Moor Park
HA6 2HJ
Director Name | Mr Gary Michael Pattison |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ |
Director Name | Mr Harold Penberthy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2018(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 2020) |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ |
Registered Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 4 weeks from now) |
13 September 2023 | Confirmation statement made on 30 August 2023 with updates (4 pages) |
---|---|
12 September 2023 | Change of details for Mr Gary Michael Pattison as a person with significant control on 22 August 2023 (2 pages) |
12 September 2023 | Change of details for Ms Carmen Corlette Filippa as a person with significant control on 22 August 2023 (2 pages) |
1 September 2023 | Director's details changed for Mr Gary Michael Pattison on 1 September 2023 (2 pages) |
1 September 2023 | Director's details changed for Ms Carmen Corlette Filippa on 22 August 2023 (2 pages) |
22 August 2023 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page) |
13 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
7 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
6 September 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 September 2021 | Change of details for Ms Carmen Corlette Filippa as a person with significant control on 2 August 2021 (2 pages) |
4 September 2021 | Change of details for Mr Gary Michael Pattison as a person with significant control on 2 August 2021 (2 pages) |
2 September 2021 | Director's details changed for Ms Carmen Corlette Filippa on 2 August 2021 (2 pages) |
2 September 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
2 September 2021 | Director's details changed for Mr Gary Michael Pattison on 2 August 2021 (2 pages) |
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 October 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
3 September 2020 | Termination of appointment of Harold Penberthy as a director on 11 August 2020 (1 page) |
19 August 2020 | Change of details for Ms Carmen Corlette Filippa as a person with significant control on 30 July 2020 (2 pages) |
19 August 2020 | Change of details for Mr Gary Michael Pattison as a person with significant control on 30 July 2020 (2 pages) |
19 August 2020 | Director's details changed for Ms Carmen Corlette Filippa on 30 July 2020 (2 pages) |
19 August 2020 | Director's details changed for Mr Gary Michael Pattison on 19 August 2020 (2 pages) |
30 July 2020 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th 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) |
25 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
1 June 2018 | Appointment of Mr Harold Penberthy as a director on 1 June 2018 (2 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2018 | Change of details for Mr Gary Michael Pattison as a person with significant control on 30 November 2017 (2 pages) |
28 March 2018 | Change of details for Ms Carmen Corlette Filippa as a person with significant control on 30 November 2017 (2 pages) |
27 March 2018 | Cessation of Carmen Corlette Filippa as a person with significant control on 30 November 2017 (1 page) |
27 March 2018 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
27 March 2018 | Cessation of Gary Michael Pattison as a person with significant control on 30 November 2017 (1 page) |
26 March 2018 | Director's details changed for Ms Carmen Corlette Filippa on 30 November 2017 (2 pages) |
26 March 2018 | Director's details changed for Ms Carmen Corlette Filippa on 30 November 2017 (2 pages) |
26 March 2018 | Director's details changed for Mr Gary Michael Pattison on 30 November 2017 (2 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2017 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
1 December 2016 | Incorporation
Statement of capital on 2016-12-01
|
1 December 2016 | Incorporation
Statement of capital on 2016-12-01
|