West Hendon
London
NW9 7AT
Director Name | William Anthony Moran |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 January 2007(same day as company formation) |
Role | Roofer |
Country of Residence | England |
Correspondence Address | 24 Stuart Avenue West Hendon London NW9 7AT |
Secretary Name | Tanya Marie Moran |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Stuart Avenue West Hendon London NW9 7AT |
Registered Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
60 at £1 | Mr William Anthony Moran 60.00% Ordinary |
---|---|
40 at £1 | Mrs Tanya Marie Moran 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,270 |
Cash | £51,601 |
Current Liabilities | £20,343 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
23 February 2024 | Confirmation statement made on 22 January 2024 with updates (4 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
18 September 2023 | Change of details for a person with significant control (2 pages) |
15 September 2023 | Cessation of William Anthony Moran as a person with significant control on 7 April 2016 (1 page) |
15 September 2023 | Registered office address changed from Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 15 September 2023 (1 page) |
15 September 2023 | Notification of Tanya Marie Moran as a person with significant control on 15 September 2023 (2 pages) |
15 September 2023 | Director's details changed for William Anthony Moran on 15 September 2023 (2 pages) |
15 September 2023 | Secretary's details changed for Mrs Tanya Marie Moran on 15 September 2023 (1 page) |
15 September 2023 | Change of details for William Anthony Moran as a person with significant control on 15 September 2023 (2 pages) |
15 September 2023 | Director's details changed for Tanya Marie Moran on 15 September 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 22 January 2023 with no updates (2 pages) |
28 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
8 February 2022 | Confirmation statement made on 22 January 2022 with no updates (2 pages) |
2 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
12 February 2021 | Confirmation statement made on 22 January 2021 with no updates (2 pages) |
25 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
18 February 2020 | Confirmation statement made on 22 January 2020 with no updates (2 pages) |
23 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
6 February 2019 | Confirmation statement made on 22 January 2019 with no updates (2 pages) |
10 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
6 February 2018 | Notification of William Anthony Moran as a person with significant control on 7 April 2016 (4 pages) |
6 February 2018 | Confirmation statement made on 22 January 2018 with no updates (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 June 2017 | Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 23 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 23 June 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 22 January 2017 with updates (10 pages) |
10 February 2017 | Confirmation statement made on 22 January 2017 with updates (10 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 February 2014 | Annual return made up to 22 January 2014 Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 22 January 2014 Statement of capital on 2014-02-19
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 22 January 2013 (15 pages) |
19 February 2013 | Annual return made up to 22 January 2013 (15 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 May 2012 | Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 9 May 2012 (2 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (16 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (16 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (16 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (16 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (14 pages) |
9 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (14 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 February 2009 | Return made up to 22/01/09; full list of members (8 pages) |
7 February 2009 | Return made up to 22/01/09; full list of members (8 pages) |
17 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
17 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
28 February 2008 | Return made up to 22/01/08; full list of members (7 pages) |
28 February 2008 | Return made up to 22/01/08; full list of members (7 pages) |
22 January 2007 | Incorporation (20 pages) |
22 January 2007 | Incorporation (20 pages) |