Heathfield
TN21 8NB
Secretary Name | Gillian Joyce Campany |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Tollys Mutton Hall Hill Heathfield TN21 8NB |
Director Name | Mrs Gillian Joyce Campany |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(10 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Tollys Mutton Hall Hill Heathfield TN21 8NB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Alton House, 66-68 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Robert Christopher Campany 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,684 |
Cash | £5,281 |
Current Liabilities | £36,080 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
1 June 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
31 January 2023 | Confirmation statement made on 14 January 2023 with updates (5 pages) |
12 April 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
25 January 2022 | Confirmation statement made on 14 January 2022 with updates (4 pages) |
13 December 2021 | Director's details changed for Mr Robert Christopher Campany on 1 December 2021 (2 pages) |
13 December 2021 | Secretary's details changed for Gillian Joyce Campany on 1 December 2021 (1 page) |
13 December 2021 | Director's details changed for Mrs Gillian Joyce Campany on 1 December 2021 (2 pages) |
25 May 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
21 January 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
1 October 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
1 May 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
21 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
25 April 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
23 April 2018 | Appointment of Mrs Gillian Joyce Campany as a director on 20 April 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
27 March 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 March 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
5 May 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
5 May 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
21 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 February 2015 | Secretary's details changed for Gillian Joyce Campany on 1 January 2015 (1 page) |
5 February 2015 | Director's details changed for Mr Robert Christopher Campany on 1 January 2015 (2 pages) |
5 February 2015 | Secretary's details changed for Gillian Joyce Campany on 1 January 2015 (1 page) |
5 February 2015 | Secretary's details changed for Gillian Joyce Campany on 1 January 2015 (1 page) |
5 February 2015 | Director's details changed for Mr Robert Christopher Campany on 1 January 2015 (2 pages) |
5 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mr Robert Christopher Campany on 1 January 2015 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
16 April 2014 | Director's details changed for Mr Robert Christopher Campany on 14 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Robert Christopher Campany on 14 April 2014 (2 pages) |
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 August 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
7 August 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
26 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
15 April 2008 | Ad 07/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 April 2008 | Ad 07/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 March 2008 | Secretary appointed gillian joyce campany (2 pages) |
19 March 2008 | Director appointed robert christopher campany (2 pages) |
19 March 2008 | Director appointed robert christopher campany (2 pages) |
19 March 2008 | Secretary appointed gillian joyce campany (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Incorporation (16 pages) |
14 January 2008 | Incorporation (16 pages) |