26 Priory Road
London
NW6 4SH
Secretary Name | Mr John Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 York Road Wollaston Wellingborough Northamptonshire NN29 7SG |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Gregory Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,451 |
Cash | £62,445 |
Current Liabilities | £16,528 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
27 November 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
---|---|
6 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
7 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
8 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
24 May 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
12 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
13 July 2017 | Notification of Gregory Mitchell as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Gregory Mitchell as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 January 2012 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 9 January 2012 (2 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Director's details changed for Gregory Mitchell on 11 September 2010 (2 pages) |
4 July 2011 | Director's details changed for Gregory Mitchell on 11 September 2010 (2 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 July 2010 | Director's details changed for Gregory Mitchell on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Gregory Mitchell on 1 January 2010 (2 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Gregory Mitchell on 1 January 2010 (2 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
24 July 2008 | Secretary appointed john mitchell (2 pages) |
24 July 2008 | Director appointed gregory mitchell (2 pages) |
24 July 2008 | Director appointed gregory mitchell (2 pages) |
24 July 2008 | Secretary appointed john mitchell (2 pages) |
3 July 2008 | Incorporation (13 pages) |
3 July 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
3 July 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
3 July 2008 | Incorporation (13 pages) |
3 July 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
3 July 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |