Chorleywood
Herts
WD3 5AF
Website | hypervibeuk.co.uk |
---|
Registered Address | 113 Canterbury Road Harrow HA1 4PA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
100 at £1 | Stephen Robert Fox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £819 |
Cash | £10,034 |
Current Liabilities | £15,734 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
21 April 2010 | Delivered on: 22 April 2010 Satisfied on: 6 June 2013 Persons entitled: Foundation East Limited 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 |
---|
6 September 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
12 September 2022 | Confirmation statement made on 14 July 2022 with updates (5 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
24 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
13 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
8 August 2017 | Cessation of Stephen Robert Fox as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Cessation of Stephen Robert Fox as a person with significant control on 8 August 2017 (1 page) |
31 July 2017 | Notification of Stephen Fox as a person with significant control on 1 August 2016 (2 pages) |
31 July 2017 | Notification of Stephen Fox as a person with significant control on 1 August 2016 (2 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 February 2017 | Registered office address changed from 64 Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5AF to 113 Canterbury Road Harrow HA1 4PA on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 64 Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5AF to 113 Canterbury Road Harrow HA1 4PA on 23 February 2017 (1 page) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
6 June 2013 | Satisfaction of charge 1 in full (4 pages) |
6 June 2013 | Satisfaction of charge 1 in full (4 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) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 October 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2011 | Compulsory strike-off action has been suspended (1 page) |
9 September 2011 | Compulsory strike-off action has been suspended (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2010 | Director's details changed for Mr Stephen Robert Fox on 17 June 2010 (2 pages) |
18 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Mr Stephen Robert Fox on 17 June 2010 (2 pages) |
18 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
12 July 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 12 July 2010 (2 pages) |
12 July 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 12 July 2010 (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 July 2009 | Incorporation (13 pages) |
14 July 2009 | Incorporation (13 pages) |