Leighton Buzzard
Bedfordshire
LU7 3FN
Director Name | Mr Simon Fox |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2015) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Waterside Radlett Hertfordshire WD7 7DY |
Secretary Name | Mrs Sandra Buckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 January 2014) |
Role | Company Director |
Correspondence Address | 3 Lower Fosters New Brent Street London NW4 2DJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2b Kenton Gardens Harrow Middlesex HA3 8DE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
75 at £1 | Alan Wallace 75.00% Ordinary |
---|---|
25 at £1 | Simon Fox 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,381 |
Cash | £37,697 |
Current Liabilities | £44,282 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
---|---|
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
23 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 May 2015 | Termination of appointment of Simon Fox as a director on 1 January 2015 (1 page) |
30 May 2015 | Termination of appointment of Simon Fox as a director on 1 January 2015 (1 page) |
30 May 2015 | Termination of appointment of Simon Fox as a director on 1 January 2015 (1 page) |
30 May 2015 | Termination of appointment of Simon Fox as a director on 1 January 2015 (1 page) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
9 June 2014 | Registered office address changed from 2B 2B Kenton Gardens Kenton HA3 8DE United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Termination of appointment of Sandra Buckland as a secretary (1 page) |
9 June 2014 | Registered office address changed from 2B 2B Kenton Gardens Kenton HA3 8DE United Kingdom on 9 June 2014 (1 page) |
5 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 January 2014 | Registered office address changed from 310 Kenton Road Kenton Middx HA3 8DF on 28 January 2014 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
12 June 2011 | Director's details changed for Simon Fox on 1 April 2011 (3 pages) |
12 June 2011 | Director's details changed for Simon Fox on 1 April 2011 (3 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 June 2010 | Director's details changed for Simon Fox on 14 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Alan William Wallace on 14 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
19 January 2009 | Return made up to 14/05/08; full list of members (7 pages) |
19 December 2008 | Director appointed alan william wallace (3 pages) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
13 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: elwood house, 42 lytton road barnet herts EN5 5BY (1 page) |
28 June 2007 | Ad 25/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Incorporation (9 pages) |