Road, Harrow
Middlesex
HA1 2AW
Director Name | Mr Mike Leigh Dyer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Road, Harrow Middlesex HA1 2AW |
Secretary Name | Ms Jayne Dyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Road, Harrow Middlesex HA1 2AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lynwood House 373-375 Station Road Road, Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Jayne Dyer 50.00% Ordinary |
---|---|
50 at £1 | Mike Leigh Dyer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,377 |
Cash | £103,169 |
Current Liabilities | £316,293 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
7 February 2006 | Delivered on: 14 February 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
14 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
3 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
26 July 2022 | Secretary's details changed for Ms Jayne Dyer on 26 July 2022 (1 page) |
26 July 2022 | Director's details changed for Mr Mike Leigh Dyer on 26 July 2022 (2 pages) |
26 July 2022 | Director's details changed for Ms Jayne Dyer on 26 July 2022 (2 pages) |
26 July 2022 | Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW to Lynwood House 373-375 Station Road Road, Harrow Middlesex HA1 2AW on 26 July 2022 (1 page) |
19 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
3 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
18 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 June 2011 | Director's details changed for Jayne Dyer on 20 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Jayne Dyer on 20 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mike Leigh Dyer on 20 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mike Leigh Dyer on 20 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Jayne Dyer on 20 June 2011 (1 page) |
30 June 2011 | Secretary's details changed for Jayne Dyer on 20 June 2011 (1 page) |
20 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Jayne Dyer on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Jayne Dyer on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mike Leigh Dyer on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mike Leigh Dyer on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Jayne Dyer on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mike Leigh Dyer on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
15 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
11 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Particulars of mortgage/charge (9 pages) |
14 February 2006 | Particulars of mortgage/charge (9 pages) |
16 December 2005 | New secretary appointed;new director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed
|
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed;new director appointed
|
1 December 2005 | Incorporation (16 pages) |
1 December 2005 | Incorporation (16 pages) |