Ickenham
Uxbridge
Middlesex
UB10 8HG
Secretary Name | Elaine Elizabeth Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Greenacres Avenue Ickenham Middlesex UB10 8HG |
Secretary Name | Mr Samy Batanoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 April 2019) |
Role | Company Director |
Correspondence Address | 29a Northdown Close Ruislip Middlesex HA4 6JY |
Director Name | 296 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | 296 (LG) Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Mr Christopher Jason Little 99.00% Ordinary |
---|---|
1 at £1 | Mr Samy Batanoni 1.00% Ordinary |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 October 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
23 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
3 April 2019 | Termination of appointment of Samy Batanoni as a secretary on 3 April 2019 (1 page) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
8 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 July 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
8 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
8 May 2009 | Secretary's change of particulars / samy batanoni / 06/04/2009 (1 page) |
8 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
8 May 2009 | Secretary's change of particulars / samy batanoni / 06/04/2009 (1 page) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
10 April 2008 | Secretary's change of particulars / sami batanoni / 06/04/2008 (2 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
10 April 2008 | Secretary's change of particulars / sami batanoni / 06/04/2008 (2 pages) |
10 March 2008 | Appointment terminated secretary elaine little (1 page) |
10 March 2008 | Appointment terminated secretary elaine little (1 page) |
10 March 2008 | Secretary appointed sami batanoni (2 pages) |
10 March 2008 | Secretary appointed sami batanoni (2 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
19 July 2007 | Return made up to 06/04/07; full list of members (2 pages) |
19 July 2007 | Return made up to 06/04/07; full list of members (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
18 August 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
13 June 2006 | Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2006 | Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: shenkers hanover house 385 edgware road london NW2 6BA (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: shenkers hanover house 385 edgware road london NW2 6BA (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: roman house 296 golders green road london NW11 9PT (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: roman house 296 golders green road london NW11 9PT (1 page) |
6 April 2005 | Incorporation (12 pages) |
6 April 2005 | Incorporation (12 pages) |