Harrow
Middlesex
HA1 1LD
Director Name | Mr Patrick Gough |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 120a Evington Valley Road Leicester Leicestershire LE5 5LN |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Director Name | Mr Stephen Henry Heskins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JS |
Registered Address | 44 Greenhill Road Harrow HA1 1LD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jeremiah Donovan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,315 |
Current Liabilities | £36,945 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 18 August 2023 (overdue) |
15 May 2015 | Delivered on: 28 May 2015 Satisfied on: 15 September 2015 Persons entitled: Quivira Capital Limited Classification: A registered charge Fully Satisfied |
---|---|
22 April 2015 | Delivered on: 7 May 2015 Satisfied on: 15 September 2015 Persons entitled: Quivira Capital Limited Classification: A registered charge Particulars: F/H ruby court 60-62 queens road watford t/no HD341714. Fully Satisfied |
12 August 2013 | Delivered on: 16 August 2013 Satisfied on: 23 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 February 2015 | Delivered on: 12 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold land known as 60-62 queens road watford hertfordshire WD17 2LA registered under title number HD341714. Outstanding |
10 February 2015 | Delivered on: 12 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 September 2013 | Delivered on: 5 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
8 June 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
10 October 2017 | Notification of Jeremiah Donovan as a person with significant control on 4 August 2017 (2 pages) |
10 October 2017 | Notification of Jeremiah Donovan as a person with significant control on 4 August 2017 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
5 April 2017 | Registered office address changed from 342 Regents Park Road London N3 2LJ to 44 Greenhill Road Harrow HA1 1LD on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 342 Regents Park Road London N3 2LJ to 44 Greenhill Road Harrow HA1 1LD on 5 April 2017 (1 page) |
23 August 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
23 August 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
23 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
25 May 2016 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
25 May 2016 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
26 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
15 September 2015 | Satisfaction of charge 077287530006 in full (4 pages) |
15 September 2015 | Satisfaction of charge 077287530006 in full (4 pages) |
15 September 2015 | Satisfaction of charge 077287530005 in full (4 pages) |
15 September 2015 | Satisfaction of charge 077287530005 in full (4 pages) |
30 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
30 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
28 May 2015 | Registration of charge 077287530006, created on 15 May 2015 (14 pages) |
28 May 2015 | Registration of charge 077287530006, created on 15 May 2015 (14 pages) |
7 May 2015 | Registration of charge 077287530005, created on 22 April 2015 (9 pages) |
7 May 2015 | Registration of charge 077287530005, created on 22 April 2015 (9 pages) |
12 February 2015 | Registration of charge 077287530003, created on 10 February 2015 (35 pages) |
12 February 2015 | Registration of charge 077287530003, created on 10 February 2015 (35 pages) |
12 February 2015 | Registration of charge 077287530004, created on 10 February 2015 (31 pages) |
12 February 2015 | Registration of charge 077287530004, created on 10 February 2015 (31 pages) |
23 December 2014 | Registered office address changed from 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR to 342 Regents Park Road London N3 2LJ on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR to 342 Regents Park Road London N3 2LJ on 23 December 2014 (1 page) |
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 April 2014 | Satisfaction of charge 077287530001 in full (4 pages) |
23 April 2014 | Satisfaction of charge 077287530001 in full (4 pages) |
16 January 2014 | Termination of appointment of Stephen Heskins as a director (1 page) |
16 January 2014 | Termination of appointment of Stephen Heskins as a director (1 page) |
5 September 2013 | Registration of charge 077287530002 (6 pages) |
5 September 2013 | Registration of charge 077287530002 (6 pages) |
16 August 2013 | Registration of charge 077287530001 (17 pages) |
16 August 2013 | Registration of charge 077287530001 (17 pages) |
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
27 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
28 February 2013 | Appointment of Mr Stephen Henry Heskins as a director (2 pages) |
28 February 2013 | Appointment of Mr Stephen Henry Heskins as a director (2 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Termination of appointment of Patrick Gough as a director (1 page) |
30 July 2012 | Termination of appointment of Patrick Gough as a director (1 page) |
17 July 2012 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 17 July 2012 (1 page) |
12 July 2012 | Termination of appointment of Michael Holder as a director (1 page) |
12 July 2012 | Appointment of Mr Jeremiah Donovan as a director (2 pages) |
12 July 2012 | Termination of appointment of Michael Holder as a director (1 page) |
12 July 2012 | Appointment of Mr Jeremiah Donovan as a director (2 pages) |
15 August 2011 | Appointment of Mr Patrick Gough as a director (2 pages) |
15 August 2011 | Appointment of Mr Patrick Gough as a director (2 pages) |
4 August 2011 | Incorporation
|
4 August 2011 | Incorporation
|