Harrow
Middlesex
HA1 2EY
Director Name | Mr Mayoor Motichand Parekh |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 St. Johns Road Harrow Middlesex HA1 2EY |
Director Name | Mr Joachim Hackbarth |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 March 2024(12 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7 St. Johns Road Harrow Middlesex HA1 2EY |
Director Name | Mr Trevor Owen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Gate Lodge Woodbrook House Portarlington County Loais Ireland |
Secretary Name | Mr Mayoor Parekh |
---|---|
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayfair Chambers 2 Charles Street Mayfair London W1J 5DB |
Director Name | Mr Jonathan Daniel Freund |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 August 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4 Postmill Close Croydon Surry CR0 5DY |
Director Name | Mr Grant Douglas Johnson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Postmill Close Croydon Surry CR0 5DY |
Secretary Name | Mr Mayoor Motichand Parekh |
---|---|
Status | Resigned |
Appointed | 15 November 2016(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | 4 Postmill Close Croydon Surrey CR0 5DY |
Registered Address | 7 St. Johns Road Harrow Middlesex HA1 2EY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Trevor Owen 100.00% Ordinary |
---|
Latest Accounts | 29 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
2 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
26 September 2019 | Accounts for a dormant company made up to 29 December 2018 (2 pages) |
3 July 2019 | Director's details changed for Mr Trevor Owen on 1 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
5 June 2019 | Notification of Trevor Meredydd Owen as a person with significant control on 5 June 2019 (2 pages) |
27 October 2018 | Accounts for a dormant company made up to 29 December 2017 (2 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
20 September 2017 | Registered office address changed from 4 Postmill Close Croydon Surrey CR0 5DY England to 7 st. Johns Road Harrow Middlesex HA1 2EY on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from 4 Postmill Close Croydon Surrey CR0 5DY England to 7 st. Johns Road Harrow Middlesex HA1 2EY on 20 September 2017 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 29 December 2016 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 29 December 2016 (2 pages) |
20 September 2017 | Termination of appointment of Mayoor Motichand Parekh as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Mayoor Motichand Parekh as a secretary on 20 September 2017 (1 page) |
15 August 2017 | Termination of appointment of Mayoor Parekh as a secretary on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Jonathan Daniel Freund as a director on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from C/O Mayoor Parekh 4 Postmill Close Croydon Surry CR0 5DY England to 4 Postmill Close Croydon Surrey CR0 5DY on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Grant Douglas Johnson as a director on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from C/O Mayoor Parekh 4 Postmill Close Croydon Surry CR0 5DY England to 4 Postmill Close Croydon Surrey CR0 5DY on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Jonathan Daniel Freund as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Mayoor Parekh as a secretary on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Grant Douglas Johnson as a director on 15 August 2017 (1 page) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
24 March 2017 | Previous accounting period extended from 30 June 2016 to 29 December 2016 (1 page) |
24 March 2017 | Previous accounting period extended from 30 June 2016 to 29 December 2016 (1 page) |
17 November 2016 | Appointment of Mr Mayoor Motichand Parekh as a secretary on 15 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Mayoor Motichand Parekh as a secretary on 15 November 2016 (2 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2016 | Registered office address changed from 2 Charles Street Mayfair London Greater London W1J 5DB to C/O Mayoor Parekh 4 Postmill Close Croydon Surry CR0 5DY on 29 September 2016 (1 page) |
29 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-29
|
29 September 2016 | Secretary's details changed for Anna Wyrzykowska on 28 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 2 Charles Street Mayfair London Greater London W1J 5DB to C/O Mayoor Parekh 4 Postmill Close Croydon Surry CR0 5DY on 29 September 2016 (1 page) |
29 September 2016 | Secretary's details changed for Anna Wyrzykowska on 28 September 2016 (1 page) |
29 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-29
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Trevor Owen on 30 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Trevor Owen on 30 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Appointment of Mr. Jonathan Daniel Freund as a director (2 pages) |
9 May 2012 | Appointment of Mr. Jonathan Daniel Freund as a director (2 pages) |
9 May 2012 | Appointment of Mr Grant Douglas Johnson as a director (2 pages) |
9 May 2012 | Appointment of Mr Grant Douglas Johnson as a director (2 pages) |
23 February 2012 | Company name changed phoenix ballynagard LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Company name changed phoenix ballynagard LIMITED\certificate issued on 23/02/12
|
21 June 2011 | Incorporation (22 pages) |
21 June 2011 | Incorporation (22 pages) |