Hadley
Barnet
Hertfordshire
EN5 4PU
Secretary Name | Jacqueline Horder |
---|---|
Status | Current |
Appointed | 20 March 2011(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 44 Hadley Highstone Hadley Barnet Hertfordshire EN5 4PU |
Director Name | Timothy Fulton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | PO Box 71217 206 Rose Lane Dubai Investment Park Dubai United Arab Emirates |
Secretary Name | Everett Horder Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Registered Address | 44 Hadley Highstone Hadley Barnet Hertfordshire EN5 4PU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Charles Horder 100.00% Ordinary |
---|
Latest Accounts | 31 March 2024 (1 month, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (8 months, 3 weeks from now) |
27 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
9 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
22 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
18 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 April 2014 | Director's details changed for Dr Charles Horder on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Dr Charles Horder on 11 April 2014 (2 pages) |
15 January 2014 | Director's details changed for Dr Charles Horder on 14 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Dr Charles Horder on 14 January 2014 (2 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Director's details changed for Dr Charles Horder on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Dr Charles Horder on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Dr Charles Horder on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Dr Charles Horder on 18 October 2012 (2 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Appointment of Jacqueline Horder as a secretary (1 page) |
5 April 2011 | Termination of appointment of Everett Horder Corporate Services Limited as a secretary (1 page) |
5 April 2011 | Appointment of Jacqueline Horder as a secretary (1 page) |
5 April 2011 | Termination of appointment of Everett Horder Corporate Services Limited as a secretary (1 page) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 14 October 2010 (1 page) |
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Company name changed incube.org LIMITED\certificate issued on 21/09/10
|
21 September 2010 | Company name changed incube.org LIMITED\certificate issued on 21/09/10
|
20 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 July 2010 | Director's details changed for Timothy Fulton on 15 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Timothy Fulton on 15 January 2010 (2 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 July 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Appointment of Charles Horder as a director (2 pages) |
20 July 2010 | Appointment of Charles Horder as a director (2 pages) |
20 July 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Secretary's details changed for Everett Horder Corporate Services Limited on 15 January 2010 (1 page) |
19 July 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
19 July 2010 | Termination of appointment of Timothy Fulton as a director (1 page) |
19 July 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
19 July 2010 | Termination of appointment of Timothy Fulton as a director (1 page) |
19 July 2010 | Secretary's details changed for Everett Horder Corporate Services Limited on 15 January 2010 (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2009 | Incorporation (18 pages) |
15 January 2009 | Incorporation (18 pages) |