8-14 Church Road
Stanmore
Middlesex
HA7 4AW
Director Name | Mr James Paul Edward Rixon |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 Stanmore Tower S 8-14 Church Road Stanmore Middlesex HA7 4AW |
Registered Address | Congress House , Office 10, Suite 1, 4th Floor 14 Lyon Road Harrow HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Ian Peter Gower 50.00% Ordinary |
---|---|
50 at £1 | James Paul Edward Rixon 50.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
23 November 2020 | Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Congress House , Office 10, Suite 1, 4th Floor 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page) |
---|---|
28 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
8 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
4 December 2018 | Registered office address changed from C/O E Dessai & Co. Vyman House 104 College Road 2nd Floor Harrow HA1 1BQ United Kingdom to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 (1 page) |
19 June 2018 | Confirmation statement made on 14 May 2018 with updates (3 pages) |
15 March 2018 | Registered office address changed from Suite 4 Stanmore Tower S 8-14 Church Road Stanmore Middlesex HA7 4AW to C/O E Dessai & Co. Vyman House 104 College Road 2nd Floor Harrow HA1 1BQ on 15 March 2018 (1 page) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
7 November 2017 | Director's details changed for Mr James Paul Edward Rixon on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Ian Peter Gower on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr James Paul Edward Rixon on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Ian Peter Gower on 7 November 2017 (2 pages) |
5 July 2017 | Notification of Ian Gower as a person with significant control on 14 May 2017 (2 pages) |
5 July 2017 | Notification of James Rixon as a person with significant control on 14 May 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Ian Gower as a person with significant control on 14 May 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
5 July 2017 | Notification of James Rixon as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Ian Gower as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of James Rixon as a person with significant control on 14 May 2017 (2 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2013 | Incorporation (28 pages) |
14 May 2013 | Incorporation (28 pages) |