582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director Name | Mrs Juliet Mary Waller |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Devonshire House Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Secretary Name | Mrs Juliet Mary Waller |
---|---|
Status | Current |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Devonshire House Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | Mr David Michael Linton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2013(1 year, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | Mr Ronald Hugh Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2013(1 year, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | Mr Alan Michael Tunkel |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Registered Address | Devonshire House Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Gavin Essex 33.33% Ordinary |
---|---|
1 at £1 | Barbro Nordstrom-smith & Ronald Smith 16.67% Ordinary |
1 at £1 | David Linton 16.67% Ordinary |
1 at £1 | Juliet Mary Waller & Clive Waller & Alan Tunkel & Ruth Tunkel 16.67% Ordinary |
1 at £1 | Ladnek Limited 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,823 |
Current Liabilities | £4,811 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
6 March 2024 | Registered office address changed from 58 High Street Pinner Middelesex HA5 5PZ United Kingdom to Devonshire House Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 6 March 2024 (1 page) |
---|---|
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2023 | Confirmation statement made on 9 September 2023 with updates (4 pages) |
22 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
4 October 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
21 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 December 2020 | Appointment of Mr Alan Michael Tunkel as a director on 7 December 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
10 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
13 August 2019 | Director's details changed for Mr Gavin Charles Essex on 13 August 2019 (2 pages) |
13 August 2019 | Director's details changed for Mr Ronald Hugh Smith on 13 August 2019 (2 pages) |
13 August 2019 | Director's details changed for Mr David Michael Linton on 13 August 2019 (2 pages) |
14 March 2019 | Registered office address changed from 4 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA England to 58 High Street Pinner Middelesex HA5 5PZ on 14 March 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
18 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
31 July 2018 | Director's details changed for Mrs Juliet Mary Waller on 31 July 2018 (2 pages) |
31 July 2018 | Secretary's details changed for Mrs Juliet Mary Waller on 31 July 2018 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
22 March 2017 | Registered office address changed from Blandfords Solicitors 46 Blandford Street London W1U 7HT to 4 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Blandfords Solicitors 46 Blandford Street London W1U 7HT to 4 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on 22 March 2017 (1 page) |
25 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 March 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
9 March 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
16 February 2015 | Amended total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 February 2015 | Amended total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
17 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
10 May 2013 | Appointment of David Michael Linton as a director (3 pages) |
10 May 2013 | Appointment of Ronald Hugh Smith as a director (3 pages) |
10 May 2013 | Appointment of David Michael Linton as a director (3 pages) |
10 May 2013 | Appointment of Ronald Hugh Smith as a director (3 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
26 January 2012 | Incorporation (20 pages) |
26 January 2012 | Incorporation (20 pages) |