Moor Park
Northwood
Middlesex
HA6 2BA
Website | reference-tree.com |
---|---|
Telephone | 01408 071455 |
Telephone region | Golspie |
Registered Address | 39 Alexandra Court Keele Close Watford WD24 4RT |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£579,132 |
Cash | £70 |
Current Liabilities | £37,084 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 3 weeks from now) |
21 September 2023 | Accounts for a dormant company made up to 31 January 2023 (8 pages) |
---|---|
2 April 2023 | Registered office address changed from 7 Bedford Road Northwood Middlesex HA6 2BA to 39 Alexandra Court Keele Close Watford WD24 4RT on 2 April 2023 (1 page) |
13 January 2023 | Confirmation statement made on 13 January 2023 with updates (3 pages) |
23 October 2022 | Accounts for a dormant company made up to 31 January 2022 (8 pages) |
26 January 2022 | Confirmation statement made on 13 January 2022 with updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 January 2021 (8 pages) |
26 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
10 April 2020 | Accounts for a dormant company made up to 31 January 2020 (8 pages) |
26 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
17 February 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
26 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
3 March 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
3 March 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
6 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
9 February 2015 | Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF United Kingdom to 7 Bedford Road Northwood Middlesex HA6 2BA (1 page) |
9 February 2015 | Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF United Kingdom to 7 Bedford Road Northwood Middlesex HA6 2BA (1 page) |
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
26 October 2014 | Registered office address changed from C/O C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF to 7 Bedford Road Northwood Middlesex HA6 2BA on 26 October 2014 (1 page) |
26 October 2014 | Registered office address changed from C/O C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF to 7 Bedford Road Northwood Middlesex HA6 2BA on 26 October 2014 (1 page) |
23 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
12 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (14 pages) |
12 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (14 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
28 January 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
28 January 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
28 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
28 January 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
28 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
21 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
16 January 2012 | Registered office address changed from 12 Chestnut Avenue Rickmansworth Hertfordshire WD3 4HB United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Registered office address changed from 12 Chestnut Avenue Rickmansworth Hertfordshire WD3 4HB United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Register inspection address has been changed from 12 Chestnut Avenue Rickmansworth Hertfordshire WD3 4HB United Kingdom (1 page) |
16 January 2012 | Register inspection address has been changed from 12 Chestnut Avenue Rickmansworth Hertfordshire WD3 4HB United Kingdom (1 page) |
13 January 2012 | Director's details changed for Mr Amil Tolia on 1 January 2012 (2 pages) |
13 January 2012 | Register(s) moved to registered office address (1 page) |
13 January 2012 | Register(s) moved to registered office address (1 page) |
13 January 2012 | Register(s) moved to registered inspection location (1 page) |
13 January 2012 | Register(s) moved to registered inspection location (1 page) |
13 January 2012 | Director's details changed for Mr Amil Tolia on 1 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Mr Amil Tolia on 1 January 2012 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 July 2010 | Sub-division of shares on 14 June 2010 (5 pages) |
1 July 2010 | Sub-division of shares on 14 June 2010 (5 pages) |
30 June 2010 | Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom on 30 June 2010 (1 page) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mr Amil Tolia on 1 October 2009 (2 pages) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2010 | Director's details changed for Mr Amil Tolia on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Amil Tolia on 1 October 2009 (2 pages) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
13 January 2009 | Incorporation (17 pages) |
13 January 2009 | Incorporation (17 pages) |