Henley-On-Thames
RG9 1SJ
Secretary Name | Mrs Gillian Sandra Sainsbury |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Greys Hill Henley-On-Thames RG9 1SJ |
Director Name | Robert Sainsbury |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Monktons The Street, Mortimer Reading RG7 3PE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Gillian Sainsbury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189,517 |
Cash | £219,278 |
Current Liabilities | £68,118 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
23 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
31 January 2023 | Director's details changed for Mrs Gillian Sandra Sainsbury on 30 January 2023 (2 pages) |
31 January 2023 | Secretary's details changed for Mrs Gillian Sandra Sainsbury on 30 January 2023 (1 page) |
31 January 2023 | Change of details for Mrs Gillian Sandra Sainsbury as a person with significant control on 30 January 2023 (2 pages) |
23 August 2022 | Director's details changed for Mrs Gillian Sandra Sainsbury on 22 August 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
23 August 2022 | Change of details for Mrs Gillian Sandra Sainsbury as a person with significant control on 22 August 2022 (2 pages) |
23 August 2022 | Secretary's details changed for Mrs Gillian Sandra Sainsbury on 22 August 2022 (1 page) |
2 August 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
7 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
2 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
25 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
29 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
21 December 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
4 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
1 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
17 June 2014 | Termination of appointment of Robert Sainsbury as a director (1 page) |
17 June 2014 | Termination of appointment of Robert Sainsbury as a director (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Return made up to 23/08/08; no change of members (7 pages) |
1 October 2008 | Return made up to 23/08/08; no change of members (7 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from sears morgan LIMITED, canada house, 272 field end road ruislip HA4 9NA (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from sears morgan LIMITED, canada house, 272 field end road ruislip HA4 9NA (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
27 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 November 2006 | Return made up to 23/08/06; full list of members (7 pages) |
8 November 2006 | Return made up to 23/08/06; full list of members (7 pages) |
21 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
21 October 2005 | Ad 23/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
21 October 2005 | Ad 23/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Incorporation (17 pages) |
23 August 2005 | Incorporation (17 pages) |