Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director Name | Mr Andrew Wilkinson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
Secretary Name | Mr Michael John Anthony Houlton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2008(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 73885500 |
---|---|
Telephone region | London |
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 |
Year | 2013 |
---|---|
Net Worth | -£68,352 |
Cash | £125,841 |
Current Liabilities | £123,947 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 4 weeks from now) |
15 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
9 July 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
18 July 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
29 May 2021 | Current accounting period extended from 30 May 2021 to 31 May 2021 (1 page) |
29 May 2021 | Micro company accounts made up to 30 May 2020 (3 pages) |
8 September 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 30 May 2019 (3 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
1 August 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
28 February 2019 | Change of details for Mr Andrew Wilkinson as a person with significant control on 28 February 2019 (2 pages) |
28 February 2019 | Change of details for Mr Michael John Anthony Houlton as a person with significant control on 28 February 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 February 2019 | Director's details changed for Mr Michael John Anthony Houlton on 28 February 2019 (2 pages) |
28 February 2019 | Director's details changed for Mr Andrew Wilkinson on 28 February 2019 (2 pages) |
28 February 2019 | 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 28 February 2019 (1 page) |
3 July 2018 | Change of details for Mr Andrew Wilkinson as a person with significant control on 2 July 2018 (2 pages) |
3 July 2018 | Director's details changed for Mr Andrew Wilkinson on 2 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
2 July 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 2 July 2018 (1 page) |
2 July 2018 | Change of details for Mr Michael John Anthony Houlton as a person with significant control on 2 July 2018 (2 pages) |
2 July 2018 | Secretary's details changed for Mr Michael John Anthony Houlton on 2 July 2018 (1 page) |
2 July 2018 | Director's details changed for Mr Michael John Anthony Houlton on 2 July 2018 (2 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
13 June 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 13 June 2017 (1 page) |
13 June 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 13 June 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 July 2016 | Director's details changed for Andrew Wilkinson on 13 July 2016 (2 pages) |
14 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Director's details changed for Andrew Wilkinson on 13 July 2016 (2 pages) |
14 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
13 July 2016 | Director's details changed for Mr Michael John Anthony Houlton on 13 July 2016 (3 pages) |
13 July 2016 | Director's details changed for Mr Michael John Anthony Houlton on 13 July 2016 (3 pages) |
13 July 2016 | Secretary's details changed for Michael John Anthony Houlton on 13 July 2016 (1 page) |
13 July 2016 | Secretary's details changed for Michael John Anthony Houlton on 13 July 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 April 2016 | Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
29 April 2016 | Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
29 February 2016 | 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 29 February 2016 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
29 February 2016 | 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 29 February 2016 (1 page) |
4 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
1 March 2013 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 1 March 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 25 March 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 December 2010 | Registered office address changed from 311a Uxbridge Road Rickmansworth Herts WD3 8DS on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from 311a Uxbridge Road Rickmansworth Herts WD3 8DS on 15 December 2010 (1 page) |
14 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Michael John Anthony Houlton on 30 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Michael John Anthony Houlton on 30 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Andrew Wilkinson on 30 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Andrew Wilkinson on 30 May 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2009 | Annual return made up to 30 May 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 30 May 2009 with a full list of shareholders (4 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2008 | Director and secretary appointed michael houlton (1 page) |
11 September 2008 | Director appointed andrew wilkinson (1 page) |
11 September 2008 | Director and secretary appointed michael houlton (1 page) |
11 September 2008 | Director appointed andrew wilkinson (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 194 high street rickmansworth herts WD3 1BD (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 194 high street rickmansworth herts WD3 1BD (1 page) |
30 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
30 May 2008 | Incorporation (9 pages) |
30 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
30 May 2008 | Incorporation (9 pages) |