London
E11 2QG
Secretary Name | Dorin Rose Parmenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Roding Lane South Redbridge Essex IG4 5NZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Ifield Keene 11 Whitchurch Parade Whitchurch Lane Edgware Middx HA8 6LR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,388 |
Cash | £4,865 |
Current Liabilities | £241,530 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
26 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
6 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
19 November 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
5 August 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
8 October 2020 | Director's details changed for Mr Keith William Parmenter on 20 September 2020 (2 pages) |
8 October 2020 | Change of details for Mr Keith Parmenter as a person with significant control on 20 September 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 August 2018 (3 pages) |
30 November 2018 | Previous accounting period extended from 31 July 2018 to 31 August 2018 (1 page) |
12 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
12 July 2018 | Cessation of Keith William Parmenter as a person with significant control on 6 April 2017 (1 page) |
26 October 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
26 October 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
7 July 2017 | Notification of Keith William Parmenter as a person with significant control on 7 April 2016 (2 pages) |
7 July 2017 | Notification of Keith William Parmenter as a person with significant control on 7 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
22 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
22 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
22 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
22 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
5 January 2012 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (3 pages) |
5 January 2012 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (3 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
6 July 2009 | Appointment terminated secretary dorin parmenter (1 page) |
6 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
6 July 2009 | Appointment terminated secretary dorin parmenter (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 1 field keene 3RD floor equity house 128-136 high street edgware middlesex HA8 7EL (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 1 field keene 3RD floor equity house 128-136 high street edgware middlesex HA8 7EL (1 page) |
13 October 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 October 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 September 2006 | Return made up to 05/07/06; full list of members (2 pages) |
26 September 2006 | Return made up to 05/07/06; full list of members (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 2 warley road tylers common upminster essex RM14 1TR (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 2 warley road tylers common upminster essex RM14 1TR (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: c/o ifield keene 3RD flr equity house 128/136 high street, edgware middlesex HA8 7EL (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: c/o ifield keene 3RD flr equity house 128/136 high street, edgware middlesex HA8 7EL (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
5 July 2005 | Incorporation (9 pages) |
5 July 2005 | Incorporation (9 pages) |