Mill Hill
London
NW7 3ND
Secretary Name | Mary Catherine Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2006(4 days after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | 17 Western Way Dymock Gloucestershire GL18 2AU Wales |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 20 Sunningdale Close Stanmore HA7 3QL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Patrick Gerard Flannelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,112 |
Cash | £222,013 |
Current Liabilities | £140,902 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
11 December 2008 | Delivered on: 13 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2-3 george lane royston herts t/no HD4496610 by way of fixed charge, the rents, all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 November 2008 | Delivered on: 19 November 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 April 2007 | Delivered on: 13 April 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2-3 george lane royston hertfordshire t/n HD449610. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
23 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
9 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
12 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
22 February 2017 | Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page) |
21 February 2017 | Register inspection address has been changed to 20 Sunningdale Close Sunningdale Close Stanmore HA7 3QL (1 page) |
21 February 2017 | Register inspection address has been changed to 20 Sunningdale Close Sunningdale Close Stanmore HA7 3QL (1 page) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
17 August 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
17 August 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
9 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
2 September 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
2 September 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
7 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
2 April 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
7 July 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
11 October 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
11 October 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
29 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
16 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
16 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
6 December 2009 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
6 December 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
6 December 2009 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
6 December 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
17 November 2009 | Registered office address changed from 54 Anson Road London NW2 6AD on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from 54 Anson Road London NW2 6AD on 17 November 2009 (1 page) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
2 January 2008 | Return made up to 08/09/07; full list of members (6 pages) |
2 January 2008 | Return made up to 08/09/07; full list of members (6 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Company name changed city management consultants limi ted\certificate issued on 01/03/07 (2 pages) |
1 March 2007 | Company name changed city management consultants limi ted\certificate issued on 01/03/07 (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: 54 anson road london NW2 6AD (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: 54 anson road london NW2 6AD (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Incorporation (16 pages) |
8 September 2006 | Incorporation (16 pages) |