West Drayton
Middlesex
UB7 7RQ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Springfield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Correspondence Address | Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Herts EN8 8JR |
Telephone | 020 79356535 |
---|---|
Telephone region | London |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Amalgamated Names LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,418 |
Cash | £23,119 |
Current Liabilities | £380,065 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
25 March 2019 | Delivered on: 27 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
4 July 2012 | Delivered on: 17 July 2012 Persons entitled: Primrose Real Estate Limited Classification: Rent deposit deed Secured details: £12,625.00 due or to become due from the company to the chargee. Particulars: £12,625.00 see image for full details. Outstanding |
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
27 March 2019 | Registration of charge 068538380002, created on 25 March 2019 (23 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2012 | Director's details changed for Gregory Channis Verhoef on 21 March 2011 (2 pages) |
11 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Director's details changed for Gregory Channis Verhoef on 21 March 2011 (2 pages) |
11 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 October 2011 | Termination of appointment of Springfield Secretaries Limited as a secretary (1 page) |
28 October 2011 | Termination of appointment of Springfield Secretaries Limited as a secretary (1 page) |
12 July 2011 | Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 12 July 2011 (2 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Director's details changed for Gregory Channis Verhoef on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Gregory Channis Verhoef on 23 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 March 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
6 June 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
6 June 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
1 May 2009 | Director appointed gregory channis verhoef (3 pages) |
1 May 2009 | Director appointed gregory channis verhoef (3 pages) |
6 April 2009 | Secretary appointed springfield secretaries LIMITED (2 pages) |
6 April 2009 | Secretary appointed springfield secretaries LIMITED (2 pages) |
28 March 2009 | Appointment terminated director barbara kahan (1 page) |
28 March 2009 | Appointment terminated director barbara kahan (1 page) |
20 March 2009 | Incorporation (12 pages) |
20 March 2009 | Incorporation (12 pages) |