Harrow
Middlesex
HA3 8DP
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 88a Tooley Street London Bridge London SE1 2TF |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 88a Tooley Street London Bridge London SE1 2TF |
Secretary Name | Belgrave Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 2nd Floor Middlesex Houe 29-45 High Street Edgware Middlesex HA8 7UU |
Registered Address | Dns House 382 Kenton Road Harrow Middlesex HA3 8DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Matthew James Shelley 50.00% Ordinary |
---|---|
50 at £1 | Melissa Louise Shelley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,957 |
Cash | £40,725 |
Current Liabilities | £47,792 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
13 March 2023 | Confirmation statement made on 12 March 2023 with updates (3 pages) |
---|---|
11 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
28 November 2022 | Change of details for Mr Matthew James Shelley as a person with significant control on 24 October 2022 (2 pages) |
25 November 2022 | Director's details changed for Mr Matthew James Shelley on 24 October 2022 (2 pages) |
25 November 2022 | Change of details for Mrs Melissa Louise Shelley as a person with significant control on 24 October 2022 (2 pages) |
25 November 2022 | Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 25 November 2022 (1 page) |
25 November 2022 | Change of details for Mr Matthew James Shelley as a person with significant control on 24 October 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
16 March 2021 | Confirmation statement made on 12 March 2021 with updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (3 pages) |
18 October 2019 | Director's details changed for Mr Matthew James Shelley on 18 October 2019 (2 pages) |
18 October 2019 | Change of details for Mrs Melissa Louise Shelley as a person with significant control on 18 October 2019 (2 pages) |
18 October 2019 | Change of details for Mr Matthew James Shelley as a person with significant control on 18 October 2019 (2 pages) |
8 October 2019 | Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page) |
29 July 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
14 May 2018 | Statement of capital following an allotment of shares on 12 March 2008
|
14 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
9 March 2015 | Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 May 2012 | Director's details changed for Mr Matthew James Shelley on 26 March 2012 (2 pages) |
10 May 2012 | Registered office address changed from 5Th Floor Middlesex House 29 45 High Street Edgware Middlesex HA8 7UU on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 5Th Floor Middlesex House 29 45 High Street Edgware Middlesex HA8 7UU on 10 May 2012 (1 page) |
10 May 2012 | Director's details changed for Mr Matthew James Shelley on 26 March 2012 (2 pages) |
3 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 September 2011 | Director's details changed for Mr Matthew James Shelley on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Matthew James Shelley on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Matthew James Shelley on 1 September 2011 (2 pages) |
28 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
17 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
17 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 26 April 2010 (1 page) |
29 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 December 2009 | Previous accounting period extended from 31 March 2009 to 30 April 2009 (1 page) |
24 December 2009 | Previous accounting period extended from 31 March 2009 to 30 April 2009 (1 page) |
6 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
3 December 2008 | Director's change of particulars / matthew shelley / 14/11/2008 (1 page) |
3 December 2008 | Director's change of particulars / matthew shelley / 14/11/2008 (1 page) |
25 March 2008 | Secretary appointed belgrave secretaries LIMITED (1 page) |
25 March 2008 | Secretary appointed belgrave secretaries LIMITED (1 page) |
25 March 2008 | Director appointed mr matthew james shelley (1 page) |
25 March 2008 | Director appointed mr matthew james shelley (1 page) |
14 March 2008 | Appointment terminated secretary premier secretaries LIMITED (1 page) |
14 March 2008 | Appointment terminated director premier directors LIMITED (1 page) |
14 March 2008 | Appointment terminated secretary premier secretaries LIMITED (1 page) |
14 March 2008 | Appointment terminated director premier directors LIMITED (1 page) |
12 March 2008 | Incorporation (10 pages) |
12 March 2008 | Incorporation (10 pages) |