14 Lyon Road
Harrow
Middlesex
HA1 2EN
LLP Designated Member Name | Colin Christopher Salter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Status | Current |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Coppice West Moors Ferndown Dorset BH22 0GA |
LLP Designated Member Name | Mr Clive Breville Geoffrey Briggs |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
LLP Designated Member Name | Simon Anthony O'Brien |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elizabeth Cottages High Road Cookham Berkshire SL6 9HT |
Website | www.sintonandrewssurveyors.co.uk |
---|
Registered Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £43,641 |
Cash | £32,894 |
Current Liabilities | £5,232 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 5 days from now) |
2 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
1 June 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
28 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
4 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
7 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
26 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
29 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
25 March 2020 | Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020 (1 page) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
15 February 2019 | Termination of appointment of Simon Anthony O'brien as a member on 1 February 2019 (1 page) |
2 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
1 February 2018 | Termination of appointment of Clive Breville Geoffrey Briggs as a member on 31 January 2018 (1 page) |
6 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 April 2016 | Annual return made up to 26 April 2016 (4 pages) |
28 April 2016 | Annual return made up to 26 April 2016 (4 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 May 2015 | Annual return made up to 26 April 2015 (4 pages) |
2 May 2015 | Annual return made up to 26 April 2015 (4 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 July 2014 | Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
26 April 2014 | Annual return made up to 26 April 2014 (4 pages) |
26 April 2014 | Annual return made up to 26 April 2014 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Annual return made up to 26 April 2013 (4 pages) |
1 May 2013 | Annual return made up to 26 April 2013 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Annual return made up to 26 April 2012 (4 pages) |
11 June 2012 | Annual return made up to 26 April 2012 (4 pages) |
9 June 2012 | Member's details changed for Mr Clive Breville Geoffrey Briggs on 25 April 2012 (2 pages) |
9 June 2012 | Member's details changed for Mr Clive Breville Geoffrey Briggs on 25 April 2012 (2 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
15 September 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
25 May 2011 | Registered office address changed from 221-225 Station Road Harrow Middlesex HA1 2TH on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Annual return made up to 26 April 2011 (4 pages) |
25 May 2011 | Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Member's details changed for Clive Breville Geoffrey Briggs on 25 April 2011 (2 pages) |
25 May 2011 | Member's details changed for Mr John Robert Crosbie on 24 April 2011 (2 pages) |
25 May 2011 | Registered office address changed from 221-225 Station Road Harrow Middlesex HA1 2TH on 25 May 2011 (1 page) |
25 May 2011 | Member's details changed for Mr John Robert Crosbie on 24 April 2011 (2 pages) |
25 May 2011 | Member's details changed for Clive Breville Geoffrey Briggs on 25 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 26 April 2011 (4 pages) |
26 April 2010 | Incorporation of a limited liability partnership (9 pages) |
26 April 2010 | Incorporation of a limited liability partnership (9 pages) |