Pinner
Middlesex
HA5 5QF
Secretary Name | Allison Jane Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 78 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 52 High Street Pinner Middlesex HA5 5PW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Allison Jane Rose 50.00% Ordinary |
---|---|
50 at £1 | Michael Senior 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
16 May 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
12 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
20 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 April 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
12 December 2018 | Resolutions
|
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
7 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 April 2016 | Change of share class name or designation (2 pages) |
7 April 2016 | Change of share class name or designation (2 pages) |
29 March 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
29 March 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
14 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 December 2015 | Registered office address changed from Beechcroft Bottom 48 Beechcroft Road Bushey Hertfordshire WD23 2JU to 52 High Street Pinner Middlesex HA5 5PW on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Beechcroft Bottom 48 Beechcroft Road Bushey Hertfordshire WD23 2JU to 52 High Street Pinner Middlesex HA5 5PW on 9 December 2015 (1 page) |
24 September 2015 | Company name changed senior press conferences LIMITED\certificate issued on 24/09/15
|
24 September 2015 | Change of name notice (2 pages) |
24 September 2015 | Company name changed senior press conferences LIMITED\certificate issued on 24/09/15
|
24 September 2015 | Change of name notice (2 pages) |
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner HA5 5PW on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner HA5 5PW on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner HA5 5PW on 6 February 2013 (1 page) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 September 2011 | Company name changed senior press LIMITED\certificate issued on 30/09/11
|
30 September 2011 | Company name changed senior press LIMITED\certificate issued on 30/09/11
|
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Michael Senior on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Michael Senior on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 May 2007 | Return made up to 10/04/07; full list of members (6 pages) |
18 May 2007 | Return made up to 10/04/07; full list of members (6 pages) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | Ad 10/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Ad 10/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Incorporation (21 pages) |
10 April 2006 | Incorporation (21 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |