London
NW3 5JS
Director Name | Isabelle Harris |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Howard Andrew Harris 50.00% Ordinary |
---|---|
50 at £1 | Isabelle Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,966 |
Cash | £5,411 |
Current Liabilities | £39,225 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 4 October 2022 (overdue) |
21 February 2021 | Total exemption full accounts made up to 20 March 2020 (9 pages) |
---|---|
20 September 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
28 May 2020 | Notification of Howard Andrew Harris as a person with significant control on 20 December 2019 (2 pages) |
28 May 2020 | Cessation of Isabelle Harris as a person with significant control on 20 December 2019 (1 page) |
20 December 2019 | Total exemption full accounts made up to 20 March 2019 (9 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 20 March 2018 (8 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 20 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 20 March 2017 (8 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 20 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 20 March 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Change of name notice (2 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Change of name notice (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 20 March 2015 (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 20 March 2015 (4 pages) |
3 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
15 July 2015 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 124 Finchley Road London NW3 5JS on 15 July 2015 (2 pages) |
15 July 2015 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 124 Finchley Road London NW3 5JS on 15 July 2015 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 20 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 20 March 2014 (4 pages) |
9 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 20 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 20 March 2013 (5 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 January 2013 | Total exemption small company accounts made up to 20 March 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 20 March 2012 (6 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Director's details changed for Isabelle Harris on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Isabelle Harris on 13 September 2011 (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 20 March 2011 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 20 March 2011 (5 pages) |
15 July 2011 | Director's details changed for Howard Andrew Harris on 23 June 2010 (2 pages) |
15 July 2011 | Director's details changed for Howard Andrew Harris on 23 June 2010 (2 pages) |
28 February 2011 | Current accounting period extended from 30 September 2010 to 20 March 2011 (1 page) |
28 February 2011 | Current accounting period extended from 30 September 2010 to 20 March 2011 (1 page) |
11 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page) |
8 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Howard Andrew Harris on 20 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Howard Andrew Harris on 20 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Howard Harris on 3 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Howard Harris on 3 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Howard Harris on 3 February 2010 (2 pages) |
27 November 2009 | Appointment of Isabelle Harris as a director (2 pages) |
27 November 2009 | Director's details changed for Howard Harris on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Howard Harris on 1 October 2009 (2 pages) |
27 November 2009 | Appointment of Isabelle Harris as a director (2 pages) |
27 November 2009 | Director's details changed for Howard Harris on 1 October 2009 (2 pages) |
26 October 2009 | Change of name notice (2 pages) |
26 October 2009 | Change of name notice (2 pages) |
26 October 2009 | Company name changed hcb enforcement LIMITED\certificate issued on 26/10/09
|
26 October 2009 | Company name changed hcb enforcement LIMITED\certificate issued on 26/10/09
|
20 September 2009 | Incorporation (20 pages) |
20 September 2009 | Incorporation (20 pages) |