimbledon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,378 |
Cash | £250 |
Current Liabilities | £11,406 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
9 February 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
9 February 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
8 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
16 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
7 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
10 February 2021 | Director's details changed for Ms Debbie Wimbledon on 10 February 2021 (2 pages) |
30 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 February 2018 | Termination of appointment of Sharon Margaret Coleman as a director on 21 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Sharon Margaret Coleman as a secretary on 21 February 2018 (1 page) |
21 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 446a Green Lanes Green Lanes London N13 5XD on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 446a Green Lanes Green Lanes London N13 5XD on 19 February 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Registered office address changed from 9 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from 9 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY on 23 March 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Debbie Wimbledon on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Sharon Margaret Coleman on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Sharon Margaret Coleman on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Debbie Wimbledon on 12 April 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Return made up to 26/01/08; full list of members (7 pages) |
30 April 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
30 April 2008 | Return made up to 26/01/08; full list of members (7 pages) |
30 April 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
3 April 2007 | Return made up to 26/01/07; full list of members (7 pages) |
3 April 2007 | Return made up to 26/01/07; full list of members (7 pages) |
25 July 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
25 July 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
9 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
5 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
5 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 9 hyde lane, nash mills hemel hempstead herts HP3 8RY (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 9 hyde lane, nash mills hemel hempstead herts HP3 8RY (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
26 January 2005 | Incorporation (9 pages) |
26 January 2005 | Incorporation (9 pages) |