Harrow
Middlesex
HA2 0DH
Secretary Name | Clare Linda Damant Young |
---|---|
Status | Closed |
Appointed | 17 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
Registered Address | 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
1 at £1 | Alistair Leslie Scott Atkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £122,852 |
Current Liabilities | £370,133 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
27 March 2014 | Delivered on: 5 April 2014 Persons entitled: Msp Capital Limited Classification: A registered charge Particulars: Land at the vicarage vicarage road lingfield. Outstanding |
---|---|
27 March 2014 | Delivered on: 5 April 2014 Persons entitled: Msp Capital Limited Classification: A registered charge Particulars: Part of st matthews vicarage 20 kingsdowne road surbiton. Outstanding |
27 March 2014 | Delivered on: 5 April 2014 Persons entitled: Msp Capital Limited Classification: A registered charge Particulars: Part of st matthews vicarage 20 kingsdowne road surbiton: part of st peter & st paul vicarage road lingfield. Outstanding |
27 March 2014 | Delivered on: 2 April 2014 Persons entitled: The South London Church Fund and Southwark Diocesan Board of Finance Classification: A registered charge Particulars: Part of the site of the former vicarage of lingfield and crowhurst t/no.SY813723. Outstanding |
27 March 2014 | Delivered on: 2 April 2014 Persons entitled: The South London Church Fund and Southwark Diocesan Board of Finance Classification: A registered charge Particulars: Part of the site of the former vicarage of st matthew surbiton t/no.SGL740659. Outstanding |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
28 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
21 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
24 September 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 January 2017 (5 pages) |
7 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 April 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
27 April 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
5 April 2014 | Registration of charge 086131880005
|
5 April 2014 | Registration of charge 086131880003 (21 pages) |
5 April 2014 | Registration of charge 086131880003 (21 pages) |
5 April 2014 | Registration of charge 086131880004
|
5 April 2014 | Registration of charge 086131880005
|
5 April 2014 | Registration of charge 086131880004
|
2 April 2014 | Registration of charge 086131880001
|
2 April 2014 | Registration of charge 086131880002
|
2 April 2014 | Registration of charge 086131880002
|
2 April 2014 | Registration of charge 086131880001
|
17 July 2013 | Incorporation
|
17 July 2013 | Incorporation
|