Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Registered Address | Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Wealdstone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Raymond Michael Mcgivern 50.00% Ordinary |
---|---|
50 at £1 | Sophie Harriet Rose Egerton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,275 |
Cash | £535 |
Current Liabilities | £11,524 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
15 January 2020 | Confirmation statement made on 13 January 2020 with updates (3 pages) |
9 January 2020 | Change of details for Mr Raymond Michael Mcgivern as a person with significant control on 2 October 2019 (2 pages) |
7 January 2020 | Change of details for Mr Raymond Michael Mcgivern as a person with significant control on 2 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Mr Raymond Michael Mcgivern on 2 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Mr Raymond Michael Mcgivern on 2 October 2019 (2 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
15 October 2019 | Director's details changed for Mr Raymond Michael Mcgivern on 15 October 2019 (2 pages) |
15 October 2019 | Change of details for Mr Raymond Michael Mcgivern as a person with significant control on 15 October 2019 (2 pages) |
8 October 2019 | Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page) |
15 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
17 November 2017 | Change of details for Mr Raymond Michael Mcgivern as a person with significant control on 6 April 2016 (2 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 13 January 2014
|
17 November 2017 | Statement of capital following an allotment of shares on 13 January 2014
|
17 November 2017 | Change of details for Mr Raymond Michael Mcgivern as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
5 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|