London
N3 3EY
Director Name | Mr Kevin John Patrick |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2005(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 74 Victoria Street Dunstable Bedfordshire LU6 3BA |
Director Name | Mr Colin Christopher Tennant |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2005(same day as company formation) |
Role | Animal Behaviouralist |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge 16 Banbury Road Byfield Daventry Northants NN11 6XL |
Secretary Name | Mr Kevin John Patrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Victoria Street Dunstable Bedfordshire LU6 3BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10 at £1 | Carol Eileen Frances Gay 33.33% Ordinary |
---|---|
10 at £1 | Colin Christopher Tennant 33.33% Ordinary |
10 at £1 | Kevin John Patrick 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,514 |
Cash | £186 |
Current Liabilities | £210,700 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
26 October 2006 | Delivered on: 28 October 2006 Persons entitled: Carol Gay Classification: Legal charge Secured details: £470,000.00 and all other monies due or to become due. Particulars: 32 west park street on the north side of 34 west park street, chatteris t/nos CB178926 and CB264866. Outstanding |
---|
26 February 2021 | Change of details for Mr Colin Christopher Tennant as a person with significant control on 24 February 2021 (2 pages) |
---|---|
25 February 2021 | Change of details for Mr Colin Christopher Tennant as a person with significant control on 22 February 2021 (2 pages) |
24 February 2021 | Cessation of Colin Christopher Tennant as a person with significant control on 24 February 2021 (1 page) |
23 February 2021 | Change of details for Mr Colin Christopher Tennant as a person with significant control on 22 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Mr Colin Christopher Tennant on 1 June 2020 (2 pages) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
13 May 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
26 April 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
3 December 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
9 May 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
6 December 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
6 December 2017 | Notification of Colin Christopher Tennant as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Notification of Carol Eileen Frances Gay as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Notification of Kevin John Patrick as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Notification of Colin Christopher Tennant as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (8 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
8 September 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
5 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 October 2010 | Director's details changed for Ms Carol Eileen Frances Gay on 6 October 2009 (2 pages) |
29 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Director's details changed for Ms Carol Eileen Frances Gay on 6 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Ms Carol Eileen Frances Gay on 6 October 2009 (2 pages) |
29 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Kevin John Patrick on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Carol Eileen Frances Gay on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Kevin John Patrick on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Carol Eileen Frances Gay on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Carol Eileen Frances Gay on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Colin Christopher Tennant on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Colin Christopher Tennant on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Kevin John Patrick on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Colin Christopher Tennant on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 December 2007 | Return made up to 06/10/07; full list of members (3 pages) |
10 December 2007 | Return made up to 06/10/07; full list of members (3 pages) |
25 January 2007 | Return made up to 06/10/06; full list of members (7 pages) |
25 January 2007 | Return made up to 06/10/06; full list of members (7 pages) |
15 January 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
10 December 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: applewood house, ringshall road dagnall berkhamsted HP4 1RN (1 page) |
10 December 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: applewood house, ringshall road dagnall berkhamsted HP4 1RN (1 page) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Incorporation (17 pages) |
6 October 2005 | Incorporation (17 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |