Greenford
Middlesex
UB6 0FX
Secretary Name | Jeremy Louis Landau |
---|---|
Status | Current |
Appointed | 04 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Nicholas John Capstick-Dale |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
30 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
1 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
30 June 2022 | Change of details for Mr Nicholas John Capstick-Dale as a person with significant control on 4 June 2022 (2 pages) |
28 February 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
29 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
11 February 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
13 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
17 March 2019 | Secretary's details changed for Jeremy Louis Landau on 17 March 2019 (1 page) |
17 March 2019 | Director's details changed for Mr Nicholas John Capstick-Dale on 17 March 2019 (2 pages) |
17 March 2019 | Change of details for Mr Nicholas John Capstick-Dale as a person with significant control on 17 March 2019 (2 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
28 January 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
2 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
16 February 2018 | Change of details for Mr Nicholas John Capstick-Dale as a person with significant control on 15 February 2018 (2 pages) |
16 February 2018 | Director's details changed for Mr Nicholas John Capstick-Dale on 15 February 2018 (2 pages) |
15 February 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
20 July 2017 | Notification of Nicholas John Capstick-Dale as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Nicholas John Capstick-Dale as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Nicholas John Capstick-Dale as a person with significant control on 6 April 2016 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
13 October 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
13 April 2015 | Director's details changed for Mr Nicholas John Capstick-Dale on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Nicholas John Capstick-Dale on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for Jeremy Louis Landau on 13 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for Jeremy Louis Landau on 13 April 2015 (1 page) |
27 June 2014 | Appointment of Mr Nicholas John Capstick-Dale as a director (2 pages) |
27 June 2014 | Secretary's details changed for Jeremy Louis Landau on 4 June 2014 (1 page) |
27 June 2014 | Appointment of Mr Nicholas John Capstick-Dale as a director (2 pages) |
27 June 2014 | Secretary's details changed for Jeremy Louis Landau on 4 June 2014 (1 page) |
27 June 2014 | Termination of appointment of Nicholas Capstick-Dale as a director (1 page) |
27 June 2014 | Termination of appointment of Nicholas Capstick-Dale as a director (1 page) |
27 June 2014 | Secretary's details changed for Jeremy Louis Landau on 4 June 2014 (1 page) |
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|