Harrow
HA1 1RA
Director Name | Mrs Susan Mary Gosnell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow HA1 1RA |
Secretary Name | Mrs Susan Mary Gosnell |
---|---|
Status | Current |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 College Road Harrow HA1 1RA |
Registered Address | 166 College Road Harrow HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
20 at £1 | David Peter Gosnell 20.00% Ordinary |
---|---|
20 at £1 | Emma Jane Gosnell 20.00% Ordinary |
20 at £1 | Karen Stella Hunt 20.00% Ordinary |
20 at £1 | Mary Susan Gosnell 20.00% Ordinary |
20 at £1 | Sandra May South 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £234,148 |
Cash | £50,389 |
Current Liabilities | £45,606 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
31 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
15 August 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
15 August 2023 | Director's details changed for Mr David Peter Gosnell on 11 July 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
8 October 2021 | Confirmation statement made on 13 July 2021 with updates (3 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 August 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
17 December 2018 | Secretary's details changed for Mrs Susan Mary Gosnell on 17 December 2018 (1 page) |
17 December 2018 | Director's details changed for Mr David Peter Gosnell on 17 December 2018 (2 pages) |
17 December 2018 | Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW England to 166 College Road Harrow HA1 1RA on 17 December 2018 (1 page) |
17 December 2018 | Director's details changed for Mrs Susan Mary Gosnell on 17 December 2018 (2 pages) |
9 November 2018 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
4 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
8 June 2017 | Director's details changed for Mrs Mary Susan Gosnell on 7 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mrs Mary Susan Gosnell on 7 June 2017 (2 pages) |
7 June 2017 | Secretary's details changed for Mrs Mary Susan Gosnell on 7 June 2017 (1 page) |
7 June 2017 | Secretary's details changed for Mrs Mary Susan Gosnell on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr David Peter Gosnell on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr David Peter Gosnell on 7 June 2017 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
4 January 2016 | Director's details changed for Mrs Mary Susan Gosnell on 4 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mrs Mary Susan Gosnell on 4 January 2016 (2 pages) |
4 January 2016 | Secretary's details changed for Mrs Mary Susan Gosnell on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Park View Manor 77 Camp Road Gerrards Cross Buckinghamshire SL9 7PF to Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 4 January 2016 (1 page) |
4 January 2016 | Secretary's details changed for Mrs Mary Susan Gosnell on 4 January 2016 (1 page) |
4 January 2016 | Director's details changed for Mr David Peter Gosnell on 4 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mr David Peter Gosnell on 4 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from Park View Manor 77 Camp Road Gerrards Cross Buckinghamshire SL9 7PF to Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 4 January 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
19 November 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
28 August 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|