Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Belgrave Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU |
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 |
100 at £1 | Mr Michael Stuart Burnet-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,160 |
Cash | £1,584 |
Current Liabilities | £22,385 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 4 days from now) |
18 May 2023 | Confirmation statement made on 2 May 2023 with updates (3 pages) |
---|---|
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
30 May 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
18 May 2022 | Confirmation statement made on 2 May 2022 with updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
20 May 2021 | Confirmation statement made on 2 May 2021 with updates (3 pages) |
5 May 2020 | Confirmation statement made on 2 May 2020 with updates (3 pages) |
22 October 2019 | Change of details for Mr Michael Stuart Burnet - Smith as a person with significant control on 18 October 2019 (2 pages) |
18 October 2019 | Director's details changed for Michael Stuart Burnet Smith 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) |
28 August 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
3 May 2019 | Director's details changed for Michael Stuart Burnet Smith on 2 May 2019 (2 pages) |
24 August 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 June 2018 | Statement of capital following an allotment of shares on 3 May 2006
|
6 June 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
3 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
19 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 June 2015 | Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 January 2015 (1 page) |
3 June 2015 | Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 January 2015 (1 page) |
3 June 2015 | Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 January 2015 (1 page) |
14 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
17 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 August 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Director's details changed for Michael Stuart Burnet Smith on 26 March 2012 (2 pages) |
29 May 2012 | Director's details changed for Michael Stuart Burnet Smith on 26 March 2012 (2 pages) |
29 May 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 29 May 2012 (1 page) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 11 October 2010 (1 page) |
9 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
9 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 June 2008 | Return made up to 02/05/08; full list of members (5 pages) |
27 June 2008 | Return made up to 02/05/08; full list of members (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 January 2008 | Return made up to 02/05/07; full list of members (5 pages) |
4 January 2008 | Return made up to 02/05/07; full list of members (5 pages) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | New secretary appointed (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Incorporation (10 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Incorporation (10 pages) |