Harrow
Middlesex
HA1 1BH
Director Name | Mr Andrew Elliott Green |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr Neil Anthony Gainsley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
Registered Address | 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | Rovers Return (Birmingham) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
9 November 2018 | Delivered on: 12 November 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All that freehold land known as 94 hubert road, birmingham, B29 6ER and registered at hm land registry under title number WK115076. Outstanding |
---|---|
19 February 2015 | Delivered on: 2 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property t/no WK115076 and k/a 94 hubert road, birmingham. Outstanding |
29 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
5 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
29 September 2022 | Director's details changed for Mr Leigh Elliott Gainsley on 29 September 2022 (2 pages) |
29 September 2022 | Director's details changed for Mr Leigh Elliott Gainsley on 29 September 2022 (2 pages) |
29 September 2022 | Director's details changed for Mr Andrew Elliott Green on 29 September 2022 (2 pages) |
29 September 2022 | Director's details changed for Mr Andrew Elliott Green on 29 September 2022 (2 pages) |
21 September 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
6 July 2022 | Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 166 College Road Harrow Middlesex HA1 1BH on 6 July 2022 (1 page) |
27 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
23 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
20 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
30 November 2018 | Satisfaction of charge 092678860001 in full (1 page) |
12 November 2018 | Registration of charge 092678860002, created on 9 November 2018 (4 pages) |
25 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (3 pages) |
17 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
22 May 2017 | Director's details changed for Me Leigh Elliott Gainsley on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Me Leigh Elliott Gainsley on 22 May 2017 (2 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
5 October 2016 | Director's details changed for Mr Andrew Elliott Green on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Andrew Elliott Green on 5 October 2016 (2 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 July 2015 | Termination of appointment of Neil Anthony Gainsley as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Neil Anthony Gainsley as a director on 30 July 2015 (1 page) |
30 July 2015 | Current accounting period extended from 31 October 2015 to 31 January 2016 (1 page) |
30 July 2015 | Current accounting period extended from 31 October 2015 to 31 January 2016 (1 page) |
2 March 2015 | Registration of charge 092678860001, created on 19 February 2015 (31 pages) |
2 March 2015 | Registration of charge 092678860001, created on 19 February 2015 (31 pages) |
24 October 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
24 October 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
16 October 2014 | Incorporation
Statement of capital on 2014-10-16
|
16 October 2014 | Incorporation
Statement of capital on 2014-10-16
|