Higher Denham
Middlesex
UB9 5EG
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | KT Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Telephone | 01895 832122 |
---|---|
Telephone region | Uxbridge |
Registered Address | 4 Broadway East North Orbital Road Denham Uxbridge UB9 5HB |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham Green |
2 at £1 | Dipak Rana 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £296 |
Cash | £6,224 |
Current Liabilities | £28,083 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
11 January 2019 | Delivered on: 21 January 2019 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Particulars: All that freehold land known as 4 and 4A the broadway, north oribtal road, denham registered at the land registry with title absolute under title number BM47667. Outstanding |
---|---|
11 January 2019 | Delivered on: 21 January 2019 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
11 December 2012 | Delivered on: 22 December 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 February 2024 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
18 August 2023 | Confirmation statement made on 18 August 2023 with updates (4 pages) |
31 May 2023 | Statement of capital following an allotment of shares on 31 August 2022
|
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
30 August 2022 | Confirmation statement made on 18 August 2022 with updates (4 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
20 August 2021 | Confirmation statement made on 18 August 2021 with updates (4 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
17 June 2020 | Amended micro company accounts made up to 31 August 2019 (10 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Kt Company Secretarial Services Limited as a secretary on 3 April 2019 (1 page) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
31 May 2019 | Registered office address changed from 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL England to 4 Broadway East North Orbital Road Denham Uxbridge UB9 5HB on 31 May 2019 (1 page) |
31 May 2019 | Registered office address changed from The Old Post Office 14-18 Heralds Way South Woodham Ferrers Chelmsford, Essex CM3 5TQ to 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL on 31 May 2019 (1 page) |
21 January 2019 | Registration of charge 063452870002, created on 11 January 2019 (40 pages) |
21 January 2019 | Registration of charge 063452870003, created on 11 January 2019 (40 pages) |
7 January 2019 | Satisfaction of charge 1 in full (1 page) |
7 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 September 2010 | Director's details changed for Dipak Rana on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Dipak Rana on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
21 September 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
21 September 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Dipak Rana on 1 October 2009 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
23 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
16 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
16 August 2007 | Incorporation (6 pages) |
16 August 2007 | Incorporation (6 pages) |