Pinner
HA5 5NE
Director Name | Mr Peter Flavel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 14 September 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh R Pinner HA5 5NE |
Director Name | Mr Anil Kaul |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
Director Name | Ms Laura Lewis |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh R Pinner HA5 5NE |
Registered Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Anil Kaul 33.33% Ordinary |
---|---|
1 at £1 | Claire Griffiths 33.33% Ordinary |
1 at £1 | Laura Lewis 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129 |
Cash | £1,432 |
Current Liabilities | £475 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
17 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
14 September 2020 | Appointment of Mr Peter Flavel as a director on 14 September 2020 (2 pages) |
20 May 2020 | Termination of appointment of Laura Lewis as a director on 20 May 2020 (1 page) |
27 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 June 2018 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 20 June 2018 (1 page) |
22 March 2018 | Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
21 March 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page) |
27 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 January 2017 | Termination of appointment of Anil Kaul as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Anil Kaul as a director on 17 January 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
2 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
11 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
14 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
14 November 2011 | Company name changed 12 bolton gardens freehold management company LIMITED\certificate issued on 14/11/11
|
14 November 2011 | Company name changed 12 bolton gardens freehold management company LIMITED\certificate issued on 14/11/11
|
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
21 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Director's details changed for Ms Claire Griffiths on 17 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Anil Kaul on 17 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Ms Laura Lewis on 10 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Ms Laura Lewis on 10 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Ms Claire Griffiths on 17 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Anil Kaul on 17 February 2011 (2 pages) |
21 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Registered office address changed from 1 Bedford Row London WC1R 4BZ United Kingdom on 16 June 2010 (2 pages) |
16 June 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
16 June 2010 | Registered office address changed from 1 Bedford Row London WC1R 4BZ United Kingdom on 16 June 2010 (2 pages) |
16 June 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
17 February 2010 | Incorporation (22 pages) |
17 February 2010 | Incorporation (22 pages) |