North Lane
Brailsford
DE6 3BE
Director Name | Mr Steven Dennis Gardener |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Gosling Old Park Farm North Lane Brailsford DE6 3BE |
Director Name | Mr Simon Jerome Sefton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dukes Avenue Edgware Middlesex HA8 7RX |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Sarah Elizabeth Gardener 50.00% Ordinary |
---|---|
50 at £1 | Steven Dennis Gardener 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232,423 |
Cash | £323,104 |
Current Liabilities | £99,979 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
26 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
3 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page) |
17 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 March 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 February 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
4 March 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
8 February 2010 | Director's details changed for Sarah Elizabeth Gardener on 18 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Sarah Elizabeth Gardener on 18 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Steven Dennis Gardener on 18 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Steven Dennis Gardener on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
6 January 2009 | Director appointed sarah elizabeth gardener (1 page) |
6 January 2009 | Director appointed steven dennis gardener (1 page) |
6 January 2009 | Appointment terminated director simon sefton (1 page) |
6 January 2009 | Director appointed sarah elizabeth gardener (1 page) |
6 January 2009 | Director appointed steven dennis gardener (1 page) |
6 January 2009 | Appointment terminated director simon sefton (1 page) |
5 January 2009 | Incorporation (19 pages) |
5 January 2009 | Incorporation (19 pages) |