Finchampstead
Wokingham
Berkshire
RG40 3PS
Secretary Name | Joanna Eugenia Lindsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Shenstone Close Finchampstead Wokingham Berkshire RG40 3PS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 100 College Road First Floor Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mr James Ronald Lindsay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,865 |
Cash | £37,939 |
Current Liabilities | £26,349 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
25 July 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
23 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
13 October 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
28 April 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
10 May 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 April 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2014 | Registered office address changed from C/O Jvr Ashford 1St Floor 100 College Road Harrow Middlesex HA1 1BQ England on 10 March 2014 (1 page) |
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Registered office address changed from C/O Jvr Ashford 1St Floor 100 College Road Harrow Middlesex HA1 1BQ England on 10 March 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Registered office address changed from 3Rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 3Rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 3Rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 7 February 2013 (1 page) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Registered office address changed from 16 Dominion Parade Station Road Harrow Middlesex HA1 2TR on 1 April 2011 (1 page) |
1 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Registered office address changed from 16 Dominion Parade Station Road Harrow Middlesex HA1 2TR on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 16 Dominion Parade Station Road Harrow Middlesex HA1 2TR on 1 April 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 March 2010 | Director's details changed for Mr James Ronald Lindsay on 1 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mr James Ronald Lindsay on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr James Ronald Lindsay on 1 March 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
18 March 2008 | Director appointed james ronald lindsay (2 pages) |
18 March 2008 | Director appointed james ronald lindsay (2 pages) |
13 March 2008 | Secretary appointed joanna eugenia lindsay (2 pages) |
13 March 2008 | Secretary appointed joanna eugenia lindsay (2 pages) |
6 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
6 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
6 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
6 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
3 March 2008 | Incorporation (6 pages) |
3 March 2008 | Incorporation (6 pages) |