70-78 West Hendon Broadway
London
NW9 7ER
Director Name | William Richard Staniland |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2010(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | audleyresidential.com |
---|
Registered Address | Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
50 at £1 | Nigel Mackenzie 50.00% Ordinary |
---|---|
50 at £1 | William Staniland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,055 |
Cash | £44,057 |
Current Liabilities | £37,002 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
4 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Registered office address changed from C/O Norman & Co 9Th Floor Hyde House the Hyde London NW9 6LQ to C/O C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 29 April 2015 (1 page) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
17 June 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
17 June 2010 | Appointment of Mr Nigel Derrick Mackenzie as a director (3 pages) |
17 June 2010 | Appointment of William Richard Staniland as a director (3 pages) |
14 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 April 2010 (1 page) |
14 April 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
12 April 2010 | Incorporation
|
12 April 2010 | Incorporation
|