Harrow
HA1 2EN
Secretary Name | Maria Fatima Gomes Alves |
---|---|
Nationality | Portuguese |
Status | Current |
Appointed | 13 March 2005(2 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Holyrood Avenue Harrow Middlesex HA2 8UD |
Director Name | Maria Fatima Gomes Alves |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 15 March 2007(2 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Holyrood Avenue Harrow Middlesex HA2 8UD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Pedro Damas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,033 |
Cash | £5,680 |
Current Liabilities | £2,421 |
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 | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
15 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
6 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
23 November 2020 | Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page) |
18 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
4 December 2018 | Registered office address changed from Vyman House (2nd Floor) 104 College Road Harrow Middlesex HA1 1BQ to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 (1 page) |
12 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 March 2017 | Director's details changed for Mr Pedro Miguel Taburda Damas on 7 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Pedro Miguel Taburda Damas on 7 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Director's details changed for Pedro Miguel Taburda Damas on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Pedro Miguel Taburda Damas on 7 March 2017 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Director's details changed for Pedro Miguel Taburda Damas on 2 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Maria Fatima Gomes Alves on 2 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Maria Fatima Gomes Alves on 2 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Pedro Miguel Taburda Damas on 2 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Maria Fatima Gomes Alves on 2 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Pedro Miguel Taburda Damas on 2 October 2009 (2 pages) |
15 April 2010 | Registered office address changed from 3Rd Floor Sheridan House 17 St Anns Road Harrow Middlesex HA1 1JU United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 3Rd Floor Sheridan House 17 St Anns Road Harrow Middlesex HA1 1JU United Kingdom on 15 April 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 June 2009 | Director and secretary's change of particulars / maria alves / 12/06/2009 (1 page) |
12 June 2009 | Director's change of particulars / pedro damas / 12/06/2009 (1 page) |
12 June 2009 | Director and secretary's change of particulars / maria alves / 12/06/2009 (1 page) |
12 June 2009 | Director's change of particulars / pedro damas / 12/06/2009 (1 page) |
19 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from c/o e dessai and co, fulton house, fulton road wembley middlesex HA9 0TF (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from c/o e dessai and co, fulton house, fulton road wembley middlesex HA9 0TF (1 page) |
15 August 2008 | Return made up to 11/03/08; full list of members (3 pages) |
15 August 2008 | Return made up to 11/03/08; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2006 | Return made up to 11/03/06; full list of members (2 pages) |
8 May 2006 | Return made up to 11/03/06; full list of members (2 pages) |
3 May 2005 | Company name changed sapcoat autotec LIMITED\certificate issued on 03/05/05 (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Company name changed sapcoat autotec LIMITED\certificate issued on 03/05/05 (2 pages) |
3 May 2005 | New director appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |