Whetstone
London
N20 0RA
Director Name | Ms Susan Jayne Harris |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Business Centre 7 Nuffield Way Abingdon Oxfordshire OX14 1RL |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | John Castleman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,411 |
Cash | £1,614 |
Current Liabilities | £116,391 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
12 December 2014 | Registered office address changed from C/O My Business Backup the Business Centre 7 Nuffield Way Abingdon Oxfordshire OX14 1RL to C/O Harmonea Limited 3 Forge House Summerleys Road Princes Risborough Buckinghamshire HP27 9DT on 12 December 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 October 2014 | Appointment of Mr John Castleman as a director on 1 October 2014 (2 pages) |
11 October 2014 | Termination of appointment of Susan Jayne Harris as a director on 1 October 2014 (1 page) |
11 October 2014 | Appointment of Mr John Castleman as a director on 1 October 2014 (2 pages) |
11 October 2014 | Termination of appointment of Susan Jayne Harris as a director on 1 October 2014 (1 page) |
1 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 October 2013 | Registered office address changed from the Business Centre 6 Market Place Didcot Oxon OX11 7LE on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from the Business Centre 6 Market Place Didcot Oxon OX11 7LE on 1 October 2013 (1 page) |
28 March 2013 | Registered office address changed from 1St Floor Gateway House 4 Pennman Way Grove Business Park Enderby Leicester LE19 1SY United Kingdom on 28 March 2013 (2 pages) |
29 January 2013 | Incorporation
|