London
N8 7BU
Secretary Name | Mr Adam Harry Davidson |
---|---|
Status | Current |
Appointed | 07 March 2023(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 17a Church Lane London N8 7BU |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | Alex Theodore Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 17a Church Lane London N8 7BU |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 5 Beech Close Stanwell Staines Upon Thames TW19 7UQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Carmen Masana 33.33% Ordinary |
---|---|
1 at £1 | Colette Mcfadden 33.33% Ordinary |
1 at £1 | Simon Young 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
5 February 2024 | Cessation of Alexander Theodore Hammond as a person with significant control on 10 October 2022 (1 page) |
---|---|
2 February 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
29 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2023 | Confirmation statement made on 21 November 2022 with updates (4 pages) |
9 March 2023 | Secretary's details changed for Mr Adam Harry Davidson on 9 March 2023 (1 page) |
9 March 2023 | Appointment of Mr Adam Harry Davidson as a secretary on 7 March 2023 (2 pages) |
9 March 2023 | Registered office address changed from 17B Church Lane London N8 7BU to 5 Beech Close Stanwell Staines upon Thames TW19 7UQ on 9 March 2023 (1 page) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2022 | Termination of appointment of Alex Theodore Hammond as a secretary on 30 December 2022 (1 page) |
20 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
2 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 May 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
24 May 2016 | Secretary's details changed for Simon David Young on 21 March 2016 (1 page) |
24 May 2016 | Secretary's details changed for Simon David Young on 21 March 2016 (1 page) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
27 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 November 2013 | Registered office address changed from 17 Church Lane London N8 7BU on 27 November 2013 (1 page) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Registered office address changed from 17 Church Lane London N8 7BU on 27 November 2013 (1 page) |
29 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
27 May 2011 | Appointment of Colette Mcfadden as a director (3 pages) |
27 May 2011 | Appointment of Colette Mcfadden as a director (3 pages) |
26 May 2011 | Appointment of Simon David Young as a secretary (3 pages) |
26 May 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
26 May 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
26 May 2011 | Appointment of Simon David Young as a secretary (3 pages) |
26 May 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
26 May 2011 | Registered office address changed from 17 Church Lane London N8 7BU on 26 May 2011 (2 pages) |
26 May 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
26 May 2011 | Registered office address changed from 17 Church Lane London N8 7BU on 26 May 2011 (2 pages) |
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|