Stokenchurch
High Wycombe
Buckinghamshire
HP14 3TB
Secretary Name | Anne Marie Claydon |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Rear Of 314 Eastcote Lane South Harrow Middlesex HA2 9AH |
Registered Address | 522 Uxbridge Road Pinner HA5 3PU |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£23,751 |
Cash | £2,246 |
Current Liabilities | £27,736 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
12 January 2009 | Delivered on: 14 January 2009 Persons entitled: Panstar Group LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6750.00 plus interest and all money withdrawn from the monies on deposit see image for full details. Outstanding |
---|
13 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
12 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
26 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
13 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
27 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
19 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
16 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 31 August 2019 with updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
9 October 2018 | Secretary's details changed for Anne Marie Woods on 9 October 2018 (1 page) |
5 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
20 August 2018 | Satisfaction of charge 1 in full (1 page) |
17 August 2018 | Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 522 Uxbridge Road Pinner HA5 3PU on 17 August 2018 (1 page) |
13 November 2017 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page) |
13 November 2017 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
15 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
15 January 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
15 January 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Secretary's details changed for Anne Marie Woods on 14 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Anne Marie Woods on 14 August 2012 (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Andrew Claydon on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Andrew Claydon on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Andrew Claydon on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
15 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
15 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
22 January 2009 | Return made up to 27/06/08; full list of members (3 pages) |
22 January 2009 | Return made up to 27/06/08; full list of members (3 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from roberts house, 2 manor road ruislip middlesex HA4 7LA (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from roberts house, 2 manor road ruislip middlesex HA4 7LA (1 page) |
25 March 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
25 March 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Return made up to 27/06/07; full list of members (2 pages) |
10 October 2007 | Return made up to 27/06/07; full list of members (2 pages) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
30 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
30 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
16 August 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
16 August 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: c/o inghams, roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: c/o inghams, roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
4 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
4 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
4 August 2006 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
27 June 2005 | Incorporation (19 pages) |
27 June 2005 | Incorporation (19 pages) |