Harrow
Middlesex
HA1 2AW
Director Name | Kornelia Maria Ruess |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 May 2011(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Teacher |
Country of Residence | Germany |
Correspondence Address | Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mr Edward Arthur Dadley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 34 2 Point Wharf Lane Brentford Middlesex TW8 0EA |
Director Name | Kevin William McCooke |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 34 2 Point Wharf Lane Brentford Middlesex TW8 0EA |
Secretary Name | Edward Dadley |
---|---|
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 34 2 Point Wharf Lane Brentford Middlesex TW8 0EA |
Registered Address | Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Donald George Harper 50.00% Ordinary |
---|---|
1 at £1 | Kornelia Maria Ruess 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,231 |
Cash | £117,935 |
Current Liabilities | £342,713 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
11 February 2011 | Delivered on: 25 February 2011 Persons entitled: Mainstream Commercial Finance Limited Classification: Legal charge Secured details: £240,889.28 due or to become due from the company to the chargee. Particulars: 87 park crescent harrow weald middlesex t/no MX1217. Outstanding |
---|
5 February 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
24 January 2024 | Director's details changed for Kornella Maria Ruess on 23 January 2024 (2 pages) |
15 May 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
10 June 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
13 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
31 December 2018 | Amended total exemption full accounts made up to 31 January 2018 (10 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
14 February 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2018 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 February 2016 | Second filing of AP01 previously delivered to Companies House
|
29 February 2016 | Second filing of AP01 previously delivered to Companies House
|
11 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
18 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 February 2015 | Director's details changed for Kornella Maria Ruess on 11 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Kornella Maria Ruess on 11 January 2015 (2 pages) |
18 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Professor Donald George Harper on 11 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Professor Donald George Harper on 11 January 2015 (2 pages) |
1 December 2014 | Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 1 December 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Director's details changed for Professor Donald George Harper on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Professor Donald George Harper on 28 January 2013 (2 pages) |
30 December 2012 | Registered office address changed from C/O Osmond & Osmond 55-57 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 30 December 2012 (1 page) |
30 December 2012 | Registered office address changed from C/O Osmond & Osmond 55-57 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 30 December 2012 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 May 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Company name changed dadley & mccooke developments LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Company name changed dadley & mccooke developments LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Change of name notice (2 pages) |
28 June 2011 | Change of name notice (2 pages) |
23 June 2011 | Appointment of Kornella Maria Ruess as a director (3 pages) |
23 June 2011 | Termination of appointment of Edward Dadley as a director (2 pages) |
23 June 2011 | Registered office address changed from Apartment 34 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 23 June 2011 (2 pages) |
23 June 2011 | Appointment of Kornella Maria Ruess as a director (3 pages) |
23 June 2011 | Appointment of Professor Donald George Harper as a director
|
23 June 2011 | Termination of appointment of Edward Dadley as a secretary (2 pages) |
23 June 2011 | Registered office address changed from Apartment 34 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 23 June 2011 (2 pages) |
23 June 2011 | Termination of appointment of Edward Dadley as a secretary (2 pages) |
23 June 2011 | Termination of appointment of Edward Dadley as a director (2 pages) |
23 June 2011 | Termination of appointment of Kevin Mccooke as a director (2 pages) |
23 June 2011 | Termination of appointment of Kevin Mccooke as a director (2 pages) |
23 June 2011 | Appointment of Professor Donald George Harper as a director (3 pages) |
23 June 2011 | Appointment of Professor Donald George Harper as a director
|
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|