Wembley
Middlesex
HA9 7AH
Director Name | Mr Peter Heinrich Leedert Blom |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 14 New Burlington Street London W1S 3BQ |
Registered Address | 201 Ramsey House Central Square Wembley Middlesex HA9 7AH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £109,961,565 |
Gross Profit | £55,384 |
Net Worth | £44,085 |
Cash | £56,891 |
Current Liabilities | £2,343,155 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
10 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
7 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 April 2019 | Notification of a person with significant control statement (2 pages) |
16 April 2019 | Cessation of Akronwest Holding Limited as a person with significant control on 18 February 2017 (1 page) |
16 April 2019 | Cessation of Canonbury East Holding Limited as a person with significant control on 6 April 2016 (1 page) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 February 2018 | Notification of Akronwest Holding Limited as a person with significant control on 18 February 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 February 2017 | Director's details changed for Ms Stephanie Louise Provan on 25 April 2015 (2 pages) |
13 February 2017 | Director's details changed for Ms Stephanie Louise Provan on 25 April 2015 (2 pages) |
13 February 2017 | Director's details changed for Ms Stephanie Louise Smith on 1 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Ms Stephanie Louise Smith on 1 February 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 July 2016 | Registered office address changed from 4th Floor 54 Conduit Street London W1S 2YY to 201 Ramsey House Central Square Wembley Middlesex HA9 7AH on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 4th Floor 54 Conduit Street London W1S 2YY to 201 Ramsey House Central Square Wembley Middlesex HA9 7AH on 14 July 2016 (1 page) |
12 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 October 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
23 October 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
18 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2015 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
17 February 2015 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2014 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
10 March 2014 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 January 2012 (10 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 January 2012 (10 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page) |
24 February 2011 | Appointment of Ms Stephanie Louise Provan as a director (2 pages) |
24 February 2011 | Termination of appointment of Peter Blom as a director (1 page) |
24 February 2011 | Termination of appointment of Peter Blom as a director (1 page) |
24 February 2011 | Appointment of Ms Stephanie Louise Provan as a director (2 pages) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|