Harrow
Middlesex
HA1 1BH
Director Name | Mr Leigh Elliott Gainsley |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr Leigh Gainsley |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
Registered Address | 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 17 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
13 October 2014 | Delivered on: 20 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being land situated on coronation street, selly oak, birmingham and registered at the land registry under title number WM533997. Outstanding |
---|---|
1 October 2014 | Delivered on: 9 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 September 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
18 September 2023 | Confirmation statement made on 17 September 2023 with updates (4 pages) |
21 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
6 July 2022 | Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 166 College Road Harrow Middlesex HA1 1BH on 6 July 2022 (1 page) |
20 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
28 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
16 June 2020 | Satisfaction of charge 086942950001 in full (1 page) |
20 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
27 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
5 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
5 October 2016 | Director's details changed for Mr Andrew Elliott Green on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Andrew Elliott Green on 5 October 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
1 July 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
22 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
20 October 2014 | Registration of charge 086942950002, created on 13 October 2014 (31 pages) |
20 October 2014 | Registration of charge 086942950002, created on 13 October 2014 (31 pages) |
9 October 2014 | Registration of charge 086942950001, created on 1 October 2014 (36 pages) |
9 October 2014 | Registration of charge 086942950001, created on 1 October 2014 (36 pages) |
9 October 2014 | Registration of charge 086942950001, created on 1 October 2014 (36 pages) |
17 June 2014 | Appointment of Mr Leigh Elliott Gainsley as a director (2 pages) |
17 June 2014 | Termination of appointment of Leigh Gainsley as a director (1 page) |
17 June 2014 | Appointment of Mr Leigh Elliott Gainsley as a director (2 pages) |
17 June 2014 | Termination of appointment of Leigh Gainsley as a director (1 page) |
27 May 2014 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 27 May 2014 (1 page) |
4 November 2013 | Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
4 November 2013 | Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
18 September 2013 | Company name changed rover's return birmingham LIMITED\certificate issued on 18/09/13
|
18 September 2013 | Company name changed rover's return birmingham LIMITED\certificate issued on 18/09/13
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|