Stag Lane
Chorleywood
Hertfordshire
WD3 5HD
Secretary Name | Mrs Nasreen Afroze Mian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 18 years (closed 22 August 2023) |
Role | Company Director |
Correspondence Address | Rompeolas Stag Lane Chorleywood Hertfordshire WD3 5HD |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 41-43 Standard Road London Standard Road London NW10 6HF |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
100 at £1 | Regis Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,856 |
Current Liabilities | £474,102 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
---|---|
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 August 2015 | Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN to 41-43 Standard Road London Standard Road London NW10 6HF on 11 August 2015 (1 page) |
13 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 41-43 standard road london NW10 6HF (1 page) |
9 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
31 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
9 November 2007 | Return made up to 20/06/07; no change of members (6 pages) |
8 November 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
24 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New director appointed (3 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Ad 02/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: leedale properties LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
20 June 2005 | Incorporation (18 pages) |