Brentford
London
Middlesex
TW8 8FF
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Symphony Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Registered Address | 106 Greencroft Road Heston Hounslow Middlesex TW5 0BH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £236 |
Cash | £14,421 |
Current Liabilities | £17,343 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
20 November 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
7 June 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
3 July 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
29 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
8 October 2021 | Registered office address changed from Unit 3.19, Q West, 1100 International House Great West Road Brentford Middlesex TW8 0GP England to 106 Greencroft Road Heston Hounslow Middlesex TW5 0BH on 8 October 2021 (1 page) |
9 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
9 May 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
11 July 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
11 July 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
27 January 2020 | Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL England to Unit 3.19, Q West, 1100 International House Great West Road Brentford Middlesex TW8 0GP on 27 January 2020 (1 page) |
25 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
10 June 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
10 June 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
19 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
22 April 2017 | Registered office address changed from 20 Langley Road Slough Berkshire SL3 7AB to 35 Beaufort Court Admirals Way London E14 9XL on 22 April 2017 (1 page) |
22 April 2017 | Registered office address changed from 20 Langley Road Slough Berkshire SL3 7AB to 35 Beaufort Court Admirals Way London E14 9XL on 22 April 2017 (1 page) |
4 November 2016 | Director's details changed for Mr Welsey Cyprian Pereira on 18 December 2015 (3 pages) |
4 November 2016 | Director's details changed for Mr Welsey Cyprian Pereira on 18 December 2015 (3 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
1 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
25 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Termination of appointment of Symphony Nominees Limited as a secretary (1 page) |
6 November 2012 | Termination of appointment of Symphony Nominees Limited as a secretary (1 page) |
6 November 2012 | Registered office address changed from Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex HA8 5LD on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex HA8 5LD on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex HA8 5LD on 6 November 2012 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Secretary's details changed for Symphony Nominees Limited on 29 April 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Symphony Nominees Limited on 29 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Welsey Cyprian Pereira on 29 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Welsey Cyprian Pereira on 29 April 2010 (2 pages) |
13 May 2009 | Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 May 2009 | Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 May 2009 | Secretary appointed symphony nominees LIMITED (1 page) |
5 May 2009 | Director appointed mr welsey cyprian pereira (1 page) |
5 May 2009 | Secretary appointed symphony nominees LIMITED (1 page) |
5 May 2009 | Director appointed mr welsey cyprian pereira (1 page) |
30 April 2009 | Appointment terminated director vikki steward (1 page) |
30 April 2009 | Appointment terminated director vikki steward (1 page) |
29 April 2009 | Incorporation (14 pages) |
29 April 2009 | Incorporation (14 pages) |
29 April 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
29 April 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |