Winchmore Hill
London
N21 3NA
Director Name | Ms Kim Patricia Pusey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 49 Belmont Road Tiverton Devon EX16 6EQ |
Director Name | Mr Robert John Newberry |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Neill Allan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 November 2018) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Secretary Name | Servwell Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | Jasmine Court Jasmine Court 35a Regent Street Belize City Foreign Belize |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1000 at £1 | Joanne Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,953 |
Cash | £7,323 |
Current Liabilities | £1,824 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
29 August 2023 | Appointment of Mr Enn Heinsoo as a director on 28 August 2023 (2 pages) |
---|---|
29 August 2023 | Change of details for Enn Heinsoo as a person with significant control on 28 August 2023 (2 pages) |
29 August 2023 | Termination of appointment of Christian Andrew Little as a director on 28 August 2023 (1 page) |
29 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
28 June 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
3 November 2022 | Amended total exemption full accounts made up to 31 October 2021 (6 pages) |
14 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
10 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
2 December 2021 | Amended total exemption full accounts made up to 31 October 2020 (9 pages) |
25 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
15 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
11 August 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
4 November 2019 | Amended total exemption full accounts made up to 31 October 2018 (9 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (3 pages) |
19 November 2018 | Termination of appointment of Neill Allan as a director on 19 November 2018 (1 page) |
19 November 2018 | Appointment of Mr Christian Andrew Little as a director on 19 November 2018 (2 pages) |
6 November 2018 | Amended total exemption full accounts made up to 31 October 2017 (9 pages) |
12 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
12 October 2017 | Amended total exemption full accounts made up to 31 October 2016 (9 pages) |
12 October 2017 | Amended total exemption full accounts made up to 31 October 2016 (9 pages) |
10 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 November 2016 | Amended total exemption full accounts made up to 31 October 2015 (9 pages) |
6 November 2016 | Amended total exemption full accounts made up to 31 October 2015 (9 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Termination of appointment of Servwell Corporation as a secretary (1 page) |
14 April 2014 | Termination of appointment of Servwell Corporation as a secretary (1 page) |
14 April 2014 | Termination of appointment of Robert Newberry as a director (1 page) |
14 April 2014 | Termination of appointment of Robert Newberry as a director (1 page) |
14 April 2014 | Appointment of Neill Allan as a director (2 pages) |
14 April 2014 | Appointment of Neill Allan as a director (2 pages) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Registered office address changed from 53 Saint Peter Street Tiverton Devon EX16 6NW on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 53 Saint Peter Street Tiverton Devon EX16 6NW on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 53 Saint Peter Street Tiverton Devon EX16 6NW on 9 April 2014 (1 page) |
8 April 2014 | Annual return made up to 29 October 2013 with a full list of shareholders (3 pages) |
8 April 2014 | Annual return made up to 29 October 2013 with a full list of shareholders (3 pages) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
27 June 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
25 June 2013 | Amended accounts made up to 31 October 2011 (9 pages) |
25 June 2013 | Amended accounts made up to 31 October 2011 (9 pages) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2012 | Termination of appointment of Kim Pusey as a director (1 page) |
28 May 2012 | Appointment of Mr Robert John Newberry as a director (2 pages) |
28 May 2012 | Termination of appointment of Kim Pusey as a director (1 page) |
28 May 2012 | Appointment of Mr Robert John Newberry as a director (2 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
4 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
5 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mrs Kim Patricia Pusey on 29 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Kim Patricia Pusey on 29 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Servwell Corporation on 29 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Servwell Corporation on 29 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
24 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
24 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
7 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
20 November 2007 | Ad 01/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 November 2007 | Ad 01/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 October 2007 | Incorporation (14 pages) |
29 October 2007 | Incorporation (14 pages) |