West Drayton
Middlesex
UB7 7RQ
Director Name | Mr Lee Doel |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.01 | Durotar Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,663 |
Cash | £31,607 |
Current Liabilities | £49,590 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
9 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
19 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
17 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Durotar Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of Durotar Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 March 2013 | Termination of appointment of Lee Doel as a director (1 page) |
13 March 2013 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
13 March 2013 | Termination of appointment of Lee Doel as a director (1 page) |
13 March 2013 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Director's details changed for Lee Doel on 27 June 2011 (2 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Director's details changed for Lee Doel on 27 June 2011 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 July 2011 | Registered office address changed from C/O Passman Leonard Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom on 13 July 2011 (2 pages) |
13 July 2011 | Registered office address changed from C/O Passman Leonard Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom on 13 July 2011 (2 pages) |
29 June 2011 | Appointment of Mr Gregory Channis Verhoef as a director (2 pages) |
29 June 2011 | Registered office address changed from C/O Trevor Jones Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 29 June 2011 (1 page) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Registered office address changed from C/O Trevor Jones Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 29 June 2011 (1 page) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Appointment of Mr Gregory Channis Verhoef as a director (2 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 July 2010 | Director's details changed for Lee Doel on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Lee Doel on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Lee Doel on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Accounting reference date extended from 30/06/2010 to 31/08/2010 (1 page) |
30 September 2009 | Accounting reference date extended from 30/06/2010 to 31/08/2010 (1 page) |
26 June 2009 | Incorporation (17 pages) |
26 June 2009 | Incorporation (17 pages) |