Stanmore
HA7 4FH
Secretary Name | David Lewis Fussell |
---|---|
Status | Current |
Appointed | 18 November 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 64 Lady Aylesford Avenue Stanmore HA7 4FH |
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy`S Row London E1 7HW |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2009(same day as company formation) |
Correspondence Address | Global House 5a Sandy`S Row London E1 7HW |
Telephone | 01435 882406 |
---|---|
Telephone region | Heathfield |
Registered Address | 64 Lady Aylesford Avenue Stanmore HA7 4FH |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | David Fussell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189,209 |
Cash | £12,773 |
Current Liabilities | £77,106 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
10 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
3 December 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
30 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
5 September 2018 | Registered office address changed from 250 High Road Harrow Middlesex HA3 7BB to 64 Lady Aylesford Avenue Stanmore HA7 4FH on 5 September 2018 (1 page) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
21 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Registered office address changed from Dawes Farm Oast High Street Burwash TN19 7HA to 250 High Road Harrow Middlesex HA3 7BB on 3 January 2017 (2 pages) |
3 January 2017 | Registered office address changed from Dawes Farm Oast High Street Burwash TN19 7HA to 250 High Road Harrow Middlesex HA3 7BB on 3 January 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 23 October 2016 with updates (8 pages) |
14 December 2016 | Confirmation statement made on 23 October 2016 with updates (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2010 | Director's details changed for David Lewis Fussell on 23 October 2010 (2 pages) |
26 October 2010 | Director's details changed for David Lewis Fussell on 23 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
3 June 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (5 pages) |
3 June 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (5 pages) |
26 May 2010 | Registered office address changed from 52 Crown Road Twickenham TW1 3EH United Kingdom on 26 May 2010 (2 pages) |
26 May 2010 | Registered office address changed from 52 Crown Road Twickenham TW1 3EH United Kingdom on 26 May 2010 (2 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
15 December 2009 | Termination of appointment of John Purdon as a director (1 page) |
15 December 2009 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
15 December 2009 | Termination of appointment of John Purdon as a director (1 page) |
15 December 2009 | Appointment of David Lewis Fussell as a secretary (1 page) |
15 December 2009 | Appointment of David Lewis Fussell as a secretary (1 page) |
15 December 2009 | Appointment of David Lewis Fussell as a director (2 pages) |
15 December 2009 | Registered office address changed from Global House 5a Sandy`S Row London E1 7HW United Kingdom on 15 December 2009 (1 page) |
15 December 2009 | Appointment of David Lewis Fussell as a director (2 pages) |
15 December 2009 | Registered office address changed from Global House 5a Sandy`S Row London E1 7HW United Kingdom on 15 December 2009 (1 page) |
15 December 2009 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
4 December 2009 | Company name changed assetshine LIMITED\certificate issued on 04/12/09
|
4 December 2009 | Change of name notice (2 pages) |
4 December 2009 | Company name changed assetshine LIMITED\certificate issued on 04/12/09
|
4 December 2009 | Change of name notice (2 pages) |
23 October 2009 | Incorporation
|
23 October 2009 | Incorporation
|