London
WC1N 2JB
Director Name | Mrs Emma Louise Brown |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Galley House, Second Floor Moon Lane Barnet Hertfordshire EN5 5YL |
Director Name | Ines Saura Montero |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 February 2011(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Galley House Second Floor Moon Lane Barnet Herts EN5 5YL |
Secretary Name | Bentley Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Correspondence Address | Galley House Second Floor Moon Lane Barnet Herts EN5 5YL |
Website | hadleygreen.co.uk |
---|
Registered Address | 1117 Finchley Road London NW11 0QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Ashdon Business Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,403 |
Cash | £56,138 |
Current Liabilities | £216,368 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
31 July 2019 | Director's details changed for Mr Dario Fuschetto on 30 July 2019 (2 pages) |
30 July 2019 | Director's details changed for Mr Dario Fuschetto on 30 July 2019 (2 pages) |
30 July 2019 | Appointment of Mr Dario Fuschetto as a director on 30 July 2019 (2 pages) |
18 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
20 June 2019 | Registered office address changed from Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL to 27 King's Mews London WC1N 2JB on 20 June 2019 (1 page) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Termination of appointment of Bentley Services Limited as a secretary on 31 December 2014 (1 page) |
17 July 2015 | Termination of appointment of Bentley Services Limited as a secretary on 31 December 2014 (1 page) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
4 February 2015 | Registered office address changed from Galley House, 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Galley House, 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Galley House, 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 4 February 2015 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 August 2013 | Secretary's details changed for Bentley Services Limited on 5 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 August 2013 | Secretary's details changed for Bentley Services Limited on 5 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Bentley Services Limited on 5 August 2013 (2 pages) |
27 June 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
27 June 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
21 June 2013 | Company name changed dynamic frontiers company LIMITED\certificate issued on 21/06/13
|
21 June 2013 | Company name changed dynamic frontiers company LIMITED\certificate issued on 21/06/13
|
12 June 2013 | Change of name notice (2 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
12 June 2013 | Change of name notice (2 pages) |
21 March 2013 | Termination of appointment of Ines Saura Montero as a director (1 page) |
21 March 2013 | Termination of appointment of Ines Saura Montero as a director (1 page) |
20 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Appointment of Ines Saura Montero as a director (3 pages) |
4 March 2011 | Appointment of Ines Saura Montero as a director (3 pages) |
16 July 2010 | Incorporation
|
16 July 2010 | Incorporation
|
16 July 2010 | Incorporation
|