Greendford
Middlesex
UB6 0FX
Director Name | Dawn Marie Corner |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 June 2020(7 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
9 at £1 | Michael Hibbert 90.00% Ordinary |
---|---|
1 at £1 | Dawn Marie Corner 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,929 |
Cash | £56,753 |
Current Liabilities | £48,624 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
8 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
30 May 2022 | Change of details for Mr Michael Hibbert as a person with significant control on 13 May 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
27 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
22 June 2020 | Appointment of Dawn Marie Corner as a director on 1 June 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
17 March 2019 | Change of details for Mr Michael Hibbert as a person with significant control on 17 March 2019 (2 pages) |
17 March 2019 | Director's details changed for Mr Michael Hibbert on 17 March 2019 (2 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
7 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Mr Michael Hibbert on 13 May 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Michael Hibbert on 13 May 2016 (2 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
13 April 2015 | Director's details changed for Michael Hibbert on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Michael Hibbert on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 June 2013 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
4 June 2013 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
13 May 2013 | Incorporation (43 pages) |
13 May 2013 | Incorporation (43 pages) |