Northwood
Middlesex
HA6 1NL
Director Name | Mr Gary Jackson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Chartered Land Surveyor |
Country of Residence | England |
Correspondence Address | 107 Aylward Road London SW20 9AH |
Secretary Name | Steven Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Snipe Close Erith Kent DA8 2HD |
Website | 3sixtymeasurement.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Grays Accountants Ltd Kings Works Teddington Middlesex TW11 0QB |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
55 at £1 | Gary Jackson 55.00% Ordinary |
---|---|
45 at £1 | Roland Thompson 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159 |
Current Liabilities | £132,210 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
6 February 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with updates (4 pages) |
5 January 2023 | Change of details for Mr Roland Thompson as a person with significant control on 21 December 2022 (2 pages) |
5 January 2023 | Notification of Tracey Thompson as a person with significant control on 21 December 2022 (2 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
8 April 2022 | Change of details for Mr Roland Thompson as a person with significant control on 26 September 2019 (2 pages) |
16 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
11 February 2022 | Director's details changed for Mr Roland Thompson on 9 February 2022 (2 pages) |
11 February 2022 | Change of details for Mr Roland Thompson as a person with significant control on 9 February 2022 (2 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
22 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
2 October 2019 | Termination of appointment of Gary Jackson as a director on 27 September 2019 (1 page) |
2 October 2019 | Cessation of Gary Jackson as a person with significant control on 26 September 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
19 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
19 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
19 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Roland Thompson on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Roland Thompson on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Gary Jackson on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Gary Jackson on 26 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Appointment terminated secretary steven barker (1 page) |
8 October 2008 | Appointment terminated secretary steven barker (1 page) |
2 April 2008 | Prev ext from 29/02/2008 to 31/03/2008 (1 page) |
2 April 2008 | Prev ext from 29/02/2008 to 31/03/2008 (1 page) |
7 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
14 February 2007 | Incorporation (17 pages) |
14 February 2007 | Incorporation (17 pages) |