Uxbridge
UB8 1HE
Director Name | Nicholas O'Dwyer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 11 May 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Primrose Cottage Rags Lane Goffs Oak Hertfordshire EN7 6TD |
Secretary Name | Nicholas O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 11 May 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Primrose Cottage Rags Lane Goffs Oak Hertfordshire EN7 6TD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 85661900 |
---|---|
Telephone region | London |
Registered Address | Orega Belmont Road Uxbridge UB8 1HE |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Paul Ryan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,608 |
Cash | £65 |
Current Liabilities | £116,663 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 7 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
20 September 2017 | Delivered on: 27 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 August 2023 | Unaudited abridged accounts made up to 28 February 2023 (11 pages) |
---|---|
20 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
20 October 2022 | Unaudited abridged accounts made up to 28 February 2022 (11 pages) |
2 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
19 November 2021 | Registered office address changed from Unit 1 Devonshire House 201 - 2011 Northfield Avenue London W13 9QU to Orega Belmont Road Uxbridge UB8 1HE on 19 November 2021 (1 page) |
21 April 2021 | Unaudited abridged accounts made up to 28 February 2021 (11 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
19 November 2020 | Unaudited abridged accounts made up to 28 February 2020 (11 pages) |
9 June 2020 | Director's details changed for Mr Paul Daniel Ryan on 8 June 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
20 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (13 pages) |
8 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
15 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (13 pages) |
20 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
11 December 2017 | Satisfaction of charge 053557010001 in full (1 page) |
5 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
27 September 2017 | Registration of charge 053557010001, created on 20 September 2017 (5 pages) |
27 September 2017 | Registration of charge 053557010001, created on 20 September 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
6 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
6 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 April 2014 | Registered office address changed from 72 Fielding Road Chiswick London W4 1DB on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 72 Fielding Road Chiswick London W4 1DB on 24 April 2014 (1 page) |
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
21 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (9 pages) |
15 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (9 pages) |
15 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (9 pages) |
22 May 2009 | Company name changed artlake properties LIMITED\certificate issued on 26/05/09 (2 pages) |
22 May 2009 | Company name changed artlake properties LIMITED\certificate issued on 26/05/09 (2 pages) |
21 May 2009 | Appointment terminate, director and secretary nicholas o'dwyer logged form (1 page) |
21 May 2009 | Appointment terminate, director and secretary nicholas o'dwyer logged form (1 page) |
18 May 2009 | Withdrawal of application for striking off (1 page) |
18 May 2009 | Withdrawal of application for striking off (1 page) |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2009 | Application for striking-off (1 page) |
21 April 2009 | Application for striking-off (1 page) |
25 March 2009 | Return made up to 07/02/09; full list of members (6 pages) |
25 March 2009 | Return made up to 07/02/09; full list of members (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 April 2008 | Return made up to 07/02/08; full list of members (5 pages) |
8 April 2008 | Return made up to 07/02/08; full list of members (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
9 May 2007 | Return made up to 07/02/07; no change of members (4 pages) |
9 May 2007 | Return made up to 07/02/07; no change of members (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
26 May 2005 | Ad 18/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2005 | Ad 18/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 6-8 underwood street london N1 7JQ (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 6-8 underwood street london N1 7JQ (1 page) |
7 February 2005 | Incorporation (20 pages) |
7 February 2005 | Incorporation (20 pages) |