Pinner
Middlesex
HA5 5PW
Director Name | Mr John Casey Gillen |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 High Street Pinner Middlesex HA5 5PW |
Director Name | Mr Donald Lunam William Johnston |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Pine Walks Prenton Wirral CH42 8NE Wales |
Registered Address | 52 High Street Pinner Middlesex HA5 5PW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Donald Johnston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,538 |
Cash | £1,862 |
Current Liabilities | £18,508 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
20 March 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
23 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 November 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 November 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
29 May 2019 | Notification of Step One Recovery (Uk) Limited as a person with significant control on 1 October 2018 (2 pages) |
5 November 2018 | Registered office address changed from The Gables 94 Queens Promenade Blackpool FY2 9NS to 52 High Street Pinner Middlesex HA5 5PW on 5 November 2018 (1 page) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 October 2018 | Termination of appointment of Donald Lunam William Johnston as a director on 1 October 2018 (1 page) |
2 October 2018 | Cessation of Donald Lunam William Johnston as a person with significant control on 1 October 2018 (1 page) |
23 August 2018 | Appointment of Mr Ronald Clark as a director on 23 August 2018 (2 pages) |
23 August 2018 | Appointment of Mr John Casey Gillen as a director on 23 August 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 August 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
4 August 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
27 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
22 February 2017 | Director's details changed for Mr Donald Lunam William Johnston on 21 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Donald Lunam William Johnston on 21 February 2017 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|