Hayes
UB4 8DL
Director Name | Miss Sasha Georgina Ricketts |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2010(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Project Support Officer |
Country of Residence | England |
Correspondence Address | 58 Balmoral Drive Hayes UB4 8DL |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 31 Hamilton Road Uxbridge UB8 3AJ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Natasha Dunn 50.00% Ordinary |
---|---|
1 at £1 | Sasha Ricketts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,535 |
Cash | £1,756 |
Current Liabilities | £750 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 7 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
16 December 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
28 January 2020 | Previous accounting period extended from 30 April 2019 to 30 September 2019 (1 page) |
16 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
20 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
18 August 2017 | Registered office address changed from 341 Balmoral Drive Hayes Middlesex UB4 8DL to 58 Balmoral Drive Hayes UB4 8DL on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 341 Balmoral Drive Hayes Middlesex UB4 8DL to 58 Balmoral Drive Hayes UB4 8DL on 18 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
18 August 2017 | Director's details changed for Miss Natasha Antoinette Dunn on 18 August 2017 (2 pages) |
18 August 2017 | Change of details for Miss Natasha Antoinette Dunn as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Miss Natasha Antoinette Dunn on 18 August 2017 (2 pages) |
18 August 2017 | Change of details for Miss Natasha Antoinette Dunn as a person with significant control on 18 August 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Statement of capital following an allotment of shares on 29 April 2011
|
31 May 2011 | Statement of capital following an allotment of shares on 29 April 2011
|
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
27 January 2011 | Appointment of Miss Sasha Ricketts as a director (2 pages) |
27 January 2011 | Appointment of Miss Sasha Ricketts as a director (2 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (2 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (2 pages) |
27 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (2 pages) |
27 July 2010 | Appointment of Miss Natasha Antoinette Dunn as a director (2 pages) |
27 July 2010 | Appointment of Miss Natasha Antoinette Dunn as a director (2 pages) |
27 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (2 pages) |
30 April 2010 | Registered office address changed from Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 30 April 2010 (1 page) |
29 April 2010 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 29 April 2010 (1 page) |
29 April 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
29 April 2010 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 29 April 2010 (1 page) |
29 April 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
29 April 2009 | Incorporation (13 pages) |
29 April 2009 | Incorporation (13 pages) |