Company Name24 Hanley Road Limited
DirectorsMishellis Michaels and Bianca Lisa Michaels
Company StatusActive
Company Number06889643
CategoryPrivate Limited Company
Incorporation Date28 April 2009(15 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mishellis Michaels
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleFitness Health Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMrs Bianca Lisa Michaels
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 April 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Christos Kallonas Michaels
50.00%
Ordinary
1 at £1Mishellis Michaels
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,225
Cash£1,430
Current Liabilities£20,430

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
21 August 2023Unaudited abridged accounts made up to 30 April 2023 (8 pages)
12 May 2023Director's details changed for Mrs Bianca Lisa Michaels on 12 May 2023 (2 pages)
12 May 2023Change of details for Mrs Bianca Lisa Michaels as a person with significant control on 12 May 2023 (2 pages)
24 April 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
11 February 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
18 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
15 January 2021Cessation of Christos Kallonas Michaels as a person with significant control on 19 December 2020 (1 page)
15 January 2021Notification of Bianca Lisa Michaels as a person with significant control on 19 December 2020 (2 pages)
15 January 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
28 April 2020Change of details for Mr Christos Kallonas Michaels as a person with significant control on 23 September 2019 (2 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
28 September 2019Change of details for Mr Mishellis Michaels as a person with significant control on 23 September 2019 (2 pages)
28 September 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 September 2019 (1 page)
28 September 2019Director's details changed for Mr Mishellis Michaels on 23 September 2019 (2 pages)
28 September 2019Director's details changed for Mrs Bianca Lisa Michaels on 23 September 2019 (2 pages)
29 April 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
18 February 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
8 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
14 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 November 2015Director's details changed for Mrs Bianca Lisa Michaels on 26 November 2015 (2 pages)
26 November 2015Appointment of Mrs Bianca Lisa Michaels as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Mrs Bianca Lisa Michaels as a director on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Mrs Bianca Lisa Michaels on 26 November 2015 (2 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
1 May 2012Registered office address changed from C/O Mivhael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 May 2012 (1 page)
1 May 2012Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
1 May 2012Registered office address changed from C/O Mivhael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 May 2012 (1 page)
1 May 2012Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
1 May 2012Registered office address changed from C/O Mivhael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 May 2012 (1 page)
30 April 2012Director's details changed for Mr Mishellis Michaels on 28 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Mishellis Michaels on 28 April 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 March 2011Administrative restoration application (3 pages)
28 March 2011Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
28 March 2011Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
28 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 March 2011Administrative restoration application (3 pages)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2010Registered office address changed from , 8 Greenway, London, N20 8ED on 16 July 2010 (2 pages)
16 July 2010Registered office address changed from , 8 Greenway, London, N20 8ED on 16 July 2010 (2 pages)
1 March 2010Appointment of Mishellis Michaels as a director (2 pages)
1 March 2010Appointment of Mishellis Michaels as a director (2 pages)
24 February 2010Registered office address changed from , 631 Seven Sisters Road, London, N15 5LE on 24 February 2010 (3 pages)
24 February 2010Registered office address changed from , 631 Seven Sisters Road, London, N15 5LE on 24 February 2010 (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2009Registered office changed on 01/05/2009 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page)
1 May 2009Registered office changed on 01/05/2009 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page)
30 April 2009Appointment terminated director graham cowan (1 page)
30 April 2009Appointment terminated director graham cowan (1 page)
30 April 2009Appointment terminated secretary qa registrars LIMITED (1 page)
30 April 2009Appointment terminated secretary qa registrars LIMITED (1 page)
28 April 2009Incorporation (16 pages)
28 April 2009Incorporation (16 pages)