Corney Reach Way Chiswick
London
W4 2TN
Director Name | Wesley Scot Spiller |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 The Gables 85 Manor Drive Wembley Park London HA9 8DJ |
Secretary Name | Wesley Scot Spiller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 The Gables 85 Manor Drive Wembley Park London HA9 8DJ |
Registered Address | Flat 17, Oast Lodge Corney Reach Way London W4 2TN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.5k at £1 | Wesley Scot Spiller 75.00% Ordinary |
---|---|
2.5k at £1 | Martin Richard Spiller 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,131 |
Cash | £527 |
Current Liabilities | £24,675 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
1 August 2012 | Delivered on: 2 August 2012 Persons entitled: St Modwen Developments (Edmonton) Limited Classification: Rent deposit deed Secured details: £4,000 due or to become due from the company to the chargee. Particulars: The rent deposit see image for full details. Outstanding |
---|---|
22 October 2009 | Delivered on: 11 November 2009 Satisfied on: 21 January 2019 Persons entitled: St Modwen Developments (Edmonton) Limited Classification: Rent deposit deed Secured details: £8,625.00 due or to become due from the company to the chargee. Particulars: Rent deposit deed. Fully Satisfied |
3 December 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
20 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
16 August 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
10 June 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
1 April 2019 | Amended accounts for a dormant company made up to 28 February 2017 (2 pages) |
13 March 2019 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 March 2019 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
13 March 2019 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 March 2019 | Micro company accounts made up to 28 February 2014 (2 pages) |
5 March 2019 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
5 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2019 | Annual return made up to 11 August 2015 with a full list of shareholders (6 pages) |
21 January 2019 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
21 January 2019 | Registered office address changed from Flat 20 the Gables 85 Manor Drive Wembley Park Wembley Middlesex HA9 8DJ to Flat 17, Oast Lodge Corney Reach Way London W4 2TN on 21 January 2019 (1 page) |
21 January 2019 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
21 January 2019 | Registered office address changed from Flat 17, Oast Lodge Corney Reach Way London W4 2TN England to Flat 17 Oast Lodge Corney Reach Way London W4 2TN on 21 January 2019 (1 page) |
21 January 2019 | Registered office address changed from Flat 17 Oast Lodge Corney Reach Way London W4 2TN England to Flat 17, Oast Lodge Corney Reach Way London W4 2TN on 21 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Wesley Scot Spiller as a secretary on 21 January 2019 (1 page) |
21 January 2019 | Notification of Martin Richard Spiller as a person with significant control on 21 January 2019 (2 pages) |
21 January 2019 | Satisfaction of charge 1 in full (1 page) |
21 January 2019 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 January 2019 | Termination of appointment of Wesley Scot Spiller as a director on 21 January 2019 (1 page) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB to Flat 20 the Gables 85 Manor Drive Wembley Park Wembley Middlesex HA9 8DJ on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from Flat 20 the Gables 85 Manor Drive Wembley Park Wembley Middlesex HA9 8DJ England to Flat 20 the Gables 85 Manor Drive Wembley Park Wembley Middlesex HA9 8DJ on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB to Flat 20 the Gables 85 Manor Drive Wembley Park Wembley Middlesex HA9 8DJ on 19 September 2014 (1 page) |
19 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Registered office address changed from Flat 20 the Gables 85 Manor Drive Wembley Park Wembley Middlesex HA9 8DJ England to Flat 20 the Gables 85 Manor Drive Wembley Park Wembley Middlesex HA9 8DJ on 19 September 2014 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 October 2013 | Director's details changed for Wesley Scot Spiller on 1 August 2013 (2 pages) |
21 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Wesley Scot Spiller on 1 August 2013 (2 pages) |
21 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Wesley Scot Spiller on 1 August 2013 (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
31 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 May 2012 | Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page) |
24 May 2012 | Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page) |
10 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2009 | Incorporation (18 pages) |
11 August 2009 | Incorporation (18 pages) |