London
N3 1DH
Director Name | Mr John Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 47, 14 Evan Cook Close London SE15 2HN |
Secretary Name | Mrs Katie Pels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Leeside Crescent London NW11 0JN |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,108 |
Cash | £5,655 |
Current Liabilities | £27,387 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 27 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
4 February 2021 | Delivered on: 12 February 2021 Persons entitled: Luthier Heriot Renewables Limited Classification: A registered charge Outstanding |
---|---|
22 May 2017 | Delivered on: 31 May 2017 Persons entitled: Kinyan W Llc Classification: A registered charge Outstanding |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
4 January 2021 | Current accounting period shortened from 5 January 2020 to 4 January 2020 (1 page) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 November 2019 | Satisfaction of charge 067949210001 in full (4 pages) |
4 October 2019 | Previous accounting period shortened from 6 January 2019 to 5 January 2019 (1 page) |
13 June 2019 | Previous accounting period extended from 30 September 2018 to 6 January 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
11 January 2018 | Change of details for Mr Philip Pels as a person with significant control on 8 May 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Philip Pels on 8 May 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Philip Pels on 8 May 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 May 2017 | Registration of charge 067949210001, created on 22 May 2017 (54 pages) |
31 May 2017 | Registration of charge 067949210001, created on 22 May 2017 (54 pages) |
18 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 18 May 2017 (1 page) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
13 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
13 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
16 January 2015 | Director's details changed for Mr Philip Pels on 12 December 2014 (2 pages) |
16 January 2015 | Director's details changed for Mr Philip Pels on 12 December 2014 (2 pages) |
28 October 2014 | Current accounting period shortened from 30 January 2014 to 30 September 2013 (1 page) |
28 October 2014 | Current accounting period shortened from 30 January 2014 to 30 September 2013 (1 page) |
13 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 March 2014 | Termination of appointment of Katie Pels as a secretary (1 page) |
4 March 2014 | Termination of appointment of Katie Pels as a secretary (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 January 2012 | Annual return made up to 19 January 2012 (4 pages) |
30 January 2012 | Annual return made up to 19 January 2012 (4 pages) |
31 October 2011 | Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page) |
31 October 2011 | Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page) |
11 April 2011 | Annual return made up to 19 January 2011 (4 pages) |
11 April 2011 | Annual return made up to 19 January 2011 (4 pages) |
8 April 2011 | Director's details changed for Mr Phil Yisroel Pels on 16 September 2010 (2 pages) |
8 April 2011 | Director's details changed for Mr Phil Yisroel Pels on 16 September 2010 (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 May 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 4 May 2010 (1 page) |
14 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Yisroel Pels on 19 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Yisroel Pels on 19 January 2010 (2 pages) |
29 January 2009 | Secretary appointed katie pels (1 page) |
29 January 2009 | Secretary appointed katie pels (1 page) |
28 January 2009 | Director appointed yisroel pels (1 page) |
28 January 2009 | Director appointed yisroel pels (1 page) |
28 January 2009 | Appointment terminated director john purdon (1 page) |
28 January 2009 | Appointment terminated director john purdon (1 page) |
19 January 2009 | Incorporation (9 pages) |
19 January 2009 | Incorporation (9 pages) |