Stanmore
HA7 4FH
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Director Name | Thomas Conrad Lewis Brookes |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 250 High Road Harrow Middlesex HA3 7BB |
Director Name | Mr Christian Hunt |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 May 2015) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 250 High Road Harrow Middlesex HA3 7BB |
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 |
100 at £1 | Thomas C.l Brookes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,230 |
Cash | £59,686 |
Current Liabilities | £62,763 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
29 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
10 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
13 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
28 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
25 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
5 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
23 April 2019 | Confirmation statement made on 13 April 2019 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) |
11 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
24 March 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
24 March 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
26 May 2016 | Director's details changed for Mr Leo Simeon Hickman on 19 April 2016 (3 pages) |
26 May 2016 | Director's details changed for Mr Leo Simeon Hickman on 19 April 2016 (3 pages) |
10 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 July 2015 | Termination of appointment of Christian Hunt as a director on 27 May 2015 (2 pages) |
1 July 2015 | Termination of appointment of Christian Hunt as a director on 27 May 2015 (2 pages) |
22 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 January 2015 | Appointment of Mr Leo Simeon Hickman as a director on 5 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Leo Simeon Hickman as a director on 5 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Leo Simeon Hickman as a director on 5 January 2015 (2 pages) |
1 September 2014 | Registered office address changed from Unit 206 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ to 250 High Road Harrow Middlesex HA3 7BB on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from Unit 206 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ to 250 High Road Harrow Middlesex HA3 7BB on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from Unit 206 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ to 250 High Road Harrow Middlesex HA3 7BB on 1 September 2014 (2 pages) |
12 August 2014 | Termination of appointment of Thomas Conrad Lewis Brookes as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Thomas Conrad Lewis Brookes as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Thomas Conrad Lewis Brookes as a director on 1 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Christian Hunt as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Christian Hunt as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Christian Hunt as a director on 1 August 2014 (2 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 July 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (14 pages) |
28 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (14 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 July 2012 | Director's details changed for Thomas Conrad Lewis Brookes on 14 June 2012 (3 pages) |
18 July 2012 | Director's details changed for Thomas Conrad Lewis Brookes on 14 June 2012 (3 pages) |
5 July 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (14 pages) |
5 July 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (14 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 December 2011 | Registered office address changed from 24 Greville Street London EC1N 8SS on 6 December 2011 (2 pages) |
6 December 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 December 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
6 December 2011 | Registered office address changed from 24 Greville Street London EC1N 8SS on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from 24 Greville Street London EC1N 8SS on 6 December 2011 (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (14 pages) |
7 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (14 pages) |
9 September 2010 | Registered office address changed from 213B Station Road Harrow Middlesex HA1 2TP United Kingdom on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from 213B Station Road Harrow Middlesex HA1 2TP United Kingdom on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from 213B Station Road Harrow Middlesex HA1 2TP United Kingdom on 9 September 2010 (2 pages) |
30 April 2010 | Appointment of Thomas Conrad Lewis Brookes as a director (3 pages) |
30 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
30 April 2010 | Appointment of Thomas Conrad Lewis Brookes as a director (3 pages) |
30 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
14 April 2010 | Termination of appointment of John Carter as a director (1 page) |
14 April 2010 | Termination of appointment of John Carter as a director (1 page) |
13 April 2010 | Incorporation
|
13 April 2010 | Incorporation
|
13 April 2010 | Incorporation
|