Northolt
Middlesex
UB5 5AW
Director Name | Ann-Marie Dunphy |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 March 2020) |
Role | General Manager |
Country of Residence | Middlesex, United Kingdom |
Correspondence Address | 262 Church Road Northolt Middlesex UB5 5AW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.jedi-robe.com/ |
---|---|
Telephone | 020 81445133 |
Telephone region | London |
Registered Address | 262 Church Road Northolt Middlesex UB5 5AW |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Northolt West End |
Built Up Area | Greater London |
1 at £1 | Miss Ann-marie Dunphy 50.00% Ordinary |
---|---|
1 at £1 | Mr Wayne Bower 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,132 |
Current Liabilities | £392,294 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 week from now) |
17 April 2015 | Delivered on: 17 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
23 November 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
23 August 2023 | Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page) |
25 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
14 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
23 June 2022 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
20 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
27 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2021 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
17 November 2021 | Compulsory strike-off action has been suspended (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2021 | Confirmation statement made on 13 April 2021 with updates (3 pages) |
23 February 2021 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
9 April 2020 | Termination of appointment of Ann-Marie Dunphy as a director on 18 March 2020 (1 page) |
9 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
4 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
12 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 April 2015 | Registration of charge 066675480001, created on 17 April 2015 (23 pages) |
17 April 2015 | Registration of charge 066675480001, created on 17 April 2015 (23 pages) |
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Ann-Marie Dunphy on 10 September 2010 (2 pages) |
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Ann-Marie Dunphy on 10 September 2010 (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 September 2013 | Annual return made up to 27 August 2013 Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 August 2013 Statement of capital on 2013-09-27
|
10 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (14 pages) |
10 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 September 2011 | Appointment of Wayne Bower as a director (3 pages) |
7 September 2011 | Director's details changed for Ann-Marie Dunphy on 15 May 2011 (3 pages) |
7 September 2011 | Director's details changed for Ann-Marie Dunphy on 15 May 2011 (3 pages) |
7 September 2011 | Appointment of Wayne Bower as a director (3 pages) |
26 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (12 pages) |
26 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (12 pages) |
26 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (12 pages) |
28 June 2011 | Registered office address changed from 233 Regents Park Road London N3 3LF on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 233 Regents Park Road London N3 3LF on 28 June 2011 (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 November 2010 | Annual return made up to 7 August 2010 (11 pages) |
2 November 2010 | Annual return made up to 7 August 2010 (11 pages) |
2 November 2010 | Annual return made up to 7 August 2010 (11 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (7 pages) |
12 December 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (7 pages) |
12 December 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (7 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
20 May 2009 | Director's change of particulars / ann-marie dunpay / 12/05/2009 (1 page) |
20 May 2009 | Appointment terminated director buyview LTD (1 page) |
20 May 2009 | Appointment terminated director buyview LTD (1 page) |
20 May 2009 | Director's change of particulars / ann-marie dunpay / 12/05/2009 (1 page) |
31 March 2009 | Director appointed ann-marie dunpay (2 pages) |
31 March 2009 | Director appointed ann-marie dunpay (2 pages) |
7 August 2008 | Incorporation (14 pages) |
7 August 2008 | Incorporation (14 pages) |