Hartfield
TN7 4HG
Secretary Name | Mr Roger John Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | 123 Slieau Dhoo Tromode Park Douglas IM2 5LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 - 2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
1 at £1 | Security Consultants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,054 |
Cash | £8,636 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1 - 2 Craven Road London W5 2UA on 1 May 2018 (1 page) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 November 2016 | Director's details changed for Mr Lord Gregory William Henwood on 1 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Lord Gregory William Henwood on 1 November 2016 (2 pages) |
6 May 2016 | Termination of appointment of Roger John Bennett as a secretary on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Roger John Bennett as a secretary on 6 May 2016 (1 page) |
6 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Mr Lord Gregory William Henwood on 22 May 2012 (2 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Mr Lord Gregory William Henwood on 22 May 2012 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 April 2011 | Director's details changed for Lord Gregory William Henwood on 5 April 2011 (3 pages) |
13 April 2011 | Director's details changed for Lord Gregory William Henwood on 5 April 2011 (3 pages) |
13 April 2011 | Director's details changed for Lord Gregory William Henwood on 5 April 2011 (3 pages) |
1 March 2011 | Secretary's details changed for Roger John Bennett on 28 February 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Roger John Bennett on 28 February 2011 (2 pages) |
19 April 2010 | Director's details changed for Lord Gregory William Henwood on 17 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Lord Gregory William Henwood on 17 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
29 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
29 September 2008 | Director appointed lord gregory william henwood (2 pages) |
29 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
29 September 2008 | Director appointed lord gregory william henwood (2 pages) |
29 September 2008 | Secretary appointed roger john bennett (2 pages) |
29 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
29 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
29 September 2008 | Secretary appointed roger john bennett (2 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
17 April 2008 | Incorporation (11 pages) |
17 April 2008 | Incorporation (11 pages) |