16 Hillcrest Road
London
W5 1HL
Director Name | Paul Gordon Bagnall |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Real Estate |
Correspondence Address | 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL |
Director Name | Victoria Stuart Hamilton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Therapist |
Correspondence Address | Little Acre Dunderrow Kinsale County Cork Irish |
Secretary Name | Paul Gordon Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Real Estate |
Correspondence Address | 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL |
Director Name | Amanda Claire Fenton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2016) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Peaslake Lane Peaslake Surrey GU5 9RJ |
Secretary Name | Amanda Claire Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Peaslake Lane Peaslake Surrey GU5 9RJ |
Director Name | RJT Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Secretary Name | Ar Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Secretary Name | Hillier & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2009(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 October 2009) |
Correspondence Address | 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL |
Registered Address | 1 Rufford Close Harrow HA3 8UX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£12,497 |
Cash | £1,391 |
Current Liabilities | £14,055 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
12 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
13 December 2018 | Registered office address changed from Flat 2, 17 Parkville Road London SW6 7DA England to 26 Chiltern House 16 Hillcrest Road London W5 1HL on 13 December 2018 (1 page) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 November 2016 | Termination of appointment of Amanda Claire Fenton as a director on 1 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
1 November 2016 | Registered office address changed from 26 Chiltern House 16 Hillcrest Road London W5 1HL to Flat 2, 17 Parkville Road London SW6 7DA on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Amanda Claire Fenton as a director on 1 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
1 November 2016 | Registered office address changed from 26 Chiltern House 16 Hillcrest Road London W5 1HL to Flat 2, 17 Parkville Road London SW6 7DA on 1 November 2016 (1 page) |
8 January 2016 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Registered office address changed from C/O Hillier & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH England on 12 December 2013 (1 page) |
12 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Omni Bells on 1 October 2009 (2 pages) |
12 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Omni Bells on 1 October 2009 (2 pages) |
12 December 2013 | Registered office address changed from C/O Hillier & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH England on 12 December 2013 (1 page) |
12 December 2013 | Director's details changed for Omni Bells on 1 October 2009 (2 pages) |
19 July 2013 | Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 19 July 2013 (1 page) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Director's details changed for Omni Bells on 31 March 2012 (2 pages) |
12 October 2012 | Termination of appointment of Amanda Fenton as a secretary (1 page) |
12 October 2012 | Director's details changed for Omni Bells on 31 March 2012 (2 pages) |
12 October 2012 | Termination of appointment of Amanda Fenton as a secretary (1 page) |
12 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
1 October 2010 | Director's details changed for Omni Bells on 1 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Termination of appointment of Hillier & Co Limited as a secretary (1 page) |
1 October 2010 | Director's details changed for Amanda Claire Fenton on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Amanda Claire Fenton on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Omni Bells on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Omni Bells on 1 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Termination of appointment of Hillier & Co Limited as a secretary (1 page) |
1 October 2010 | Director's details changed for Amanda Claire Fenton on 1 October 2009 (2 pages) |
30 April 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
30 April 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
15 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
25 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
25 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
6 July 2009 | Appointment terminated director and secretary paul bagnall (1 page) |
6 July 2009 | Appointment terminated director and secretary paul bagnall (1 page) |
3 July 2009 | Appointment terminated director victoria hamilton (1 page) |
3 July 2009 | Appointment terminated director victoria hamilton (1 page) |
25 June 2009 | Director and secretary appointed amanda claire fenton (1 page) |
25 June 2009 | Director and secretary appointed amanda claire fenton (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2009 | Return made up to 25/09/08; full list of members (3 pages) |
11 June 2009 | Director and secretary's change of particulars / paul bagnall / 01/01/2008 (1 page) |
11 June 2009 | Director and secretary's change of particulars / paul bagnall / 01/01/2008 (1 page) |
11 June 2009 | Return made up to 25/09/08; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Secretary appointed hillier & co LIMITED (2 pages) |
24 March 2009 | Secretary appointed hillier & co LIMITED (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from stable cottage moor place much hadham hertfordshire SG10 6AA (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from stable cottage moor place much hadham hertfordshire SG10 6AA (1 page) |
8 February 2009 | Director appointed omni bells (1 page) |
8 February 2009 | Director appointed omni bells (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New secretary appointed;new director appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed;new director appointed (2 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page) |
25 September 2007 | Incorporation (12 pages) |
25 September 2007 | Incorporation (12 pages) |