Luton
LU1 3SP
Director Name | Mr Lawrence James Brotherton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Director Name | Mr David Esley Douglas |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Director Name | Mr Lawrence James Brotherton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 32 Birklands Park London Road St Albans Hertfordshire AL1 1TS |
Director Name | Mr David Douglas |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dubrae Close St Albans Hertfordshire AL3 4TJ |
Registered Address | 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£31,063 |
Cash | £785 |
Current Liabilities | £10,583 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
---|---|
25 February 2023 | Change of details for Mr. David Esley Douglas as a person with significant control on 6 April 2016 (2 pages) |
5 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
11 March 2022 | Confirmation statement made on 25 February 2022 with updates (5 pages) |
6 December 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
9 October 2021 | Registered office address changed from 81 Piccadilly London W1J 8HY England to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 9 October 2021 (1 page) |
3 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 28 February 2020 (4 pages) |
1 March 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
17 July 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
9 May 2019 | Registered office address changed from 17 Dubrae Close Dubrae Close St. Albans AL3 4JT England to 81 Piccadilly London W1J 8HY on 9 May 2019 (1 page) |
4 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
19 December 2018 | Appointment of Mr. David Esley Douglas as a director on 19 December 2018 (2 pages) |
19 December 2018 | Appointment of Mr. Lawrence Brotherton as a director on 19 December 2018 (2 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
9 February 2017 | Registered office address changed from Floor 2 37 Ixworth Place South Kensington London SW3 3QX to 17 Dubrae Close Dubrae Close St. Albans AL3 4JT on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from Floor 2 37 Ixworth Place South Kensington London SW3 3QX to 17 Dubrae Close Dubrae Close St. Albans AL3 4JT on 9 February 2017 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Termination of appointment of Lawrence Brotherton as a director (1 page) |
16 January 2013 | Termination of appointment of Lawrence Brotherton as a director (1 page) |
4 January 2013 | Appointment of Mr Michael John Douglas as a director (2 pages) |
4 January 2013 | Appointment of Mr Michael John Douglas as a director (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
12 June 2012 | Termination of appointment of David Douglas as a director (1 page) |
12 June 2012 | Termination of appointment of David Douglas as a director (1 page) |
24 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (15 pages) |
24 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (15 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
21 March 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
6 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
6 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Registered office address changed from 32 Birklands Park St Albans Herts AL1 1TS on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 32 Birklands Park St Albans Herts AL1 1TS on 25 March 2011 (1 page) |
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
11 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
4 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Mr David Douglas on 25 February 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr David Douglas on 25 February 2010 (2 pages) |
4 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Registered office address changed from Hurst Morrison Thomson 5 Fairmile Henley-on-Thames Oxfordshire RG9 2JR on 26 January 2010 (2 pages) |
26 January 2010 | Registered office address changed from Hurst Morrison Thomson 5 Fairmile Henley-on-Thames Oxfordshire RG9 2JR on 26 January 2010 (2 pages) |
28 November 2009 | Resolutions
|
28 November 2009 | Resolutions
|
28 November 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
28 November 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
25 February 2009 | Incorporation (13 pages) |
25 February 2009 | Incorporation (13 pages) |