Langley
Berkshire
SL3 8WQ
Secretary Name | Annette Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Operations Director |
Correspondence Address | 80 Blunden Drive Langley Berkshire SL3 8WQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 585a Fulham Road London SW6 5UA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £12,469 |
Cash | £13,911 |
Current Liabilities | £30,091 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
23 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
13 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
8 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
4 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
7 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
24 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 March 2017 | Second filing of Confirmation Statement dated 20/12/2016 (5 pages) |
21 March 2017 | Second filing of Confirmation Statement dated 20/12/2016 (5 pages) |
24 February 2017 | Confirmation statement made on 20 December 2016 with updates
|
24 February 2017 | Confirmation statement made on 20 December 2016 with updates
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 February 2016 | Termination of appointment of Annette Chandler as a secretary on 31 August 2015 (1 page) |
9 February 2016 | Termination of appointment of Annette Chandler as a secretary on 31 August 2015 (1 page) |
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2013 | Registered office address changed from 80 Blunden Drive Langley SL3 8WQ on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 80 Blunden Drive Langley SL3 8WQ on 15 April 2013 (1 page) |
15 April 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 February 2010 | Director's details changed for Paul Raymond Chandler on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Paul Raymond Chandler on 5 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Paul Raymond Chandler on 5 February 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 March 2007 | Return made up to 20/12/06; full list of members (2 pages) |
15 March 2007 | Return made up to 20/12/06; full list of members (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 December 2005 | Incorporation (13 pages) |
20 December 2005 | Incorporation (13 pages) |