Park, Edgware
Middlesex
HA8 7EB
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Director Name | Henistone Finance Limited (Corporation) |
---|---|
Date of Birth | September 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Kirkcourt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Registered Address | Anglo-Dal House, 5 Spring Villa Park, Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | John Victor Shutt 50.00% Ordinary A |
---|---|
1 at £1 | Mrs L. Shutt 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £448 |
Cash | £100 |
Current Liabilities | £13,542 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 22 January 2024 (overdue) |
25 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
15 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
9 January 2019 | Confirmation statement made on 8 January 2019 with updates (5 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
8 January 2018 | Notification of John Victor Shutt as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
8 January 2018 | Notification of Lilian Shutt as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 June 2016 | Director's details changed for Mr John Victor Shutt on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr John Victor Shutt on 1 June 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr John Victor Shutt on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr John Victor Shutt on 4 May 2016 (2 pages) |
13 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Termination of appointment of Kirkcourt Limited as a secretary (1 page) |
12 January 2010 | Termination of appointment of Kirkcourt Limited as a secretary (1 page) |
19 November 2009 | Director's details changed for Mr John Victor Shutt on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr John Victor Shutt on 19 November 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
14 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Ad 05/02/07--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page) |
23 February 2007 | Ad 05/02/07--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages) |
23 February 2007 | Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page) |
23 February 2007 | New secretary appointed (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | New director appointed (1 page) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Incorporation (14 pages) |
8 January 2007 | Incorporation (14 pages) |