Shinfield
Berkshire
RG2 9DN
Secretary Name | Just Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | Suite 3b2, Northside House Mount Pleasent Barnet Hertfordshire EN4 9EB |
Director Name | Acute Trustees Limited (Corporation) |
---|---|
Date of Birth | March 2004 (Born 20 years ago) |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | Barbican House 26-34 Old Street London EC1V 9QQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.summitproperties.co.uk |
---|
Registered Address | Just Nominees Limited Suite 3b2 Northside House Mount Pleasant Barnet London EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
1 at £1 | Frontline Furbs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,321 |
Cash | £53,082 |
Current Liabilities | £195,979 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 July |
22 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
24 October 2017 | Notification of Andrew Pearce as a person with significant control on 30 June 2016 (2 pages) |
24 October 2017 | Notification of Andrew Pearce as a person with significant control on 30 June 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 November 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (14 pages) |
16 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 May 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
27 May 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
20 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Secretary's details changed for Just Nominees Limited on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
19 January 2010 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
19 January 2010 | Secretary's details changed for Just Nominees Limited on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Just Nominees Limited on 1 October 2009 (2 pages) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
12 March 2009 | Return made up to 25/08/08; full list of members (3 pages) |
12 March 2009 | Return made up to 25/08/08; full list of members (3 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from first floor, barbican house 26-34 old street london EC1V 9QQ (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from first floor, barbican house 26-34 old street london EC1V 9QQ (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
29 November 2007 | Return made up to 25/08/07; full list of members (2 pages) |
29 November 2007 | Return made up to 25/08/07; full list of members (2 pages) |
29 November 2007 | Secretary's particulars changed (1 page) |
29 November 2007 | Secretary's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Incorporation (17 pages) |
25 August 2006 | Incorporation (17 pages) |