High Street
Edgware
Middlesex
HA8 4DU
Director Name | Mrs Sophie Cowan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delavale House Pob 585 High Street Edgware Middlesex HA8 4DU |
Secretary Name | Sophie Cowan |
---|---|
Status | Closed |
Appointed | 14 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Delavale House Pob 585 High Street Edgware Middlesex HA8 4DU |
Website | www.hammondcowan.com |
---|---|
Telephone | 020 71486480 |
Telephone region | London |
Registered Address | Delavale House Pob 585 High Street Edgware Middlesex HA8 4DU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Serge Cowan 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sophie Cowan 50.00% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
---|---|
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
26 January 2016 | Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Delavale House Pob 585 High Street Edgware Middlesex HA8 4DU on 26 January 2016 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 June 2015 | Annual return made up to 14 June 2015 Statement of capital on 2015-06-22
|
27 October 2014 | Registered office address changed from Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ England to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
19 June 2014 | Director's details changed for Mr Serge Paule Cowan on 1 January 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Serge Paule Cowan on 1 January 2014 (2 pages) |
19 June 2014 | Director's details changed for Mrs Sophie Jane Cowan on 1 January 2014 (2 pages) |
19 June 2014 | Director's details changed for Mrs Sophie Jane Cowan on 1 January 2014 (2 pages) |
12 June 2014 | Director's details changed for Mrs Sophie Jane Cowan on 1 July 2013 (2 pages) |
12 June 2014 | Secretary's details changed for Sophie Cowan on 1 July 2013 (1 page) |
12 June 2014 | Secretary's details changed for Sophie Cowan on 1 July 2013 (1 page) |
12 June 2014 | Director's details changed for Mr Serge Paule Cowan on 1 July 2013 (2 pages) |
12 June 2014 | Director's details changed for Mrs Sophie Jane Cowan on 1 July 2013 (2 pages) |
12 June 2014 | Director's details changed for Mr Serge Paule Cowan on 1 July 2013 (2 pages) |
14 June 2013 | Incorporation
|