Perivale
Greenford
UB6 8JT
Director Name | Gillian Margaret Mason |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Barmouth Avenue Perivale Greenford UB6 8JT |
Director Name | Darren John Raymond Bamford |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Coach Driver |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mr Adam Paul Rodney Bamford 33.33% Ordinary |
---|---|
50 at £1 | Mr Darren John Raymond Bamford 33.33% Ordinary |
50 at £1 | Ms Gillian Margaret Mason 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,068 |
Cash | £137 |
Current Liabilities | £187,630 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
30 December 2017 | Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 36 Barmouth Avenue Perivale Greenford UB6 8JT on 30 December 2017 (1 page) |
13 December 2017 | Director's details changed for Adam Paul Rodney Bamford on 1 August 2017 (2 pages) |
13 December 2017 | Director's details changed for Gillian Margaret Mason on 1 August 2017 (2 pages) |
17 October 2017 | Termination of appointment of Darren John Raymond Bamford as a director on 10 October 2017 (1 page) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
25 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 June 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|