Kingsbury
London
NW9 0PX
Director Name | Michael Healey |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 March 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clydesdale Avenue Stanmore HA3 1LW |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Denis O'shea 25.00% Ordinary |
---|---|
10 at £1 | Helen Healy 25.00% Ordinary |
10 at £1 | Margaret O'shea 25.00% Ordinary |
10 at £1 | Michael Healy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,280 |
Cash | £34,451 |
Current Liabilities | £127,950 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
20 November 2012 | Delivered on: 22 November 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 & 3A watkin road wembley, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
23 October 2012 | Delivered on: 27 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 September 2023 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
24 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
31 May 2022 | Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page) |
1 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
17 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
12 April 2021 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
31 October 2019 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 October 2018 | Confirmation statement made on 22 October 2018 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
30 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
21 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 November 2012 | Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 6 November 2012 (1 page) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 January 2010 | Director's details changed for Denis O'shea on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Healey on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Healey on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Denis O'shea on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Healey on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Denis O'shea on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
15 April 2009 | Director appointed michael healey (2 pages) |
15 April 2009 | Director appointed michael healey (2 pages) |
7 April 2009 | Company name changed jennings & david construction (london) LTD\certificate issued on 08/04/09 (2 pages) |
7 April 2009 | Company name changed jennings & david construction (london) LTD\certificate issued on 08/04/09 (2 pages) |
26 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
26 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
22 October 2008 | Incorporation (31 pages) |
22 October 2008 | Incorporation (31 pages) |