London
N21 2AD
Director Name | Andrew William Swallow |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Buckhurst Hill High Road Buckhurst Hill Essex IG9 5RX |
Secretary Name | Richelle Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 114 High Road Buckhurst Hill Essex IG9 5RX |
Director Name | Mr David Leonard Low |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Pennymead Harlow Essex CM20 3JB |
Secretary Name | Mr James Joseph Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Betterton Road Rainham Essex RM13 8NB |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 940 Green Lanes London N21 2AD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr James Joseph Low & Mr David Low 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 March 2023 (1 year ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
17 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
19 March 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
2 April 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 December 2019 | Termination of appointment of David Leonard Low as a director on 31 March 2015 (1 page) |
12 August 2019 | Termination of appointment of James Joseph Low as a secretary on 12 August 2019 (1 page) |
8 August 2019 | Change of details for Mr James Joseph Low as a person with significant control on 7 August 2019 (2 pages) |
7 August 2019 | Change of details for Mr James Joseph Low as a person with significant control on 7 August 2019 (2 pages) |
7 August 2019 | Director's details changed for Mr James Joseph Low on 7 August 2019 (2 pages) |
7 August 2019 | Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 7 August 2019 (1 page) |
6 August 2019 | Change of details for Mr James Joseph Low as a person with significant control on 2 August 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2007 | Return made up to 14/03/07; full list of members (5 pages) |
1 June 2007 | Return made up to 14/03/07; full list of members (5 pages) |
24 May 2006 | Return made up to 14/03/06; full list of members (6 pages) |
24 May 2006 | Return made up to 14/03/06; full list of members (6 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
20 July 2005 | Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Incorporation (8 pages) |
14 March 2005 | Incorporation (8 pages) |