Pinner
Middlesex
HA5 1AU
Secretary Name | Ian Frank Whiteman |
---|---|
Status | Current |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Ashdown 7 Cambalt Road London SW15 6EL |
Director Name | Mr John Richard Hatton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2010(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Copthall Corner Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BZ |
Director Name | Jean Eileen Woodberry |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2010(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Maywin Drive Hornchurch Essex RM11 3ST |
Director Name | David John Mellis |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Harwater Drive Loughton Essex IG10 1LW |
Director Name | Mr Ian Frank Whiteman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ashdown 7 Cambalt Road Putney London SW15 6EL |
Director Name | Brian Ernest Bennett |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longshore House Sicklehatch Lane Maynards Green Heathfield East Sussex TN21 0BX |
Registered Address | Apex Atl Pension Trustees Limited Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
1 at £1 | Brian Ernest Bennett 25.00% Ordinary |
---|---|
1 at £1 | Jean Eileen Woodberry 25.00% Ordinary |
1 at £1 | John Richard Hatton 25.00% Ordinary |
1 at £1 | Robert George Finch 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
2 January 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
28 July 2023 | Confirmation statement made on 28 July 2023 with updates (4 pages) |
18 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
6 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
8 July 2021 | Registered office address changed from Apex Atl Pension Trustees Limited 125 Wood Street London EC2V 7AN England to Apex Atl Pension Trustees Limited Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 8 July 2021 (1 page) |
8 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
28 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
2 July 2019 | Registered office address changed from Link Asset Services 65 Gresham Street London EC2V 7NQ England to Apex Atl Pension Trustees Limited 125 Wood Street London EC2V 7AN on 2 July 2019 (1 page) |
26 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
5 March 2018 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to Link Asset Services 65 Gresham Street London EC2V 7NQ on 5 March 2018 (1 page) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
16 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
19 March 2015 | Termination of appointment of Brian Ernest Bennett as a director on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Brian Ernest Bennett as a director on 19 March 2015 (1 page) |
5 March 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
5 March 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
10 February 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
10 February 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
26 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Director's details changed for Mr John Richard Hatton on 27 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Jean Eileen Woodberry on 27 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Jean Eileen Woodberry on 27 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr John Richard Hatton on 27 July 2012 (2 pages) |
20 February 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
20 February 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
22 December 2011 | Registered office address changed from 7Th Floor (Ref Jkf/Sc83) 18 King William Street London EC4N 7HE on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from 7Th Floor (Ref Jkf/Sc83) 18 King William Street London EC4N 7HE on 22 December 2011 (1 page) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
4 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Director's details changed for Robert George Finch on 28 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Brian Ernest Bennett on 28 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Brian Ernest Bennett on 28 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Robert George Finch on 28 July 2010 (2 pages) |
1 February 2010 | Appointment of John Richard Hatton as a director (3 pages) |
1 February 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
1 February 2010 | Appointment of Jean Eileen Woodberry as a director (3 pages) |
1 February 2010 | Appointment of John Richard Hatton as a director (3 pages) |
1 February 2010 | Appointment of Jean Eileen Woodberry as a director (3 pages) |
1 February 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
27 January 2010 | Termination of appointment of Ian Whiteman as a director (1 page) |
27 January 2010 | Termination of appointment of Ian Whiteman as a director (1 page) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from c/o sacker & partners (njc) 29 ludgate hill london EC4M 7NX united kingdom (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from c/o sacker & partners (njc) 29 ludgate hill london EC4M 7NX united kingdom (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
5 August 2009 | Appointment terminated director david mellis (1 page) |
5 August 2009 | Appointment terminated director david mellis (1 page) |
8 October 2008 | Ad 01/10/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
8 October 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
8 October 2008 | Ad 01/10/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
8 October 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from montfichet house 29 ludgate hill london EC4M 7NX (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from montfichet house 29 ludgate hill london EC4M 7NX (1 page) |
28 July 2008 | Incorporation (19 pages) |
28 July 2008 | Incorporation (19 pages) |