St. Albans
AL2 3NR
Director Name | Mr Mark Quinn |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(6 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Mr Daniel Read |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greinan Farm Tower Hill Chipperfield Kings Langley Hertfordshire WD4 9LU |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Oliver Clegg 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
28 August 2018 | Delivered on: 28 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
10 August 2018 | Delivered on: 28 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as land and buildings off chiswell green lane, st albans, herts, AL2 3NR and registered at the land registry under title number HD402967 (part). Outstanding |
22 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
11 January 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
14 February 2020 | Director's details changed for Mr Oliver Clegg on 11 February 2020 (2 pages) |
14 February 2020 | Change of details for Mr Oliver Clegg as a person with significant control on 11 February 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
3 May 2019 | Change of details for Mr Oliver Clegg as a person with significant control on 29 March 2019 (2 pages) |
2 May 2019 | Change of details for Mr Oliver Clegg as a person with significant control on 2 May 2019 (2 pages) |
2 May 2019 | Director's details changed for Mr Oliver Clegg on 2 May 2019 (2 pages) |
2 May 2019 | Notification of Aldenham Residential Limited as a person with significant control on 29 March 2019 (2 pages) |
25 April 2019 | Resolutions
|
23 April 2019 | Appointment of Mr Mark Quinn as a director on 18 April 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
17 December 2018 | Termination of appointment of Daniel Read as a director on 13 December 2018 (1 page) |
17 December 2018 | Cessation of Daniel Read as a person with significant control on 13 December 2018 (1 page) |
17 December 2018 | Change of details for Mr Oliver Clegg as a person with significant control on 13 December 2018 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
28 August 2018 | Registration of charge 083909890001, created on 10 August 2018 (39 pages) |
28 August 2018 | Registration of charge 083909890002, created on 28 August 2018 (43 pages) |
15 May 2018 | Change of details for Mr Oliver Clegg as a person with significant control on 11 May 2018 (2 pages) |
15 May 2018 | Notification of Daniel Read as a person with significant control on 11 May 2018 (2 pages) |
14 May 2018 | Appointment of Mr. Daniel Read as a director on 11 May 2018 (2 pages) |
11 May 2018 | Resolutions
|
6 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
17 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
26 January 2017 | Director's details changed for Mr Oliver Clegg on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Oliver Clegg on 26 January 2017 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
4 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 March 2015 | Director's details changed for Mr Oliver Clegg on 13 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from Unit 18 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR to Harben House Harben Parade Finchley Road London NW3 6LH on 24 March 2015 (1 page) |
24 March 2015 | Director's details changed for Mr Oliver Clegg on 13 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from Unit 18 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR to Harben House Harben Parade Finchley Road London NW3 6LH on 24 March 2015 (1 page) |
15 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
6 February 2013 | Incorporation (21 pages) |
6 February 2013 | Incorporation (21 pages) |