399 Hendon Way
London
NW4 3LH
Registered Address | Office 4 Prospect House 399 Hendon Way London NW4 3LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Daniel Oguntade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
26 March 2020 | Change of details for Mr Daniel Oguntade as a person with significant control on 1 March 2020 (2 pages) |
---|---|
26 March 2020 | Director's details changed for Mr Daniel Oguntade on 1 March 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
18 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (14 pages) |
27 October 2017 | Director's details changed for Mr Daniel Oguntade on 27 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr Daniel Oguntade as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Daniel Oguntade on 27 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr Daniel Oguntade as a person with significant control on 27 October 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 February 2016 | Registered office address changed from C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU England to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU England to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 1 February 2016 (1 page) |
19 August 2015 | Registered office address changed from Hudson Conway & Co. 18 Stirling House, Breasy Place 9 Burroughs Gardens, Hendon London NW4 4AU England to C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Hudson Conway & Co. 18 Stirling House, Breasy Place 9 Burroughs Gardens, Hendon London NW4 4AU England to C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 19 August 2015 (1 page) |
18 August 2015 | Registered office address changed from C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU to Hudson Conway & Co. 18 Stirling House, Breasy Place 9 Burroughs Gardens, Hendon London NW4 4AU on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU to Hudson Conway & Co. 18 Stirling House, Breasy Place 9 Burroughs Gardens, Hendon London NW4 4AU on 18 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 28 Grove Park London NW9 0JX to C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 28 Grove Park London NW9 0JX to C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 6 August 2015 (1 page) |
6 August 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Registered office address changed from 28 Grove Park London NW9 0JX to C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 6 August 2015 (1 page) |
6 August 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
14 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2013 | Incorporation Statement of capital on 2013-05-13
|
13 May 2013 | Incorporation Statement of capital on 2013-05-13
|