Moor Park
HA6 2HJ
Secretary Name | Mrs Emily Davey |
---|---|
Status | Closed |
Appointed | 29 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ |
Director Name | The Right Honourable Sir Edward Jonathan Davey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Registered Address | C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
18 July 2023 | Liquidators' statement of receipts and payments to 8 June 2023 (12 pages) |
---|---|
15 June 2022 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 15 June 2022 (2 pages) |
15 June 2022 | Appointment of a voluntary liquidator (4 pages) |
15 June 2022 | Resolutions
|
15 June 2022 | Declaration of solvency (6 pages) |
31 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
5 October 2021 | Confirmation statement made on 29 September 2021 with updates (4 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
26 October 2020 | Change of details for Mrs Emily Jane Davey as a person with significant control on 30 July 2020 (2 pages) |
26 October 2020 | Cessation of Edward Jonathan Davey as a person with significant control on 8 June 2017 (1 page) |
24 October 2020 | Secretary's details changed for Mrs Emily Davey on 22 October 2020 (1 page) |
22 October 2020 | Director's details changed for Mrs Emily Jane Davey on 22 July 2020 (2 pages) |
30 July 2020 | Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 30 July 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
1 November 2018 | Change of details for The Right Honourable Sir Edward Jonathan Davey as a person with significant control on 30 March 2018 (2 pages) |
31 October 2018 | Director's details changed for Mrs Emily Jane Davey on 30 March 2018 (2 pages) |
31 October 2018 | Change of details for Mrs Emily Jane Davey as a person with significant control on 30 March 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 January 2018 | Secretary's details changed for Mrs Emily Davey on 9 January 2018 (1 page) |
10 January 2018 | Secretary's details changed for Mrs Emily Davey on 9 January 2018 (1 page) |
9 January 2018 | Change of details for Mrs Emily Davey as a person with significant control on 9 January 2018 (2 pages) |
9 January 2018 | Change of details for Mrs Emily Davey as a person with significant control on 9 January 2018 (2 pages) |
24 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
15 August 2017 | Change of details for Mrs Emily Davey as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Edward Jonathan Davey as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 August 2017 (1 page) |
15 August 2017 | Secretary's details changed for Mrs Emily Davey on 15 August 2017 (1 page) |
15 August 2017 | Change of details for Mrs Emily Davey as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Edward Jonathan Davey as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mrs Emily Jane Davey on 15 August 2017 (2 pages) |
15 August 2017 | Secretary's details changed for Mrs Emily Davey on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 August 2017 (1 page) |
15 August 2017 | Director's details changed for Mrs Emily Jane Davey on 15 August 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 June 2017 | Termination of appointment of Edward Jonathan Davey as a director on 12 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Edward Jonathan Davey as a director on 12 June 2017 (1 page) |
3 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
29 September 2015 | Incorporation
Statement of capital on 2015-09-29
|
29 September 2015 | Incorporation
Statement of capital on 2015-09-29
|