London
N3 1LF
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Anthony Simon Bard |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 12 Lyndhurst Gardens London NW3 5NR |
Website | www.thrivepetfoods.com |
---|---|
Email address | [email protected] |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Anthony Simon Bard 50.00% Ordinary |
---|---|
1 at £1 | Paul Jonathan Finger 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
28 July 2023 | Confirmation statement made on 15 July 2023 with updates (5 pages) |
13 April 2023 | Change of details for Mr Paul Jonathon Finger as a person with significant control on 13 April 2023 (2 pages) |
13 April 2023 | Director's details changed for Mr Paul Jonathon Finger on 13 April 2023 (2 pages) |
20 July 2022 | Confirmation statement made on 15 July 2022 with updates (5 pages) |
6 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
15 July 2021 | Director's details changed for Mr Paul Jonathon Finger on 15 July 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with updates (5 pages) |
15 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
10 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
20 July 2017 | Change of details for Mr Paul Jonathon Finger as a person with significant control on 30 June 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Cessation of Anthony Simon Bard as a person with significant control on 30 June 2017 (1 page) |
20 July 2017 | Cessation of Anthony Simon Bard as a person with significant control on 30 June 2017 (1 page) |
20 July 2017 | Cessation of Anthony Simon Bard as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Change of details for Mr Paul Jonathon Finger as a person with significant control on 30 June 2017 (2 pages) |
19 July 2017 | Termination of appointment of Anthony Simon Bard as a director on 30 June 2017 (1 page) |
19 July 2017 | Termination of appointment of Anthony Simon Bard as a director on 30 June 2017 (1 page) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 November 2015 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Aston House Cornwall Avenue London N3 1LF on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Aston House Cornwall Avenue London N3 1LF on 23 November 2015 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
3 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
20 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Appointment of Mr Paul Jonathon Finger as a director (3 pages) |
23 April 2012 | Appointment of Mr Anthony Simon Bard as a director (3 pages) |
23 April 2012 | Appointment of Mr Paul Jonathon Finger as a director (3 pages) |
23 April 2012 | Appointment of Mr Anthony Simon Bard as a director (3 pages) |
12 April 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
12 April 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
10 April 2012 | Incorporation
|
10 April 2012 | Incorporation
|