Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director Name | Mr John Barry Smith |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2009(1 day after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | John Barry Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,205 |
Cash | £8,456 |
Current Liabilities | £28,035 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
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) |
31 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
31 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
9 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
18 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
8 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 August 2019 | Change of details for Mr John Barry Smith as a person with significant control on 1 August 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
1 August 2019 | Director's details changed for Mr John Barry Smith on 1 August 2019 (2 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 April 2019 | Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 April 2019 (1 page) |
2 July 2018 | Change of details for Mr John Barry Smith as a person with significant control on 2 July 2018 (2 pages) |
2 July 2018 | Director's details changed for Mr John Barry Smith on 2 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
2 July 2018 | Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 July 2018 (1 page) |
2 July 2018 | Secretary's details changed for Mrs Donna Daisy Smith on 2 July 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
21 August 2017 | Change of details for Mr John Barry Smith as a person with significant control on 1 July 2017 (2 pages) |
21 August 2017 | Change of details for Mr John Barry Smith as a person with significant control on 1 July 2017 (2 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 29 April 2017 (1 page) |
29 April 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 29 April 2017 (1 page) |
19 August 2016 | Secretary's details changed for Mrs Donna Daisy Smith on 18 August 2016 (1 page) |
19 August 2016 | Secretary's details changed for Mrs Donna Daisy Smith on 18 August 2016 (1 page) |
18 August 2016 | Director's details changed for Mr John Barry Smith on 18 August 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
18 August 2016 | Director's details changed for Mr John Barry Smith on 18 August 2016 (2 pages) |
18 August 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 18 August 2016 (1 page) |
18 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 August 2015 | Secretary's details changed for Mrs Donna Daisy Smith on 4 August 2015 (1 page) |
4 August 2015 | Secretary's details changed for Mrs Donna Daisy Smith on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Secretary's details changed for Mrs Donna Daisy Smith on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 January 2013 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 18 January 2013 (1 page) |
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 March 2011 | Registered office address changed from C/O Acintya Suite 307 Wakering Road Barking Essex IG11 8PD United Kingdom on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from C/O Acintya Suite 307 Wakering Road Barking Essex IG11 8PD United Kingdom on 25 March 2011 (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2010 | Secretary's details changed for Mrs Donna Daisy Smith on 1 July 2010 (2 pages) |
10 November 2010 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 10 November 2010 (1 page) |
10 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 10 November 2010 (1 page) |
10 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Secretary's details changed for Mrs Donna Daisy Smith on 1 July 2010 (2 pages) |
10 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Secretary's details changed for Mrs Donna Daisy Smith on 1 July 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr John Barry Smith on 1 July 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr John Barry Smith on 1 July 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr John Barry Smith on 1 July 2010 (2 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2010 | Appointment of Mr John Barry Smith as a director (1 page) |
29 April 2010 | Appointment of Mr John Barry Smith as a director (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Secretary appointed mrs donna daisy smith (1 page) |
21 July 2009 | Secretary appointed mrs donna daisy smith (1 page) |
2 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
2 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
1 July 2009 | Incorporation (9 pages) |
1 July 2009 | Incorporation (9 pages) |