Harrow
Middlesex
HA1 2AW
Director Name | Mr Christopher Stradling Dyer |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Fire Fighter |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Secretary Name | Mr Christopher Stradling Dyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Fire Fighter |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Christopher Stradling Dyer 50.00% Ordinary |
---|---|
1 at £1 | Mike Leigh Dyer 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
25 April 2023 | Confirmation statement made on 20 April 2023 with updates (4 pages) |
---|---|
24 January 2023 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
18 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
1 February 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (9 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 April 2017 (9 pages) |
29 June 2017 | Notification of Christopher Stradling Dyer as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Mike Leigh Dyer as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
29 June 2017 | Notification of Christopher Stradling Dyer as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Mike Leigh Dyer as a person with significant control on 6 April 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
12 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 July 2011 | Secretary's details changed for Christopher Stradling Dyer on 1 July 2011 (1 page) |
19 July 2011 | Secretary's details changed for Christopher Stradling Dyer on 1 July 2011 (1 page) |
19 July 2011 | Director's details changed for Christopher Stradling Dyer on 1 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Christopher Stradling Dyer on 1 July 2011 (1 page) |
19 July 2011 | Director's details changed for Christopher Stradling Dyer on 1 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Christopher Stradling Dyer on 1 July 2011 (2 pages) |
30 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Director's details changed for Michael Leigh Dyer on 20 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Director's details changed for Michael Leigh Dyer on 20 June 2011 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 July 2010 | Director's details changed for Christopher Stradling Dyer on 1 October 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Christopher Stradling Dyer on 1 October 2009 (1 page) |
13 July 2010 | Director's details changed for Christopher Stradling Dyer on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Christopher Stradling Dyer on 1 October 2009 (1 page) |
13 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Michael Leigh Dyer on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Michael Leigh Dyer on 1 October 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Christopher Stradling Dyer on 1 October 2009 (1 page) |
13 July 2010 | Director's details changed for Michael Leigh Dyer on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Christopher Stradling Dyer on 1 October 2009 (2 pages) |
9 July 2010 | Registered office address changed from 88 Chestfield Road Chestfield Kent CT5 3LT on 9 July 2010 (2 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 20 July 2009
|
9 July 2010 | Registered office address changed from 88 Chestfield Road Chestfield Kent CT5 3LT on 9 July 2010 (2 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 20 July 2009
|
9 July 2010 | Registered office address changed from 88 Chestfield Road Chestfield Kent CT5 3LT on 9 July 2010 (2 pages) |
14 May 2009 | Director and secretary appointed christopher stradling dyer (2 pages) |
14 May 2009 | Director and secretary appointed christopher stradling dyer (2 pages) |
1 May 2009 | Director appointed michael leigh dyer (2 pages) |
1 May 2009 | Director appointed michael leigh dyer (2 pages) |
28 April 2009 | Appointment terminated director andrew davis (1 page) |
28 April 2009 | Appointment terminated director andrew davis (1 page) |
20 April 2009 | Incorporation (15 pages) |
20 April 2009 | Incorporation (15 pages) |