Harold Wood
Romford
Essex
RM3 0SL
Director Name | Ms Mary Bridget Haran |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Birkdale Avenue Romford Essex RM3 0SL |
Registered Address | 26 Birkdale Avenue Romford RM3 0SL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
1 at £1 | Mary Bridget Haran 50.00% Ordinary |
---|---|
1 at £1 | Mr James Patrick Haran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£968 |
Current Liabilities | £997 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
25 September 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Registered office address changed from Overview House Bryant Avenue Romford RM3 0AP United Kingdom to 26 Birkdale Avenue Romford RM3 0SL on 25 September 2023 (1 page) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
8 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
27 August 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
26 September 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
9 July 2018 | Notification of James Patrick Haran as a person with significant control on 1 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Mary Bridget Haran as a director on 1 July 2018 (1 page) |
26 June 2018 | Registered office address changed from 307 High Road South Benfleet Benfleet Essex SS7 5HA England to Overview House Bryant Avenue Romford RM3 0AP on 26 June 2018 (1 page) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-29
|
29 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-29
|
22 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
22 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
14 September 2015 | Registered office address changed from 26 Birkdale Avenue Romford Essex RM3 0SL to 307 High Road South Benfleet Benfleet Essex SS7 5HA on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 26 Birkdale Avenue Romford Essex RM3 0SL to 307 High Road South Benfleet Benfleet Essex SS7 5HA on 14 September 2015 (1 page) |
26 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
28 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
28 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
22 October 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 August 2010 | Director's details changed for Mr James Patrick Haran on 23 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Mary Bridget Haran on 23 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Mary Bridget Haran on 23 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr James Patrick Haran on 23 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
19 September 2009 | Return made up to 23/06/09; full list of members (3 pages) |
19 September 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 June 2008 | Incorporation (13 pages) |
23 June 2008 | Incorporation (13 pages) |