New Southgate
London
N11 2SU
Director Name | Alastair Soutar |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2013(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Booth Close Snodland Kent ME6 5SG |
Director Name | Mr Mike Miller |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr Nicholas Fraser Jones |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Registered Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
51 at £1 | Alastair Sautar 51.00% Ordinary |
---|---|
49 at £1 | Jonathan Hurndall 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,793 |
Cash | £5,780 |
Current Liabilities | £17,577 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
15 February 2023 | Delivered on: 22 February 2023 Persons entitled: UK Working Capital Limited Classification: A registered charge Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
12 June 2023 | Change of details for Mr Alastair Soutar as a person with significant control on 12 June 2023 (2 pages) |
12 June 2023 | Change of details for Mr Jonathan Hurndall as a person with significant control on 12 June 2023 (2 pages) |
12 June 2023 | Notification of Alastair Soutar as a person with significant control on 12 June 2023 (2 pages) |
9 March 2023 | Cancellation of shares. Statement of capital on 6 March 2023
|
9 March 2023 | Cancellation of shares. Statement of capital on 1 March 2023
|
7 March 2023 | Confirmation statement made on 7 March 2023 with updates (5 pages) |
7 March 2023 | Termination of appointment of Nicholas Fraser Jones as a director on 6 March 2023 (1 page) |
7 March 2023 | Termination of appointment of Mike Miller as a director on 1 March 2023 (1 page) |
22 February 2023 | Registration of charge 084835630001, created on 15 February 2023 (37 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
19 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
4 February 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
4 November 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
3 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
15 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
29 June 2017 | Notification of Jonathan Hurndall as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Jonathan Hurndall as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 October 2015 | Sub-division of shares on 17 September 2015 (5 pages) |
5 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
5 October 2015 | Sub-division of shares on 17 September 2015 (5 pages) |
5 October 2015 | Appointment of Mr Mike Miller as a director on 18 September 2015 (3 pages) |
5 October 2015 | Appointment of Mr Mike Miller as a director on 18 September 2015 (3 pages) |
5 October 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
5 October 2015 | Resolutions
|
5 October 2015 | Memorandum and Articles of Association (16 pages) |
5 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
5 October 2015 | Resolutions
|
5 October 2015 | Appointment of Nicholas Jones as a director on 18 September 2015 (3 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Memorandum and Articles of Association (16 pages) |
5 October 2015 | Appointment of Nicholas Jones as a director on 18 September 2015 (3 pages) |
5 October 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
23 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR United Kingdom on 19 May 2014 (1 page) |
15 April 2013 | Director's details changed for Alastair Sautar on 11 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Alastair Sautar on 11 April 2013 (2 pages) |
11 April 2013 | Incorporation (37 pages) |
11 April 2013 | Incorporation (37 pages) |