Harrow On The Hill
Middlesex
HA2 0HY
Director Name | Mr Nicholas John Creswell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Secretary Name | Mr William Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandcroft Exing Road Newmarket Suffolk CB8 0AH |
Website | www.talentwell.co.uk |
---|
Registered Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
13 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Accounts for a dormant company made up to 31 July 2022 (3 pages) |
7 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 July 2021 (3 pages) |
4 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
16 April 2019 | Termination of appointment of Nicholas John Creswell as a director on 16 April 2019 (1 page) |
16 April 2019 | Cessation of Nicholas John Creswell as a person with significant control on 16 April 2019 (1 page) |
6 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Registered office address changed from C/O Chapple Accountancy 77 Chapel Street Billericay Essex CM12 9LR England on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from C/O Chapple Accountancy 77 Chapel Street Billericay Essex CM12 9LR England on 23 March 2012 (1 page) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mr Nicholas Creswell on 1 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Nicholas Creswell on 1 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mr Nicholas Creswell on 1 July 2010 (2 pages) |
6 April 2010 | Registered office address changed from 3 Morley's Place Sawston Cambridge CB22 3TG United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Termination of appointment of William Wilson as a secretary (1 page) |
6 April 2010 | Registered office address changed from 3 Morley's Place Sawston Cambridge CB22 3TG United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Termination of appointment of William Wilson as a secretary (1 page) |
6 April 2010 | Registered office address changed from 3 Morley's Place Sawston Cambridge CB22 3TG United Kingdom on 6 April 2010 (1 page) |
7 January 2010 | Appointment of Mr Nicholas Ross Ayre as a director (2 pages) |
7 January 2010 | Appointment of Mr Nicholas Ross Ayre as a director (2 pages) |
1 July 2009 | Incorporation (9 pages) |
1 July 2009 | Incorporation (9 pages) |