Company NameFlat 111 Harley House Developments Limited
DirectorHilary Roberta Conway
Company StatusActive
Company Number08803650
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Hilary Roberta Conway
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMiss Leanne Taylor
StatusCurrent
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS

Location

Registered Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hilary Conway
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,787
Current Liabilities£1,044,338

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

20 December 2013Delivered on: 24 December 2013
Persons entitled: Reflex Bridging Limited

Classification: A registered charge
Particulars: F/H flat 111 harley house marylebone road london t/no NGL874930. Notification of addition to or amendment of charge.
Outstanding
20 December 2013Delivered on: 24 December 2013
Persons entitled: Reflex Bridging Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
9 February 2021Registered office address changed from 166 College Road Harrow HA1 1RA England to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 9 February 2021 (1 page)
8 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 December 2018Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield Bucks HP9 1LW England to 166 College Road Harrow HA1 1RA on 6 December 2018 (1 page)
27 June 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
27 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
2 March 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 June 2017Registered office address changed from Clarendon House 22 Aylesbury End Beaconsfield Bucks HP9 1LW England to Clarendon House 20/22 Aylesbury End Beaconsfield Bucks HP9 1LW on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Purton Corner Purton Lane Farnham Royal Slough SL2 3LY to Clarendon House 22 Aylesbury End Beaconsfield Bucks HP9 1LW on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Purton Corner Purton Lane Farnham Royal Slough SL2 3LY to Clarendon House 22 Aylesbury End Beaconsfield Bucks HP9 1LW on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Clarendon House 22 Aylesbury End Beaconsfield Bucks HP9 1LW England to Clarendon House 20/22 Aylesbury End Beaconsfield Bucks HP9 1LW on 13 June 2017 (1 page)
8 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2015Secretary's details changed for Miss Leanne Taylor on 5 December 2014 (1 page)
29 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Director's details changed for Mrs Hilary Conway on 5 December 2014 (2 pages)
29 January 2015Secretary's details changed for Miss Leanne Taylor on 5 December 2014 (1 page)
29 January 2015Secretary's details changed for Miss Leanne Taylor on 5 December 2014 (1 page)
29 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Director's details changed for Mrs Hilary Conway on 5 December 2014 (2 pages)
29 January 2015Director's details changed for Mrs Hilary Conway on 5 December 2014 (2 pages)
15 January 2015Registered office address changed from C/O Barker Gillette Llp 11 - 12 Wigmore Place London W1U 2LU England to Purton Corner Purton Lane Farnham Royal Slough SL2 3LY on 15 January 2015 (1 page)
15 January 2015Registered office address changed from C/O Barker Gillette Llp 11 - 12 Wigmore Place London W1U 2LU England to Purton Corner Purton Lane Farnham Royal Slough SL2 3LY on 15 January 2015 (1 page)
14 January 2015Registered office address changed from C/O Lucas Mcmullan Jacobs 258 High Road Loughton Essex IG10 1RB United Kingdom to Purton Corner Purton Lane Farnham Royal Slough SL2 3LY on 14 January 2015 (1 page)
14 January 2015Registered office address changed from C/O Lucas Mcmullan Jacobs 258 High Road Loughton Essex IG10 1RB United Kingdom to Purton Corner Purton Lane Farnham Royal Slough SL2 3LY on 14 January 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
3 January 2014Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
24 December 2013Registration of charge 088036500002 (23 pages)
24 December 2013Registration of charge 088036500002 (23 pages)
24 December 2013Registration of charge 088036500001 (25 pages)
24 December 2013Registration of charge 088036500001 (25 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 1
(44 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 1
(44 pages)