1 Hallswelle Road
London
NW11 0DH
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Raymond John Bratt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Ms Helen Marie O'Donnell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Graham Wilding |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Clc Resort Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 6 October 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 06 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
15 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 September 2020 | Cessation of Christina Lillian Rawlinson as a person with significant control on 4 August 2020 (1 page) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 October 2019 | Previous accounting period shortened from 7 January 2019 to 6 January 2019 (1 page) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 September 2018 | Director's details changed for Mr Graham Wilding on 4 September 2018 (2 pages) |
14 September 2018 | Director's details changed for Ms Helen Marie O'donnell on 1 July 2018 (2 pages) |
14 September 2018 | Cessation of Janice Kinnish as a person with significant control on 14 December 2017 (1 page) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
11 October 2017 | Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages) |
11 October 2017 | Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages) |
11 October 2017 | Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages) |
11 October 2017 | Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 March 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
8 March 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 February 2013 | Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages) |
15 February 2013 | Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages) |
15 February 2013 | Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Raymond John Bratt on 20 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Raymond John Bratt on 20 October 2009 (3 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
18 June 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
18 June 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
6 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (3 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
24 January 2006 | Incorporation (16 pages) |
24 January 2006 | Incorporation (16 pages) |