Garston
Watford
Hertfordshire
WD25 0NE
Website | proforma.com |
---|
Registered Address | 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 | Over 1,000 other UK companies use this postal address |
90 at £1 | David Garnelas 90.00% Ordinary A |
---|---|
10 at £1 | Sara Garnelas 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,640 |
Current Liabilities | £110,430 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
10 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
14 July 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
4 March 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
16 April 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
11 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
16 April 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
15 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
26 April 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
16 November 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
12 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
13 November 2017 | Notification of David Garnelas as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Notification of David Garnelas as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
17 August 2016 | Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 17 August 2016 (1 page) |
27 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
7 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
12 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
12 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
20 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
13 January 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
13 January 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (3 pages) |
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (3 pages) |
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD England on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD England on 13 November 2012 (1 page) |
8 November 2012 | Incorporation
|
8 November 2012 | Incorporation
|