Edgware
Middlesex
HA8 8UA
Secretary Name | Mr Kevin Leahy |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cranmer Road Edgware Middx HA8 8UA |
Secretary Name | Margaret Leahy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Shorts Croft Kingsbury London NW9 9AN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 89049272 |
---|---|
Telephone region | London |
Registered Address | Lorclon House 139b The Broadway Ealing London W13 9BE |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Michael James O'meara 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
13 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
19 February 2024 | Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT United Kingdom to Lorclon House 139B the Broadway Ealing London W13 9BE on 19 February 2024 (1 page) |
17 April 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
17 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
9 April 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
17 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
11 April 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
11 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
3 April 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
4 April 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
17 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
4 April 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
10 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 April 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 April 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 February 2017 | Registered office address changed from Lorclon House 139B the Broadway West Ealing London W13 9BE to 2 Mountside Stanmore Middlesex HA7 2DT on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from Lorclon House 139B the Broadway West Ealing London W13 9BE to 2 Mountside Stanmore Middlesex HA7 2DT on 8 February 2017 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
1 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
2 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Mr Michael James O'meara on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Michael James O'meara on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Michael James O'meara on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Michael James O'meara on 16 March 2012 (2 pages) |
10 October 2011 | Registered office address changed from 2 Mountside Stanmore Middx HA7 2DT on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 2 Mountside Stanmore Middx HA7 2DT on 10 October 2011 (1 page) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
30 March 2010 | Director's details changed for Michael James O'meara on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Michael James O'meara on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
1 December 2008 | Appointment terminated secretary margaret leahy (1 page) |
1 December 2008 | Appointment terminated secretary margaret leahy (1 page) |
1 December 2008 | Secretary appointed kevin leahy (1 page) |
1 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 December 2008 | Secretary appointed kevin leahy (1 page) |
1 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 2 mountside stanmore middlesex HA7 2DT (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 2 mountside stanmore middlesex HA7 2DT (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
30 March 2007 | Incorporation (16 pages) |
30 March 2007 | Incorporation (16 pages) |