Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director Name | Mr Peter Adrianus Johannus Blake |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 May 2014(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
Director Name | Peter Gerald Blake |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 May 2014) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Compton House Compton Park Over Compton Sherborne Dorset DT9 4QN |
Director Name | Mr Andrew Thomas Kenny |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 95 Muirhevma Dublin Road Dundalk Co Louth Ireland |
Secretary Name | Mr Andrew Thomas Kenny |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 95 Muirhevma Dublin Road Dundalk Co Louth Ireland |
Director Name | Mr Anil Kumar Malhotra |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 311 A Uxbridge Road Rickmansworth Hertfordshire WD3 8DS |
Director Name | Mr Peter Adrianus Johannus Blake |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Beach Street Deal Kent CT14 7AH |
Director Name | Mr Peter Crean |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2014(6 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 May 2014) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Hazel Grove Maymooth Road Rathcoffey County Kildare Republic Of Ireland |
Director Name | Mr Andrew Thomas Kenny |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2014(6 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 May 2014) |
Role | Surveyor |
Country of Residence | Ireland |
Correspondence Address | 95 Muirhevna Dundalk County Louth Republic Of Ireland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Peter Blake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,047,309 |
Cash | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
7 May 2008 | Delivered on: 13 May 2008 Persons entitled: Realrole Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 see image for full details. Outstanding |
---|
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
30 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
9 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
5 October 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
25 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
26 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
26 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 November 2019 | Change of details for Mr Peter Gerald Blake as a person with significant control on 1 November 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
30 September 2019 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 September 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 September 2018 | Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 September 2018 (1 page) |
13 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
13 September 2018 | Director's details changed for Mr Peter Gerald Blake on 13 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Peter Adrianus Johannus Blake on 13 September 2018 (2 pages) |
13 September 2018 | Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 13 September 2018 (1 page) |
13 September 2018 | Change of details for Mr Peter Adrianus Johannus Blake as a person with significant control on 13 September 2018 (2 pages) |
13 September 2018 | Change of details for Mr Peter Gerald Blake as a person with significant control on 13 September 2018 (2 pages) |
30 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 September 2017 (1 page) |
30 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
30 September 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 September 2017 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Peter Gerald Blake on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Peter Gerald Blake on 1 November 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
1 November 2016 | Director's details changed for Mr Peter Adrianus Johannus Blake on 1 November 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
1 November 2016 | Director's details changed for Mr Peter Adrianus Johannus Blake on 1 November 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 December 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 26 December 2015 (1 page) |
26 December 2015 | Current accounting period extended from 30 December 2015 to 31 December 2015 (1 page) |
26 December 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
26 December 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
26 December 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 26 December 2015 (1 page) |
26 December 2015 | Current accounting period extended from 30 December 2015 to 31 December 2015 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
14 September 2015 | Director's details changed for Peter Adrianus Johannus Blake on 10 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Peter Adrianus Johannus Blake on 10 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
10 September 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 10 September 2015 (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
25 August 2015 | Termination of appointment of a director (1 page) |
25 August 2015 | Termination of appointment of a director (1 page) |
25 August 2015 | Termination of appointment of a director (1 page) |
25 August 2015 | Termination of appointment of a director (1 page) |
24 August 2015 | Director's details changed for Mr Peter Gerald Blake on 24 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Peter Gerald Blake on 24 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Peter Adrianus Johannus Blake on 24 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Peter Adrianus Johannus Blake on 24 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of Peter Crean as a director on 27 July 2015 (4 pages) |
21 August 2015 | Termination of appointment of Andrew Thomas Kenny as a director on 27 July 2015 (1 page) |
21 August 2015 | Termination of appointment of Andrew Thomas Kenny as a director on 27 July 2015 (1 page) |
21 August 2015 | Termination of appointment of Peter Crean as a director on 27 July 2015 (4 pages) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Appointment of Mr Andrew Kenny as a director on 20 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Peter Crean as a director on 20 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Andrew Kenny as a director on 20 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Peter Crean as a director on 20 October 2014 (2 pages) |
15 July 2014 | Appointment of Mr Peter Gerald Blake as a director on 20 May 2014 (3 pages) |
15 July 2014 | Appointment of Mr Peter Gerald Blake as a director on 20 May 2014 (3 pages) |
27 June 2014 | Appointment of Peter Adrianus Johannus Blake as a director (3 pages) |
27 June 2014 | Appointment of Peter Adrianus Johannus Blake as a director (3 pages) |
26 June 2014 | Termination of appointment of Peter Crean as a director (2 pages) |
26 June 2014 | Termination of appointment of Andrew Kenny as a director (2 pages) |
26 June 2014 | Termination of appointment of Peter Crean as a director (2 pages) |
26 June 2014 | Registered office address changed from 11 Beach Street Deal Kent CT14 7AH on 26 June 2014 (2 pages) |
26 June 2014 | Registered office address changed from 11 Beach Street Deal Kent CT14 7AH on 26 June 2014 (2 pages) |
26 June 2014 | Termination of appointment of Andrew Kenny as a director (2 pages) |
12 June 2014 | Termination of appointment of Peter Blake as a director (2 pages) |
12 June 2014 | Termination of appointment of Peter Blake as a director (2 pages) |
12 June 2014 | Appointment of Andrew Kenny as a director (3 pages) |
12 June 2014 | Appointment of Andrew Kenny as a director (3 pages) |
12 June 2014 | Appointment of Peter Crean as a director (3 pages) |
12 June 2014 | Appointment of Peter Crean as a director (3 pages) |
11 June 2014 | Termination of appointment of Peter Blake as a director (2 pages) |
11 June 2014 | Termination of appointment of Peter Blake as a director (2 pages) |
11 June 2014 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 June 2014 (2 pages) |
11 June 2014 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 June 2014 (2 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders (4 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
1 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
1 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
14 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Termination of appointment of Anil Malhotra as a director (1 page) |
28 December 2012 | Registered office address changed from 311 a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from 311 a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 28 December 2012 (1 page) |
28 December 2012 | Termination of appointment of Anil Malhotra as a director (1 page) |
13 June 2012 | Appointment of Peter Adrianus Johannus Blake as a director (2 pages) |
13 June 2012 | Appointment of Peter Adrianus Johannus Blake as a director (2 pages) |
13 June 2012 | Appointment of Anil Kumar Malhotra as a director (2 pages) |
13 June 2012 | Appointment of Anil Kumar Malhotra as a director (2 pages) |
28 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 July 2011 | Termination of appointment of Andrew Kenny as a secretary (2 pages) |
26 July 2011 | Termination of appointment of Peter Crean as a director (2 pages) |
26 July 2011 | Termination of appointment of Andrew Kenny as a director (2 pages) |
26 July 2011 | Termination of appointment of Peter Crean as a director (2 pages) |
26 July 2011 | Registered office address changed from 332-336 Holloway Road London N7 6NJ on 26 July 2011 (2 pages) |
26 July 2011 | Termination of appointment of Andrew Kenny as a secretary (2 pages) |
26 July 2011 | Registered office address changed from 332-336 Holloway Road London N7 6NJ on 26 July 2011 (2 pages) |
26 July 2011 | Termination of appointment of Andrew Kenny as a director (2 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 March 2010 | Director's details changed for Peter Gerald Blake on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Peter Gerald Blake on 1 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Peter Gerald Blake on 1 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 May 2009 | Return made up to 13/03/09; full list of members; amend (7 pages) |
6 May 2009 | Return made up to 13/03/09; full list of members; amend (7 pages) |
1 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
22 May 2008 | Ad 01/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
22 May 2008 | Ad 01/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
19 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
19 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 April 2008 | Director appointed peter crean (2 pages) |
24 April 2008 | Director appointed peter crean (2 pages) |
23 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
23 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
23 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
23 April 2008 | Director appointed peter gerald blake (2 pages) |
23 April 2008 | Director appointed peter gerald blake (2 pages) |
23 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
23 April 2008 | Director and secretary appointed andrew thomas kenny (2 pages) |
23 April 2008 | Director and secretary appointed andrew thomas kenny (2 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 6-8 underwood street london N1 7JQ (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 6-8 underwood street london N1 7JQ (1 page) |
13 March 2008 | Incorporation (19 pages) |
13 March 2008 | Incorporation (19 pages) |