Stanmore
Middlesex
HA7 1JS
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Charles Robert Brandt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £297,702 |
Cash | £7,817 |
Current Liabilities | £320,277 |
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 | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
30 April 2018 | Delivered on: 30 April 2018 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
---|
1 March 2024 | Confirmation statement made on 28 February 2024 with updates (5 pages) |
---|---|
12 January 2024 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
13 April 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
7 November 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
5 August 2022 | Director's details changed for Mr Charles Robert Brandt on 1 April 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
14 April 2022 | Registered office address changed from Devonshire House 582 Honeypot Lane Manor Park Crescent Stanmore Middlesex HA7 1JS England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 14 April 2022 (1 page) |
11 April 2022 | Registered office address changed from Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH to Devonshire House 582 Honeypot Lane Manor Park Crescent Stanmore Middlesex HA7 1JS on 11 April 2022 (1 page) |
11 December 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
12 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
7 September 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
17 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
6 August 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
30 April 2018 | Registration of charge 066407720001, created on 30 April 2018 (23 pages) |
10 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Director's details changed for Charles Robert Brandt on 1 November 2009 (2 pages) |
23 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Director's details changed for Charles Robert Brandt on 1 November 2009 (2 pages) |
23 July 2010 | Director's details changed for Charles Robert Brandt on 1 November 2009 (2 pages) |
23 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
28 August 2008 | Director appointed charles robert brandt (2 pages) |
28 August 2008 | Director appointed charles robert brandt (2 pages) |
28 August 2008 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
28 August 2008 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
10 July 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
10 July 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
10 July 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
10 July 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
8 July 2008 | Incorporation (14 pages) |
8 July 2008 | Incorporation (14 pages) |