London
NW11 8TL
Director Name | Michael John Barrett Davies |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 189 The Vale London NW11 8TL |
Director Name | Mr Daniel Joseph O'Sullivan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Tudor Gates Highfield Avenue London NW9 0QE |
Secretary Name | Deidre Barrett Davies |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 189 The Vale London NW11 8TL |
Website | www.ears.plc.uk/ |
---|---|
Telephone | 020 89646699 |
Telephone region | London |
Registered Address | Unit 5, 23 Ladysmith Road Harrow HA3 5FE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Wealdstone |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £54,418 |
Cash | £3 |
Current Liabilities | £614 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
22 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 August 2022 (4 pages) |
17 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 31 August 2021 (4 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 August 2020 (4 pages) |
11 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
8 February 2019 | Notification of Deirdre Barrett-Davies as a person with significant control on 6 April 2016 (2 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
8 February 2019 | Cessation of Deidre Barrett-Davies as a person with significant control on 8 February 2019 (1 page) |
11 April 2018 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
16 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
31 March 2017 | Confirmation statement made on 12 February 2017 with updates (8 pages) |
31 March 2017 | Confirmation statement made on 12 February 2017 with updates (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
15 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Amended accounts made up to 31 August 2010 (7 pages) |
24 October 2011 | Amended accounts made up to 31 August 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page) |
8 November 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page) |
13 April 2010 | Director's details changed for Michael John Barrett Davies on 12 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Deidre Barrett Davies on 12 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Deidre Barrett Davies on 12 February 2010 (2 pages) |
13 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Daniel Joseph O'sullivan on 12 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Daniel Joseph O'sullivan on 12 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Michael John Barrett Davies on 12 February 2010 (2 pages) |
13 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
25 February 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2009 | Return made up to 12/02/09; full list of members (4 pages) |
15 June 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 February 2008 | Incorporation (16 pages) |
12 February 2008 | Incorporation (16 pages) |