Harrow
Middlesex
HA3 8DP
Director Name | Mr Robert Horace Shepherd |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Dns House 382 Kenton Road Harrow Middlesex HA3 8DP |
Registered Address | Dns House 382 Kenton Road Harrow Middlesex HA3 8DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Iona Grace Downman Jardine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,441 |
Cash | £7,279 |
Current Liabilities | £22,787 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
3 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
4 November 2022 | Confirmation statement made on 3 October 2022 with updates (3 pages) |
4 September 2022 | Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 4 September 2022 (1 page) |
15 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
4 October 2021 | Confirmation statement made on 3 October 2021 with updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
8 October 2020 | Confirmation statement made on 3 October 2020 with updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
16 October 2019 | Director's details changed for Mrs Iona Grace Downman Jardine on 16 October 2019 (2 pages) |
16 October 2019 | Change of details for Mrs Iona Grace Downman Jardine as a person with significant control on 16 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Mr Robert Horace Shepherd on 16 October 2019 (2 pages) |
16 October 2019 | Change of details for Mr Robert Horace Shepherd as a person with significant control on 16 October 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
8 October 2019 | Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
17 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
13 September 2018 | Director's details changed for Mrs Iona Grace Downman Jardine on 7 September 2018 (2 pages) |
13 September 2018 | Change of details for Mr Robert Horace Shepherd as a person with significant control on 7 September 2018 (2 pages) |
13 September 2018 | Change of details for Mrs Iona Grace Downman Jardine as a person with significant control on 7 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Robert Horace Shepherd on 7 September 2018 (2 pages) |
18 April 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
23 December 2017 | Director's details changed for Mrs Iona Grace Downman Jardine on 5 December 2017 (2 pages) |
23 December 2017 | Change of details for Mrs Iona Grace Downman Jardine as a person with significant control on 5 December 2017 (2 pages) |
23 December 2017 | Director's details changed for Mr Robert Horace Shepherd on 5 December 2017 (2 pages) |
23 December 2017 | Change of details for Mr Robert Horace Shepherd as a person with significant control on 5 December 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
28 September 2017 | Change of details for Mrs Iona Grace Downman Jardine as a person with significant control on 1 February 2017 (2 pages) |
28 September 2017 | Notification of Robert Horace Shepherd as a person with significant control on 1 February 2017 (2 pages) |
28 September 2017 | Appointment of Mr Robert Horace Shepherd as a director on 1 February 2017 (2 pages) |
28 September 2017 | Appointment of Mr Robert Horace Shepherd as a director on 1 February 2017 (2 pages) |
28 September 2017 | Change of details for Mrs Iona Grace Downman Jardine as a person with significant control on 1 February 2017 (2 pages) |
28 September 2017 | Notification of Robert Horace Shepherd as a person with significant control on 1 February 2017 (2 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
27 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 May 2013 | Director's details changed for Iona Grace Downman Jardine on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Iona Grace Downman Jardine on 1 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Iona Grace Downman Jardine on 1 May 2013 (2 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 4 October 2012 (1 page) |
4 October 2012 | Director's details changed for Iona Grace Downman Jardine on 26 March 2012 (2 pages) |
4 October 2012 | Director's details changed for Iona Grace Downman Jardine on 26 March 2012 (2 pages) |
4 October 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 4 October 2012 (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
2 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
19 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
18 June 2010 | Registered office address changed from 6 Clinton Crescent St. Leonards-on-Sea East Sussex TN38 0RW on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from 6 Clinton Crescent St. Leonards-on-Sea East Sussex TN38 0RW on 18 June 2010 (1 page) |
16 November 2009 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 16 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
3 October 2008 | Incorporation (10 pages) |
3 October 2008 | Incorporation (10 pages) |