Mill Hill
London
NW7 3LR
Director Name | Katie Maria McCarthy |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Secretary Name | Anne Marie McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Sannox 76 Marsh Lane Mill Hill London NW7 4NT |
Secretary Name | Donal Peter McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Secretary Name | Ms Katie Maria McCarthy |
---|---|
Status | Resigned |
Appointed | 29 April 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 November 2023) |
Role | Company Director |
Correspondence Address | Rossmore House 1a Hale Grove Gardens Mill Hill London NW7 3LR |
Website | www.chatsworthland.co.uk |
---|
Registered Address | Rossmore House 1a Hale Grove Gardens Mill Hill London NW7 3LR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10 at £1 | Donal Peter Mccarthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£153,352 |
Cash | £1,377 |
Current Liabilities | £184,545 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
18 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
22 November 2023 | Termination of appointment of Katie Maria Mccarthy as a secretary on 16 November 2023 (1 page) |
15 November 2023 | Secretary's details changed for Ms Katie Maria Mccarthy on 9 November 2023 (1 page) |
15 November 2023 | Registered office address changed from Prospect House, 2 Athenaeum Road London N20 9AE England to Rossmore House 1a Hale Grove Gardens Mill Hill London NW7 3LR on 15 November 2023 (1 page) |
15 November 2023 | Director's details changed for Mr Donal Peter Mccarthy on 9 November 2023 (2 pages) |
17 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
6 May 2022 | Registered office address changed from 40 Chamberlayne Road London NW10 3JE England to Prospect House, 2 Athenaeum Road London N20 9AE on 6 May 2022 (1 page) |
11 January 2022 | Change of details for Mr Donal Peter Mccarthy as a person with significant control on 5 November 2021 (2 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with updates (4 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
5 November 2021 | Director's details changed for Donal Peter Mccarthy on 19 October 2021 (2 pages) |
5 November 2021 | Change of details for Mr Donal Peter Mccarthy as a person with significant control on 5 November 2021 (2 pages) |
5 November 2021 | Registered office address changed from Prospect House 2 Athenaeum Road London N20 9AE England to 40 Chamberlayne Road London NW10 3JE on 5 November 2021 (1 page) |
5 November 2021 | Secretary's details changed for Ms Katie Maria Mccarthy on 5 November 2021 (1 page) |
27 January 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 July 2019 | Change of details for Mr Donal Peter Mccarthy as a person with significant control on 24 July 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 February 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
27 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 December 2017 | Registered office address changed from 20 Hale Lane Mill Hill London NW7 3PN to Prospect House 2 Athenaeum Road London N20 9AE on 13 December 2017 (1 page) |
13 December 2017 | Secretary's details changed for Ms Katie Maria Mccarthy on 13 December 2017 (1 page) |
13 December 2017 | Change of details for Mr Donal Peter Mccarthy as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Donal Peter Mccarthy on 30 July 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 May 2015 | Termination of appointment of Katie Maria Mccarthy as a director on 29 April 2015 (1 page) |
1 May 2015 | Appointment of Ms Katie Maria Mccarthy as a secretary on 29 April 2015 (2 pages) |
1 May 2015 | Appointment of Ms Katie Maria Mccarthy as a secretary on 29 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Donal Peter Mccarthy as a secretary on 29 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Katie Maria Mccarthy as a director on 29 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Donal Peter Mccarthy as a secretary on 29 April 2015 (1 page) |
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 February 2010 | Secretary's details changed for Donal Peter Mccarthy on 4 January 2010 (1 page) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Katie Maria Mccarthy on 4 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Donal Peter Mccarthy on 4 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Donal Peter Mccarthy on 4 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Katie Maria Mccarthy on 4 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Donal Peter Mccarthy on 4 January 2010 (1 page) |
5 February 2010 | Director's details changed for Katie Maria Mccarthy on 4 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Donal Peter Mccarthy on 4 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Donal Peter Mccarthy on 4 January 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
31 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
30 March 2009 | Director and secretary's change of particulars / donal mccarthy / 01/01/2009 (1 page) |
30 March 2009 | Director and secretary's change of particulars / donal mccarthy / 01/01/2009 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 October 2008 | Accounting reference date shortened from 31/01/2008 to 31/03/2007 (1 page) |
29 October 2008 | Accounting reference date shortened from 31/01/2008 to 31/03/2007 (1 page) |
30 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New secretary appointed (1 page) |
9 January 2007 | Incorporation (12 pages) |
9 January 2007 | Incorporation (12 pages) |