31 Mill Street
London
SE1 2AX
Secretary Name | Lucy Anne Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Environmental Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Highland Lodge Fox Hill Upper Norwood London SE19 2UJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | jamesbrindley.com |
---|
Registered Address | Mountview 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
2 at £1 | James Huddleston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,403 |
Cash | £1,639 |
Current Liabilities | £1,478 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2022 | Application to strike the company off the register (1 page) |
31 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
28 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
30 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
1 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 June 2012 | Registered office address changed from Surpass Offshore Downings Roads Moorings 31 Mill Street London SE1 2AX on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from Surpass Offshore Downings Roads Moorings 31 Mill Street London SE1 2AX on 18 June 2012 (1 page) |
15 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for James Huddleston on 27 April 2010 (2 pages) |
14 June 2010 | Director's details changed for James Huddleston on 27 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
11 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
28 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from top floor flat 76 broxholme road west norwood london SE27 0BT (1 page) |
20 January 2009 | Director's change of particulars / james huddleston / 20/01/2009 (1 page) |
20 January 2009 | Director's change of particulars / james huddleston / 20/01/2009 (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from top floor flat 76 broxholme road west norwood london SE27 0BT (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from surpass offshore downings roads moorings 31 mill street london SE1 2AX (1 page) |
20 January 2009 | Director's change of particulars / james huddleston / 20/01/2009 (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from surpass offshore downings roads moorings 31 mill street london SE1 2AX (1 page) |
20 January 2009 | Director's change of particulars / james huddleston / 20/01/2009 (1 page) |
27 June 2008 | Return made up to 27/04/08; full list of members (3 pages) |
27 June 2008 | Return made up to 27/04/08; full list of members (3 pages) |
25 June 2008 | Appointment terminated secretary lucy hall (1 page) |
25 June 2008 | Location of debenture register (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from flat 1, highland lodge fox hill london SE19 2UJ (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Director's change of particulars / james huddleston / 24/06/2008 (1 page) |
25 June 2008 | Appointment terminated secretary lucy hall (1 page) |
25 June 2008 | Location of debenture register (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from flat 1, highland lodge fox hill london SE19 2UJ (1 page) |
25 June 2008 | Director's change of particulars / james huddleston / 24/06/2008 (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
27 April 2007 | Incorporation (14 pages) |
27 April 2007 | Incorporation (14 pages) |