Radlett
WD7 7AR
LLP Designated Member Name | NMM Capital Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 February 2024(13 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Correspondence Address | 5 Shenley Hill Radlett WD7 7AR |
LLP Designated Member Name | Mr David Kinane |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(3 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett WD7 7AR |
LLP Designated Member Name | Enterprise Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
LLP Designated Member Name | Enterprise Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Website | www.paxtonpf.com/ |
---|---|
Telephone | 020 31595392 |
Telephone region | London |
Registered Address | 5 Beaumont Gate Shenley Hill Radlett WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £18,736 |
Current Liabilities | £33,404 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 4 weeks from now) |
5 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
1 December 2022 | Registered office address changed from C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB England to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 1 December 2022 (1 page) |
28 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
4 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
8 February 2021 | Registered office address changed from C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB on 8 February 2021 (1 page) |
24 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
5 May 2020 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ on 5 May 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
3 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 3 July 2018 (1 page) |
3 July 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 July 2016 | Annual return made up to 14 May 2016 (3 pages) |
15 July 2016 | Annual return made up to 14 May 2016 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 February 2016 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 February 2016 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 June 2015 | Annual return made up to 14 May 2015 (3 pages) |
29 June 2015 | Annual return made up to 14 May 2015 (3 pages) |
16 March 2015 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 March 2015 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 June 2014 | Annual return made up to 14 May 2014 (3 pages) |
4 June 2014 | Annual return made up to 14 May 2014 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 June 2013 | Annual return made up to 14 May 2013 (3 pages) |
28 June 2013 | Annual return made up to 14 May 2013 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 June 2012 | Member's details changed for Nicholas Martin Mclean on 14 May 2012 (2 pages) |
27 June 2012 | Member's details changed for David Kinane on 14 May 2012 (2 pages) |
27 June 2012 | Member's details changed for David Kinane on 14 May 2012 (2 pages) |
27 June 2012 | Annual return made up to 14 May 2012 (3 pages) |
27 June 2012 | Member's details changed for Nicholas Martin Mclean on 14 May 2012 (2 pages) |
27 June 2012 | Annual return made up to 14 May 2012 (3 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 June 2011 | Annual return made up to 14 May 2011 (8 pages) |
3 June 2011 | Annual return made up to 14 May 2011 (8 pages) |
11 June 2010 | Registered office address changed from 8 Macaulay Court Macaulay Road London SW4 0QU on 11 June 2010 (2 pages) |
11 June 2010 | Registered office address changed from 8 Macaulay Court Macaulay Road London SW4 0QU on 11 June 2010 (2 pages) |
25 May 2010 | Appointment of Nicholas Martin Mclean as a member (2 pages) |
25 May 2010 | Appointment of David Kinane as a member (2 pages) |
25 May 2010 | Appointment of David Kinane as a member (2 pages) |
25 May 2010 | Appointment of Nicholas Martin Mclean as a member (2 pages) |
20 May 2010 | Termination of appointment of Enterprise Nominees Ltd as a member (2 pages) |
20 May 2010 | Termination of appointment of Enterprise Directors Ltd as a member (2 pages) |
20 May 2010 | Termination of appointment of Enterprise Nominees Ltd as a member (2 pages) |
20 May 2010 | Termination of appointment of Enterprise Directors Ltd as a member (2 pages) |
14 May 2010 | Incorporation of a limited liability partnership (9 pages) |
14 May 2010 | Incorporation of a limited liability partnership (9 pages) |