Chipperfield
Kings Langley
Hertfordshire
WD4 9BT
Secretary Name | Nicole Louise Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Heronsgate Road Chorley Wood Hertfordshire WD3 5BL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mandalayfinancial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74869976 |
Telephone region | London |
Registered Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Mr David R. Longhurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,939 |
Cash | £90,400 |
Current Liabilities | £83,786 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 October |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
14 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2013 | Director's details changed for Mr David Longhurst on 29 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
23 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Director's details changed for Mr David Longhurst on 1 October 2011 (2 pages) |
2 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Director's details changed for Mr David Longhurst on 1 October 2011 (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 November 2010 | Director's details changed for Mr David Longhurst on 1 September 2010 (3 pages) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
9 November 2010 | Director's details changed for Mr David Longhurst on 1 September 2010 (3 pages) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Termination of appointment of Nicole Parish as a secretary (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2009 | Return made up to 08/10/08; full list of members (5 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Director resigned (1 page) |
30 October 2007 | Ad 08/10/07--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
8 October 2007 | Incorporation (19 pages) |