Heathfield Terrace
London
W4 4JD
Director Name | Maureen Campbell |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(6 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD |
Registered Address | The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
23 January 2020 | Confirmation statement made on 14 January 2020 with updates (5 pages) |
---|---|
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 October 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
18 August 2017 | Notification of Madeleine Michelle Press as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mrs Madeleine Michelle Press on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mrs Madeleine Michelle Press on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Madeleine Michelle Press as a person with significant control on 14 January 2017 (2 pages) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|