Highams Park
London
E4 9NX
Secretary Name | Peter John Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2007(same day as company formation) |
Role | Design |
Correspondence Address | 62 Beech Hall Road Highams Park London E4 9NX |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Am & Co 6 Westmoreland Street Harrogate HG1 5AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£16,612 |
Cash | £6,201 |
Current Liabilities | £23,020 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
30 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
20 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
16 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
9 June 2021 | Registered office address changed from Tax4Today 18 High Street East Grinstead West Sussex RH19 3AW England to Am & Co 6 Westmoreland Street Harrogate HG1 5AT on 9 June 2021 (1 page) |
11 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
11 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
30 October 2019 | Registered office address changed from 58 Croydon Road Caterham Surrey CR3 6QB to Tax4Today 18 High Street East Grinstead West Sussex RH19 3AW on 30 October 2019 (1 page) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
5 March 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
17 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 March 2015 | Registered office address changed from 119 Westmead Road Sutton Surrey SM1 4JE to 58 Croydon Road Caterham Surrey CR3 6QB on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 119 Westmead Road Sutton Surrey SM1 4JE to 58 Croydon Road Caterham Surrey CR3 6QB on 16 March 2015 (1 page) |
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
10 October 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
10 October 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
9 October 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Director's details changed for Victoria Johnstone on 8 January 2011 (2 pages) |
17 January 2012 | Director's details changed for Victoria Johnstone on 8 January 2011 (2 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Director's details changed for Victoria Johnstone on 8 January 2011 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (13 pages) |
16 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (13 pages) |
16 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (13 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 February 2010 | Annual return made up to 8 January 2010 (11 pages) |
25 February 2010 | Annual return made up to 8 January 2010 (11 pages) |
25 February 2010 | Annual return made up to 8 January 2010 (11 pages) |
9 May 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
9 May 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
1 February 2009 | Return made up to 08/01/09; no change of members (4 pages) |
1 February 2009 | Return made up to 08/01/09; no change of members (4 pages) |
29 April 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
29 April 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
4 February 2008 | Return made up to 08/01/08; full list of members (6 pages) |
4 February 2008 | Return made up to 08/01/08; full list of members (6 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
8 January 2007 | Incorporation (21 pages) |
8 January 2007 | Incorporation (21 pages) |