Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director Name | Ms Marilu Yvonne Pittelli |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 05 July 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove, North Finchley London N12 0DR |
Registered Address | Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Donal Joseph Mccarthy 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £179 |
Cash | £1 |
Current Liabilities | £9,339 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 5 days from now) |
4 April 2024 | Change of details for Mr Donal Joseph Mccarthy as a person with significant control on 2 April 2024 (2 pages) |
---|---|
2 April 2024 | Change of details for Ms Marilu Yvonne Pittelli as a person with significant control on 2 April 2024 (2 pages) |
2 April 2024 | Director's details changed for Ms Marilu Yvonne Pittelli on 2 April 2024 (2 pages) |
2 April 2024 | Director's details changed for Mr Donal Joseph Mccarthy on 2 April 2024 (2 pages) |
17 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
3 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
1 February 2021 | Cessation of Donal Joseph Mccarthy as a person with significant control on 29 January 2021 (1 page) |
19 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 29 April 2020 with updates (6 pages) |
16 July 2019 | Change of details for Mr Donal Joseph Mccarthy as a person with significant control on 5 July 2019 (2 pages) |
15 July 2019 | Appointment of Ms Marilu Yvonne Pittelli as a director on 5 July 2019 (2 pages) |
15 July 2019 | Notification of Marilu Yvonne Pittelli as a person with significant control on 5 July 2019 (2 pages) |
15 July 2019 | Statement of capital following an allotment of shares on 5 July 2019
|
9 July 2019 | Director's details changed (2 pages) |
25 June 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
1 May 2019 | Confirmation statement made on 29 April 2019 with updates (5 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
9 May 2018 | Confirmation statement made on 29 April 2018 with updates (5 pages) |
9 May 2018 | Notification of Donal Joseph Mccarthy as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Director's details changed for Mr Donal Joseph Mccarthy on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Donal Joseph Mccarthy on 12 December 2017 (2 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
4 March 2015 | Director's details changed for Mr Donal Joseph Mccarthy on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Donal Joseph Mccarthy on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Donal Joseph Mccarthy on 4 March 2015 (2 pages) |
19 May 2014 | Registered office address changed from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
19 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
19 May 2014 | Appointment of Mr Donal Joseph Mccarthy as a director (2 pages) |
19 May 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
19 May 2014 | Appointment of Mr Donal Joseph Mccarthy as a director (2 pages) |
19 May 2014 | Registered office address changed from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|