Hayes
UB4 0SE
Director Name | Clgms Property Llp (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 2022(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX |
Director Name | Mr Anthony Nap Serpes |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 125 Aldersgate Street London EC1A 4JA |
Registered Address | 368 Uxbridge Road Hayes UB4 0SE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 8 August 2023 (overdue) |
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 September 2023 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
14 September 2023 | Micro company accounts made up to 31 July 2021 (3 pages) |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2022 | Notification of Clgms Property Llp as a person with significant control on 15 January 2022 (2 pages) |
18 January 2022 | Appointment of Clgms Property Llp as a director on 15 January 2022 (2 pages) |
13 January 2022 | Compulsory strike-off action has been suspended (1 page) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
8 February 2021 | Change of details for Mr Anthony Nap Serpes as a person with significant control on 1 January 2021 (2 pages) |
8 February 2021 | Cessation of Anthony Nap Serpes as a person with significant control on 1 January 2021 (1 page) |
8 February 2021 | Termination of appointment of Anthony Nap Serpes as a director on 1 January 2021 (1 page) |
8 February 2021 | Notification of a person with significant control statement (2 pages) |
8 February 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 May 2020 | Registered office address changed from 125 Aldersgate Street London EC1A 4JA England to 368 Uxbridge Road Hayes UB4 0SE on 1 May 2020 (1 page) |
16 April 2020 | Appointment of Miss Clere Gilbert as a secretary on 5 April 2020 (2 pages) |
1 October 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 April 2019 | Director's details changed for Mr Anthony Nap Serpes on 9 April 2019 (2 pages) |
1 February 2019 | Registered office address changed from 368 Uxbridge Road Hayes UB4 0SE England to 125 Aldersgate Street London EC1A 4JA on 1 February 2019 (1 page) |
28 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2018 | Director's details changed for Mr Nap Serpes on 24 April 2018 (3 pages) |
23 April 2018 | Change of details for Mr Nap Serpes as a person with significant control on 23 April 2018 (2 pages) |
17 April 2018 | Registered office address changed from 368 368, Uxbridge Road 368, Uxbridge Road Hayes Middlesex UB4 0SE England to 368 Uxbridge Road Hayes UB4 0SE on 17 April 2018 (1 page) |
26 July 2017 | Incorporation Statement of capital on 2017-07-26
|
26 July 2017 | Incorporation Statement of capital on 2017-07-26
|