London
NW3 7LS
Director Name | Mr Stephen Michael Jackson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(same day as company formation) |
Role | Car Park Manager |
Country of Residence | England |
Correspondence Address | Branh Hill House Branch Hill London NW3 7LS |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 October 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 6 November 2022 (overdue) |
27 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
27 January 2021 | Cessation of Frank George Banner as a person with significant control on 6 January 2021 (1 page) |
1 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
16 December 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
4 December 2018 | Change of details for Mr Darin Christopher Keogh as a person with significant control on 4 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Mr Darin Christopher Keogh on 4 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Mr Stephen Michael Jackson on 4 December 2018 (2 pages) |
4 December 2018 | Change of details for Mr Ernest Christopher Mccarthy as a person with significant control on 4 December 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
4 December 2018 | Change of details for Mr Frank Banner as a person with significant control on 4 December 2018 (2 pages) |
31 August 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
18 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
17 October 2017 | Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 17 October 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
28 October 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
23 October 2014 | Incorporation (21 pages) |
23 October 2014 | Incorporation (21 pages) |