Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PT
Secretary Name | Melanie Harrigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Misbourne Close Chalfont St Peter Gerrards Cross Buckinghamshire Sl9 0pth |
Director Name | Mrs Melanie Jayne Harrigan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(6 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Misbourne Close Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0PT |
Registered Address | Printing House 66 Lower Road Harrow 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 |
Year | 2013 |
---|---|
Net Worth | £94,361 |
Cash | £46,050 |
Current Liabilities | £69,910 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
2 February 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
13 January 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
31 January 2014 | Appointment of Mrs Melanie Jayne Harrigan as a director (2 pages) |
31 January 2014 | Appointment of Mrs Melanie Jayne Harrigan as a director (2 pages) |
15 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Director's details changed for Troy Harrigan on 5 December 2011 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Director's details changed for Troy Harrigan on 5 December 2011 (2 pages) |
6 January 2012 | Director's details changed for Troy Harrigan on 5 December 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (14 pages) |
15 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (14 pages) |
19 January 2010 | Secretary's details changed for Mellenie Harrigan on 21 December 2009 (3 pages) |
19 January 2010 | Secretary's details changed for Mellenie Harrigan on 21 December 2009 (3 pages) |
8 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (14 pages) |
8 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (14 pages) |
24 October 2009 | Annual return made up to 26 November 2008 with a full list of shareholders (5 pages) |
24 October 2009 | Annual return made up to 26 November 2008 with a full list of shareholders (5 pages) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
17 December 2008 | Return made up to 26/11/08; full list of members (6 pages) |
17 December 2008 | Return made up to 26/11/08; full list of members (6 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 187A field end road, eastcote pinner middlesex HA5 1QR (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 187A field end road, eastcote pinner middlesex HA5 1QR (1 page) |
29 February 2008 | Curr ext from 30/11/2008 to 31/03/2009 (1 page) |
29 February 2008 | Curr ext from 30/11/2008 to 31/03/2009 (1 page) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
28 November 2007 | Memorandum and Articles of Association (12 pages) |
28 November 2007 | Memorandum and Articles of Association (12 pages) |
26 November 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Incorporation (16 pages) |
26 November 2007 | Incorporation (16 pages) |