Harrow
Middlesex
HA1 1RA
Director Name | Mr Timothy Charles Walker |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Registered Address | C/O Mj Advisory Suite 2 The Brentano Suite Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 30 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 15 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 29 March 2023 (overdue) |
28 August 2019 | Delivered on: 5 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 April 2019 | Delivered on: 14 May 2019 Persons entitled: Mr Stephen Galpin Classification: A registered charge Particulars: None. Outstanding |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
4 January 2021 | Statement of capital on 18 December 2020
|
30 September 2020 | Second filing of a statement of capital following an allotment of shares on 17 January 2019
|
17 April 2020 | Confirmation statement made on 15 March 2020 with updates (7 pages) |
3 April 2020 | Cessation of S & T Property 2000 Ltd as a person with significant control on 17 January 2019 (1 page) |
13 March 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
5 September 2019 | Registration of charge 112594790002, created on 28 August 2019 (39 pages) |
14 May 2019 | Registration of charge 112594790001, created on 30 April 2019 (33 pages) |
18 April 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
3 April 2019 | Statement of capital following an allotment of shares on 17 January 2019
|
27 March 2019 | Resolutions
|
20 March 2019 | Change of details for Mr Timothy Charles Walker as a person with significant control on 17 January 2019 (2 pages) |
20 March 2019 | Change of details for Mr Stephen Paul Galpin as a person with significant control on 17 January 2019 (2 pages) |
20 March 2019 | Notification of Chr Travel Holdings Limited as a person with significant control on 17 January 2019 (2 pages) |
20 March 2019 | Notification of S & T Property 2000 Ltd as a person with significant control on 17 January 2019 (2 pages) |
23 March 2018 | Change of details for Mr Timothy Charles Walker as a person with significant control on 23 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Mr Timothy Charles Walker on 23 March 2018 (2 pages) |
16 March 2018 | Incorporation Statement of capital on 2018-03-16
|