97 HORNSEY LANE (2000) LIMITED
Status | ACTIVE |
Company No. | 04507704 |
Category | Private Limited Company |
Incorporated | 09 Aug 2002 |
Age | 21 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
97 HORNSEY LANE (2000) LIMITED is an active private limited company with number 04507704. It was incorporated 21 years, 9 months, 27 days ago, on 09 August 2002. The company address is 97 Hornsey Lane 97 Hornsey Lane, N6 5LW.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Sep 2023
Action Date: 01 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-01
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2022
Action Date: 01 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-01
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2021
Action Date: 01 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Change person director company with change date
Date: 23 Feb 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lawrence John Webb
Change date: 2021-01-15
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2020
Action Date: 01 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-01
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 01 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-01
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2018
Action Date: 01 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2017
Action Date: 01 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-01
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 01 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-01
Documents
Confirmation statement with updates
Date: 20 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Appoint person director company with name date
Date: 04 Mar 2016
Action Date: 30 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Robert Davis
Appointment date: 2015-12-30
Documents
Appoint person director company with name date
Date: 12 Feb 2016
Action Date: 20 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Juana Maria Escodero Verdugo
Appointment date: 2015-12-20
Documents
Termination director company with name termination date
Date: 10 Nov 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-23
Officer name: Susan El Khoury
Documents
Termination secretary company with name termination date
Date: 10 Nov 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-23
Officer name: Susan El Khoury
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 01 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 01 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 01 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Termination director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Warren
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2012
Action Date: 01 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Accounts with accounts type total exemption full
Date: 23 May 2011
Action Date: 01 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan El Khoury
Change date: 2010-08-09
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marc Shelly Wood
Change date: 2010-08-09
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Nuala Kathleen Warren
Change date: 2010-08-09
Documents
Accounts with accounts type total exemption full
Date: 07 May 2010
Action Date: 01 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-01
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2009
Action Date: 01 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-01
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2008
Action Date: 01 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-01
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2007
Action Date: 01 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-01
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2006
Action Date: 01 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-01
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/06; full list of members
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2005
Action Date: 01 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-01
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/05; full list of members
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2004
Action Date: 01 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-01
Documents
Legacy
Date: 12 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/03; full list of members
Documents
Legacy
Date: 17 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 09/08/02--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 05 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 01/01/04
Documents
Legacy
Date: 18 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BANHAM POULTRY (FARMS) LIMITED
STATION ROAD,NORFOLK,NR17 2AT
Number: | 01480837 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE DEVELOPMENTS (YORKSHIRE) LTD
6 MOORLANDS ROAD,HALIFAX,HX4 8JA
Number: | 09989366 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11181129 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HIGH STREET,HERTFORDSHIRE,EN11 8DA
Number: | 06163846 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FORSTAL ROAD,AYLESFORD,ME20 7AU
Number: | 06974116 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 YORKE STREET,NOTTINGHAM,NG15 7BT
Number: | 05023901 |
Status: | ACTIVE |
Category: | Private Limited Company |