47a Brookland Rise
London
NW11 6DT
Director Name | Mr Anthony David Pins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2004(43 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenway Close Totteridge London N20 8EN |
Director Name | Mr Paul George Taiano |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2004(43 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Banda Barn Cold Harbour Ashwell Baldock Hertfordshire SG7 5NF |
Secretary Name | Mr Anthony David Pins |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2004(43 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenway Close Totteridge London N20 8EN |
Director Name | Mr Joel Newman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2008(47 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Leonila Munir |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(31 years after company formation) |
Appointment Duration | 1 year (resigned 28 May 1993) |
Role | Statutory Clerk |
Correspondence Address | 113 Fenham Road London SE15 1AE |
Secretary Name | Barbara Joan Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(31 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 45 Meadow Road Pinner Middlesex HA5 1ED |
Director Name | Sue Wood |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(31 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 July 2004) |
Role | Administrator |
Correspondence Address | 29 The Drive High Barnet Hertfordshire EN5 4JG |
Director Name | Leonila Munir |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(32 years after company formation) |
Appointment Duration | 1 year (resigned 26 May 1994) |
Role | Statutory Clerk |
Correspondence Address | 113 Fenham Road London SE15 1AE |
Secretary Name | Sheena Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 1998) |
Role | Secretary |
Correspondence Address | 22 Beavers Crescent Hounslow Middlesex TW4 6EX |
Secretary Name | Evelyn Cantwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(37 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 76 Broadfield Broadhurst Gardens London NW6 3BG |
Director Name | Alan Clark |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 34 Countess Close Harefield Middlesex UB9 6DL |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Anthony David Pins 50.00% Ordinary |
---|---|
1 at £1 | Joel Newman 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
---|---|
12 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
9 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
18 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
5 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
31 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
2 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (16 pages) |
29 June 2009 | Total exemption full accounts made up to 30 September 2008 (1 page) |
2 June 2009 | Return made up to 26/05/09; full list of members (6 pages) |
14 May 2009 | Director appointed joel newman (5 pages) |
2 May 2009 | Appointment terminated director alan clark (1 page) |
5 August 2008 | Return made up to 26/05/08; full list of members (6 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (1 page) |
4 July 2007 | Total exemption full accounts made up to 30 September 2006 (1 page) |
12 June 2007 | Return made up to 26/05/07; full list of members (6 pages) |
27 July 2006 | Return made up to 26/05/06; full list of members (6 pages) |
18 May 2006 | Total exemption full accounts made up to 30 September 2005 (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
3 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
24 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New director appointed (3 pages) |
23 September 2004 | New secretary appointed;new director appointed (3 pages) |
23 September 2004 | New director appointed (3 pages) |
23 September 2004 | New director appointed (3 pages) |
22 June 2004 | Return made up to 26/05/04; full list of members (5 pages) |
14 May 2004 | Total exemption full accounts made up to 30 September 2003 (1 page) |
11 June 2003 | Return made up to 26/05/03; full list of members (5 pages) |
10 February 2003 | Total exemption full accounts made up to 30 September 2002 (1 page) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (1 page) |
6 June 2002 | Return made up to 06/05/02; full list of members (5 pages) |
15 June 2001 | Return made up to 26/05/01; full list of members (5 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: N.L.P. & co 124 finchley rd london NW3 5HT (1 page) |
23 May 2001 | Full accounts made up to 30 September 2000 (1 page) |
13 June 2000 | Return made up to 26/05/00; full list of members (5 pages) |
2 June 2000 | Full accounts made up to 30 September 1999 (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (1 page) |
3 June 1999 | Return made up to 26/05/99; full list of members (5 pages) |
13 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
1 June 1998 | Return made up to 26/05/98; full list of members (5 pages) |
4 June 1997 | Return made up to 26/05/97; full list of members (5 pages) |
28 May 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
12 June 1996 | Return made up to 26/05/96; full list of members (5 pages) |
8 February 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | Secretary resigned (1 page) |
6 June 1995 | Return made up to 26/05/95; full list of members (12 pages) |
26 May 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
30 May 1961 | Incorporation (17 pages) |