Ickenham
Middlesex
UB10 8LW
Director Name | Mr Richard Arthur Allen |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage Frimley Hall Drive Camberley Surrey GU15 2BE |
Telephone | 020 89649824 |
---|---|
Telephone region | London |
Registered Address | 27a Maxwell Road Northwood HA6 2XY |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Raymond Michael Francis 50.00% Ordinary |
---|---|
50 at £1 | Richard Arthur Allen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,034 |
Cash | £4,236 |
Current Liabilities | £69,541 |
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 | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
18 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
1 November 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
31 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
14 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
14 September 2016 | Termination of appointment of Richard Arthur Allen as a director on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Richard Arthur Allen as a director on 14 September 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
10 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
19 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
18 September 2012 | Company name changed west london butchers LIMITED\certificate issued on 18/09/12
|
18 September 2012 | Company name changed west london butchers LIMITED\certificate issued on 18/09/12
|
10 September 2012 | Incorporation (22 pages) |
10 September 2012 | Incorporation (22 pages) |