Richmond
Surrey
TW9 1UN
Director Name | Mrs Barbara Kendall Lingle-Elliot |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 March 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sheen Park Richmond Surrey TW9 1UN |
Secretary Name | Mrs Barbara Kendall Lingle-Elliot |
---|---|
Nationality | American |
Status | Current |
Appointed | 05 March 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sheen Park Richmond Surrey TW9 1UN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 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 | 05 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | ironhorsesearch.com |
---|---|
Telephone | 0845 8387150 |
Telephone region | Unknown |
Registered Address | 46 Camden Road London NW1 9DR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Barbara Kendall Lingle-elliot 50.00% Ordinary |
---|---|
1 at £1 | Ryan John Elliott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£515,126 |
Current Liabilities | £89,461 |
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 | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
4 December 2012 | Delivered on: 5 December 2012 Persons entitled: Abn Amro Commercial Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 May 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
21 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
7 April 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
14 May 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
29 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Register inspection address has been changed from 309a Kentish Town Road London NW5 2TJ England (1 page) |
15 April 2011 | Register inspection address has been changed from 309a Kentish Town Road London NW5 2TJ England (1 page) |
15 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page) |
19 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Director's details changed for Ryan John Elliott on 1 November 2009 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Barbara Kendall Lingle-Elliot on 1 November 2009 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Barbara Kendall Lingle-Elliot on 1 November 2009 (2 pages) |
16 April 2010 | Director's details changed for Ryan John Elliott on 1 November 2009 (2 pages) |
16 April 2010 | Director's details changed for Ryan John Elliott on 1 November 2009 (2 pages) |
16 April 2010 | Director's details changed for Barbara Kendall Lingle-Elliot on 1 November 2009 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
18 April 2008 | Director and secretary appointed barbara kendall lingle-elliot (2 pages) |
18 April 2008 | Director and secretary appointed barbara kendall lingle-elliot (2 pages) |
17 April 2008 | Director appointed ryan john elliott (1 page) |
17 April 2008 | Director appointed ryan john elliott (1 page) |
7 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
7 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
7 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
7 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
5 March 2008 | Incorporation (6 pages) |
5 March 2008 | Incorporation (6 pages) |