West Drayton
Middlesex
UB7 7PD
Director Name | Mr Lars Lindquist |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 December 2009(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | HR Consultant |
Country of Residence | Spain |
Correspondence Address | Redbourn 21b Lower Road Denham Uxbridge UB9 5EB |
Director Name | Nils Goran Guido Karlsson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Calle Alderete 3 29601 Marbella Spain |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Registered Address | Redbourn 21b Lower Road Denham Uxbridge UB9 5EB |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Baker's Wood |
1 at £1 | Lars Johan Lindquist 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
28 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
25 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
8 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
15 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 December 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
26 December 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
23 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 December 2013 | Termination of appointment of Nils Karlsson as a director (1 page) |
6 December 2013 | Termination of appointment of Nils Karlsson as a director (1 page) |
24 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
24 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
24 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
7 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
7 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
7 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Director's details changed for Senior Partner Lars Lindquist on 5 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Senior Partner Lars Lindquist on 5 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Senior Partner Lars Lindquist on 5 March 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Nils Goran Guido Karlsson on 5 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Nils Goran Guido Karlsson on 5 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Senior Partner Lars Lindquist on 5 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Senior Partner Lars Lindquist on 5 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Suresh De Alwis on 25 October 2009 (1 page) |
29 April 2010 | Director's details changed for Senior Partner Lars Lindquist on 5 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Nils Goran Guido Karlsson on 5 January 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Suresh De Alwis on 25 October 2009 (1 page) |
29 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 December 2009 | Appointment of Senior Partner Lars Lindquist as a director (2 pages) |
29 December 2009 | Appointment of Senior Partner Lars Lindquist as a director (2 pages) |
14 October 2009 | Registered office address changed from C/O C/O Suresh De Alwis 69 Hawarden Hill Brook Road London NW2 7BR on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from C/O C/O Suresh De Alwis 69 Hawarden Hill Brook Road London NW2 7BR on 14 October 2009 (1 page) |
9 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Appointment terminated secretary goodwille LIMITED (1 page) |
5 January 2009 | Appointment terminated secretary goodwille LIMITED (1 page) |
24 November 2008 | Appointment terminate, secretary daniel parry logged form (1 page) |
24 November 2008 | Appointment terminate, secretary daniel parry logged form (1 page) |
24 November 2008 | Appointment terminate, secretary guy dixon logged form (1 page) |
24 November 2008 | Appointment terminate, secretary guy dixon logged form (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from st. James house 13 kensington square london W8 5HD (1 page) |
21 November 2008 | Secretary appointed suresh de alwis (2 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from st. James house 13 kensington square london W8 5HD (1 page) |
21 November 2008 | Secretary appointed suresh de alwis (2 pages) |
29 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
29 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
24 March 2007 | Resolutions
|
24 March 2007 | Resolutions
|
2 March 2007 | Incorporation (23 pages) |
2 March 2007 | Incorporation (23 pages) |