Layley
Telford
Shropshire
TF3 5GF
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Anna Louise Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | The Croft Briar Grove Greenside Yarnfield Stone Staffordshire ST15 0NJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | beyondmarathon.co |
---|
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Richard Weremiuk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,180 |
Cash | £8,168 |
Current Liabilities | £6,072 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
30 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
18 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
12 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 January 2014 | Termination of appointment of Anna Cope as a secretary (1 page) |
30 January 2014 | Termination of appointment of Anna Cope as a secretary (1 page) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Director's details changed for Mr Richard Jan Weremiuk on 1 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Director's details changed for Mr Richard Jan Weremiuk on 1 July 2013 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 September 2010 | Registered office address changed from 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire EN11 8UR U.K. on 9 September 2010 (1 page) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Registered office address changed from 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire EN11 8UR U.K. on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire EN11 8UR U.K. on 9 September 2010 (1 page) |
23 October 2009 | Appointment of Richard Jan Weremiuk as a director (1 page) |
23 October 2009 | Appointment of Richard Jan Weremiuk as a director (1 page) |
12 October 2009 | Appointment of Anna Louise Cope as a secretary (2 pages) |
12 October 2009 | Appointment of Anna Louise Cope as a secretary (2 pages) |
9 September 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
9 September 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
9 September 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
9 September 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
9 September 2009 | Appointment terminated director ela shah (1 page) |
9 September 2009 | Appointment terminated director ela shah (1 page) |
8 September 2009 | Incorporation (16 pages) |
8 September 2009 | Incorporation (16 pages) |