Pinner
Middlesex
HA5 1BW
Director Name | Clare Louise Weston |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Deanway Chalfont St. Giles Buckinghamshire HP8 4LA |
Secretary Name | Clare Louise Weston |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Deanway Chalfont St. Giles Buckinghamshire HP8 4LA |
Secretary Name | Mr Graham Charles Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 West End Avenue Pinner Middlesex HA5 1BW |
Registered Address | Ryefield Court, 81 Joel Street Northwood Hills Middlesex HA6 1LL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Clare Louise Searle 50.00% Ordinary |
---|---|
50 at £1 | Nicola Jane Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,054 |
Cash | £1,713 |
Current Liabilities | £13,156 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
14 December 2018 | Delivered on: 20 December 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
17 August 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
11 August 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
27 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
20 December 2018 | Registration of charge 058510800001, created on 14 December 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
8 February 2018 | Secretary's details changed for Clare Louise Searle on 8 February 2018 (1 page) |
8 February 2018 | Change of details for Claire Weston as a person with significant control on 8 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Clare Louise Searle on 8 February 2018 (2 pages) |
15 July 2017 | Notification of Nicola Davies as a person with significant control on 1 April 2017 (2 pages) |
15 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
15 July 2017 | Notification of Nicola Davies as a person with significant control on 1 April 2017 (2 pages) |
15 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
15 July 2017 | Notification of Claire Weston as a person with significant control on 1 April 2017 (2 pages) |
15 July 2017 | Notification of Claire Weston as a person with significant control on 1 April 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 June 2013 | Secretary's details changed for Clare Louise Searle on 1 January 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Clare Louise Searle on 1 January 2013 (2 pages) |
25 June 2013 | Director's details changed for Clare Louise Searle on 1 January 2013 (2 pages) |
25 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Director's details changed for Clare Louise Searle on 1 January 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Clare Louise Searle on 1 January 2013 (2 pages) |
25 June 2013 | Director's details changed for Clare Louise Searle on 1 January 2013 (2 pages) |
25 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 July 2010 | Director's details changed for Nicola Jane Davies on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Clare Louise Searle on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Clare Louise Searle on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Clare Louise Searle on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Nicola Jane Davies on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Nicola Jane Davies on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
4 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
19 June 2006 | Incorporation (12 pages) |
19 June 2006 | Incorporation (12 pages) |