London
WC1X 8TA
Director Name | Mr Michael George Holland |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Emmington Chinnor Oxfordshire OX39 4AA |
Secretary Name | Jean Mary Witte |
---|---|
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 New Road Booker High Wycombe Buckinghamshire HP12 4LA |
Director Name | Donald Scott |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cedar Close Uppingham Rutland LE15 9PT |
Registered Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
150k at £1 | Donald Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£83,023 |
Cash | £1,358 |
Current Liabilities | £393,239 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
9 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
9 March 2023 | Change of details for Donald Scott as a person with significant control on 6 April 2016 (2 pages) |
3 February 2023 | Change of details for Donald Scott as a person with significant control on 30 January 2023 (2 pages) |
30 January 2023 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 30 January 2023 (1 page) |
30 January 2023 | Director's details changed for Donald Scott on 30 January 2023 (2 pages) |
5 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 April 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 April 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 March 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
24 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 February 2019 | Change of details for Donald Scott as a person with significant control on 25 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Donald Scott on 25 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
31 October 2018 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 (1 page) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 March 2017 | Director's details changed for Donald Scott on 1 February 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
16 March 2017 | Director's details changed for Donald Scott on 1 February 2017 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
9 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
13 August 2012 | Termination of appointment of Donald Scott as a director (1 page) |
13 August 2012 | Termination of appointment of Donald Scott as a director (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Resolutions
|
26 April 2011 | Termination of appointment of Jean Witte as a secretary (1 page) |
26 April 2011 | Termination of appointment of Jean Witte as a secretary (1 page) |
22 February 2011 | Termination of appointment of Michael Holland as a director (1 page) |
22 February 2011 | Appointment of Donald Scott as a director (2 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Appointment of Donald Scott as a director (2 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Termination of appointment of Michael Holland as a director (1 page) |
24 May 2010 | Termination of appointment of Michael Holland as a director (1 page) |
24 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Termination of appointment of Michael Holland as a director (1 page) |
24 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Appointment of Donald Scott as a director (2 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 May 2010 | Appointment of Donald Scott as a director (2 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from phoenix house desborough park road high wycombe bucks HP12 3BQ england (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from phoenix house desborough park road high wycombe bucks HP12 3BQ england (1 page) |
30 March 2009 | Incorporation (14 pages) |
30 March 2009 | Incorporation (14 pages) |