Harrow
Middlesex
HA1 2AW
Director Name | Ms Christine John Saladas |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgewood Northdown Road Woldingham Surrey CR3 7BB |
Telephone | 020 33070565 |
---|---|
Telephone region | London |
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 |
450 at £1 | Andrey Begun 50.00% Ordinary |
---|---|
450 at £1 | Maria Yakushkina 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,086 |
Cash | £35,010 |
Current Liabilities | £196,724 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
7 February 2012 | Delivered on: 11 February 2012 Satisfied on: 2 April 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
26 June 2023 | Confirmation statement made on 25 June 2023 with updates (4 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
7 April 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
26 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
2 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
27 June 2017 | Notification of Andrey Begun as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Andrey Begun as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Maria Yakushkina as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Maria Yakushkina as a person with significant control on 6 April 2016 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
23 April 2014 | Registered office address changed from Numeric House Station Road Sidcup Kent DA15 7BY England on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Numeric House Station Road Sidcup Kent DA15 7BY England on 23 April 2014 (1 page) |
15 April 2014 | Director's details changed for Mr Michael Howard Scott on 7 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Michael Howard Scott on 7 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Michael Howard Scott on 7 April 2014 (2 pages) |
14 April 2014 | Appointment of Mr Michael Howard Scott as a director (2 pages) |
14 April 2014 | Termination of appointment of Christine Saladas as a director (1 page) |
14 April 2014 | Termination of appointment of Christine Saladas as a director (1 page) |
14 April 2014 | Appointment of Mr Michael Howard Scott as a director (2 pages) |
2 April 2014 | Satisfaction of charge 1 in full (1 page) |
2 April 2014 | Satisfaction of charge 1 in full (1 page) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 October 2013 | Cancellation of shares. Statement of capital on 8 October 2013
|
8 October 2013 | Cancellation of shares. Statement of capital on 8 October 2013
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
8 October 2013 | Purchase of own shares. (3 pages) |
8 October 2013 | Purchase of own shares. (3 pages) |
8 October 2013 | Cancellation of shares. Statement of capital on 8 October 2013
|
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Director's details changed for Ms Christine John Saladas on 25 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Ms Christine John Saladas on 25 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Amended accounts made up to 30 June 2011 (7 pages) |
17 May 2012 | Amended accounts made up to 30 June 2011 (7 pages) |
26 March 2012 | Registered office address changed from C/O Balanced Accounting Llp Unit Q, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD England on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from C/O Balanced Accounting Llp Unit Q, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD England on 26 March 2012 (1 page) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mrs Christine John Saladas on 25 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mrs Christine John Saladas on 25 June 2010 (2 pages) |
23 March 2010 | Registered office address changed from Unit J the Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from Unit J the Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD on 23 March 2010 (1 page) |
28 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
25 June 2009 | Incorporation (14 pages) |
25 June 2009 | Incorporation (14 pages) |