Golders Green
London
NW11 8ED
Director Name | Mr James Smirthwaite |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friarswood Chipperfield Road Kings Langley WD4 9JB |
Director Name | Mr Harry Michael Nugent |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10/14 Accommodation Road Golders Green London NW11 8ED |
Director Name | Mr Richard Leslie Bence |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(1 month after company formation) |
Appointment Duration | 3 years (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
Website | treadstoneproducts.com |
---|---|
Email address | [email protected] |
Telephone | 01978 664667 |
Telephone region | Wrexham |
Registered Address | Friarswood Chipperfield Road Kings Langley WD4 9JB |
---|---|
Region | East of England |
Constituency | Hemel Hempstead |
County | Hertfordshire |
Parish | Kings Langley |
Ward | Kings Langley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
32 at £1 | Mr Harry Michael Nugent 42.11% Ordinary |
---|---|
20 at £1 | Mr James Smirthwaite 26.32% Ordinary |
12 at £1 | Mr Marco Abbiati 15.79% Ordinary |
12 at £1 | Mr Richard Leslie Bence 15.79% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
31 January 2013 | Delivered on: 7 February 2013 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debentures Secured details: All monies due or to become due from the obligor or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital plant and machinery see image for full details. Outstanding |
---|
24 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
24 April 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
6 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
21 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 June 2020 | Registered office address changed from Kings House Business Centre Station Road Kings Langley WD4 8LZ England to Friarswood Chipperfield Road Kings Langley WD4 9JB on 29 June 2020 (1 page) |
21 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
17 April 2018 | Cessation of Harry Michael Nugent as a person with significant control on 19 March 2018 (1 page) |
17 April 2018 | Termination of appointment of Harry Michael Nugent as a director on 19 March 2018 (1 page) |
13 December 2017 | Cessation of Marco Abbiati as a person with significant control on 21 June 2017 (1 page) |
13 December 2017 | Notification of James Smirthwaite as a person with significant control on 21 June 2017 (2 pages) |
13 December 2017 | Change of details for Mr Harry Michael Nugent as a person with significant control on 21 June 2017 (2 pages) |
13 December 2017 | Change of details for Mr Harry Michael Nugent as a person with significant control on 21 June 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
13 December 2017 | Notification of James Smirthwaite as a person with significant control on 21 June 2017 (2 pages) |
13 December 2017 | Cessation of Marco Abbiati as a person with significant control on 21 June 2017 (1 page) |
7 December 2017 | Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED to Kings House Business Centre Station Road Kings Langley WD4 8LZ on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED to Kings House Business Centre Station Road Kings Langley WD4 8LZ on 7 December 2017 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
25 September 2017 | Sub-division of shares on 26 June 2017 (6 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
25 September 2017 | Sub-division of shares on 26 June 2017 (6 pages) |
12 September 2017 | Appointment of Mr James Smirthwaite as a director on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr James Smirthwaite as a director on 12 September 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
11 October 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
11 October 2016 | Cancellation of shares. Statement of capital on 30 September 2015
|
11 October 2016 | Cancellation of shares. Statement of capital on 30 November 2015
|
11 October 2016 | Cancellation of shares. Statement of capital on 30 November 2015
|
11 October 2016 | Cancellation of shares. Statement of capital on 30 October 2015
|
11 October 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
11 October 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
11 October 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
11 October 2016 | Cancellation of shares. Statement of capital on 30 October 2015
|
11 October 2016 | Cancellation of shares. Statement of capital on 30 September 2015
|
26 September 2016 | Purchase of own shares. (3 pages) |
26 September 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
27 July 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
19 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
19 February 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
19 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
11 February 2016 | Termination of appointment of Richard Leslie Bence as a director on 31 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Richard Leslie Bence as a director on 31 January 2016 (1 page) |
19 November 2015 | Purchase of own shares. (3 pages) |
19 November 2015 | Purchase of own shares. (3 pages) |
29 October 2015 | Cancellation of shares. Statement of capital on 15 October 2015
|
29 October 2015 | Cancellation of shares. Statement of capital on 15 October 2015
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2014 (17 pages) |
15 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2014 (17 pages) |
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
Statement of capital on 2015-08-15
|
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
Statement of capital on 2015-08-15
|
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
Statement of capital on 2015-08-15
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
14 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
14 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
7 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
23 January 2013 | Appointment of Mr Richard Leslie Bence as a director (3 pages) |
23 January 2013 | Appointment of Mr Marco Abbiati as a director (3 pages) |
23 January 2013 | Appointment of Mr Marco Abbiati as a director (3 pages) |
23 January 2013 | Appointment of Mr Richard Leslie Bence as a director (3 pages) |
14 December 2012 | Incorporation
|
14 December 2012 | Incorporation
|
14 December 2012 | Incorporation
|