London
SW15 1BL
Director Name | Mr Simon John Hargreaves |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Obc The Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH |
Director Name | Mrs Anita Forrest |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Drury Road Harrow HA1 4BY |
Registered Address | 10 Drury Road Harrow HA1 4BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
1 at £1 | Dale Masters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£232,624 |
Current Liabilities | £341,168 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 July 2015 | Delivered on: 3 August 2015 Persons entitled: Hilldun Corporation Classification: A registered charge Outstanding |
---|
1 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2019 | Termination of appointment of Anita Forrest as a director on 30 September 2019 (1 page) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 July 2018 | Appointment of Mrs Anita Forrest as a director on 26 July 2018 (2 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2017 | Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 10 Drury Road Harrow HA1 4BY on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 10 Drury Road Harrow HA1 4BY on 7 September 2017 (1 page) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 August 2015 | Registered office address changed from P18B P18B Old Power Station Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from P18B P18B Old Power Station Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 24 August 2015 (1 page) |
3 August 2015 | Registration of charge 078140340001, created on 28 July 2015 (27 pages) |
3 August 2015 | Registration of charge 078140340001, created on 28 July 2015 (27 pages) |
15 January 2015 | Registered office address changed from Obc the Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to P18B P18B Old Power Station Mortlake High Street London SW14 8SN on 15 January 2015 (1 page) |
15 January 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Registered office address changed from Obc the Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to P18B P18B Old Power Station Mortlake High Street London SW14 8SN on 15 January 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (3 pages) |
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Company name changed beneath the roses LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Company name changed beneath the roses LIMITED\certificate issued on 20/05/13
|
3 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
12 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
31 October 2012 | Director's details changed for Mr Dale Robert Masters on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Director's details changed for Mr Dale Robert Masters on 31 October 2012 (2 pages) |
4 October 2012 | Termination of appointment of Simon Hargreaves as a director (1 page) |
4 October 2012 | Termination of appointment of Simon Hargreaves as a director (1 page) |
18 October 2011 | Incorporation (11 pages) |
18 October 2011 | Incorporation (11 pages) |