Leicester
LE5 5LN
Director Name | Jeremiah Donovan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 10 Church Avenue Rathmines Dublin 6 |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Director Name | Mr Stephen Henry Heskins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JS |
Registered Address | 44 Greenhill Road Harrow Middlesex HA1 1LD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Property & Investment Co (Se) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,175 |
Current Liabilities | £182,586 |
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 | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
14 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
18 November 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
6 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
3 March 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
6 January 2021 | Notification of Patrick Gough as a person with significant control on 31 December 2020 (2 pages) |
6 January 2021 | Cessation of Jeremiah Donovan as a person with significant control on 31 December 2020 (1 page) |
19 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
11 August 2020 | Micro company accounts made up to 30 April 2018 (3 pages) |
1 August 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2020 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 30 April 2015 (2 pages) |
6 April 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 April 2018 | Micro company accounts made up to 30 April 2016 (2 pages) |
6 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2018 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2017 | Registered office address changed from 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR to 44 Greenhill Road Harrow Middlesex HA1 1LD on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR to 44 Greenhill Road Harrow Middlesex HA1 1LD on 8 December 2017 (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
27 May 2016 | Compulsory strike-off action has been suspended (1 page) |
27 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
5 November 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
5 November 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
4 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Director's details changed for Mr Patrick Gough on 1 June 2014 (2 pages) |
28 August 2014 | Termination of appointment of Stephen Henry Heskins as a director on 1 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Stephen Henry Heskins as a director on 1 June 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Patrick Gough on 1 June 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Patrick Gough on 1 June 2014 (2 pages) |
28 August 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Stephen Henry Heskins as a director on 1 June 2014 (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
25 January 2013 | Appointment of Mr Stephen Henry Heskins as a director (2 pages) |
25 January 2013 | Appointment of Mr Stephen Henry Heskins as a director (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
14 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 January 2012 | Termination of appointment of Stephen Heskins as a director (1 page) |
10 January 2012 | Registered office address changed from 36 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JS United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Termination of appointment of Stephen Heskins as a director (1 page) |
10 January 2012 | Registered office address changed from 36 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JS United Kingdom on 10 January 2012 (1 page) |
3 January 2012 | Appointment of Mr Patrick Gough as a director (2 pages) |
3 January 2012 | Appointment of Mr Patrick Gough as a director (2 pages) |
18 November 2011 | Appointment of Mr Stephen Henry Heskins as a director (2 pages) |
18 November 2011 | Termination of appointment of Jeremiah Donovan as a director (1 page) |
18 November 2011 | Termination of appointment of Jeremiah Donovan as a director (1 page) |
18 November 2011 | Appointment of Mr Stephen Henry Heskins as a director (2 pages) |
17 November 2011 | Registered office address changed from 44 Greenhill Road Harrow Middlesex HA1 1LD on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 44 Greenhill Road Harrow Middlesex HA1 1LD on 17 November 2011 (1 page) |
7 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
7 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
23 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
26 May 2009 | Appointment terminated director michael holder (1 page) |
26 May 2009 | Director appointed jeremiah donovan (2 pages) |
26 May 2009 | Appointment terminated director michael holder (1 page) |
26 May 2009 | Director appointed jeremiah donovan (2 pages) |
29 April 2009 | Incorporation (14 pages) |
29 April 2009 | Incorporation (14 pages) |