Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Secretary Name | Jackie Atkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2006(1 day after company formation) |
Appointment Duration | 15 years, 9 months (closed 30 November 2021) |
Role | Manager |
Correspondence Address | Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN |
Director Name | Mrs Jackie Atkins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2018(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 November 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(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 | 09 February 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Wealdstone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr Stephen Philip Atkins 66.67% Ordinary |
---|---|
1 at £1 | Mrs Jackie Atkins 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,259 |
Cash | £37,649 |
Current Liabilities | £35,699 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
8 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
10 February 2020 | Confirmation statement made on 9 February 2020 with updates (3 pages) |
18 October 2019 | Director's details changed for Mr Stephen Philip Atkins on 18 October 2019 (2 pages) |
18 October 2019 | Change of details for Mr Stephen Philip Atkins as a person with significant control on 18 October 2019 (2 pages) |
8 October 2019 | Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page) |
17 July 2019 | Second filing of Confirmation Statement dated 09/02/2019 (6 pages) |
25 June 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
10 June 2019 | Change of details for Mrs Jackie Atkins as a person with significant control on 6 April 2018 (2 pages) |
7 June 2019 | Change of details for Mr Stephen Philip Atkins as a person with significant control on 6 April 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 9 February 2019 with updates
|
24 August 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
24 May 2018 | Change of details for Mrs Jackie Atkins as a person with significant control on 22 May 2018 (2 pages) |
24 May 2018 | Secretary's details changed for Jackie Atkins on 22 May 2018 (1 page) |
18 May 2018 | Appointment of Mrs Jackie Atkins as a director on 11 May 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
25 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
28 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
28 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
22 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
6 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
28 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Secretary's details changed for Jackie Atkins on 26 March 2012 (2 pages) |
22 March 2013 | Director's details changed for Stephen Philip Atkins on 26 March 2012 (2 pages) |
22 March 2013 | Director's details changed for Stephen Philip Atkins on 26 March 2012 (2 pages) |
22 March 2013 | Registered office address changed from 8Th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ England on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from 8Th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ England on 22 March 2013 (1 page) |
22 March 2013 | Secretary's details changed for Jackie Atkins on 26 March 2012 (2 pages) |
11 June 2012 | Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 11 June 2012 (1 page) |
10 June 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
10 June 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
14 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
25 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 3 February 2010 (1 page) |
13 October 2009 | Director's details changed for Stephen Philip Atkins on 31 August 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen Philip Atkins on 31 August 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Jackie Atkins on 31 August 2009 (1 page) |
12 October 2009 | Secretary's details changed for Jackie Atkins on 31 August 2009 (1 page) |
9 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
26 June 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
25 February 2008 | Return made up to 09/02/08; full list of members (5 pages) |
25 February 2008 | Return made up to 09/02/08; full list of members (5 pages) |
7 June 2007 | Return made up to 09/02/07; full list of members (5 pages) |
7 June 2007 | Return made up to 09/02/07; full list of members (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 114 chesterfield road ashford TW15 2ND (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 114 chesterfield road ashford TW15 2ND (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Incorporation (13 pages) |
9 February 2006 | Incorporation (13 pages) |