Jesmond Way
Stanmore
Middlesex
HA7 4QP
Director Name | Mr Kirit Girdherlal Nathwani |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(56 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
Director Name | Lilian Grossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 April 1998) |
Role | Medical Secretary |
Correspondence Address | 8 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP |
Director Name | Nita Kaye |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(28 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 24 February 1995) |
Role | Housewife |
Correspondence Address | 15 Watling Court Stanmore Middlesex HA7 4QP |
Director Name | Rita Weinberg |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 1993) |
Role | Housewife |
Correspondence Address | Flat 3 Watling Court Stanmore Middlesex HA7 4QP |
Secretary Name | Rita Weinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | Flat 3 Watling Court Stanmore Middlesex HA7 4QP |
Director Name | Mr Sidney Walter Finn |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP |
Secretary Name | Mr Sidney Walter Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP |
Director Name | Mr Jack Harry Weinberg |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(31 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 19 December 2018) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 3 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP |
Director Name | Mrs Rachel Shaw |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(33 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 February 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP |
Secretary Name | Lilian Grossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(33 years after company formation) |
Appointment Duration | 3 years (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | 8 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP |
Director Name | Mrs Ruth Keene |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP |
Secretary Name | Dawn Marilyn Freeman |
---|---|
Status | Resigned |
Appointed | 26 March 2021(58 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2022) |
Role | Company Director |
Correspondence Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
Registered Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22,205 |
Cash | £23,337 |
Current Liabilities | £1,145 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
26 April 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
18 April 2023 | Appointment of Ms Dharani Nathwani as a director on 12 April 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
30 March 2022 | Termination of appointment of Dawn Marilyn Freeman as a secretary on 30 March 2022 (1 page) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
26 March 2021 | Appointment of Dawn Marilyn Freeman as a secretary on 26 March 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 March 2020 | Termination of appointment of Sidney Walter Finn as a director on 1 December 2019 (1 page) |
5 March 2020 | Termination of appointment of Sidney Walter Finn as a secretary on 1 December 2019 (1 page) |
23 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
19 December 2018 | Appointment of Mr Kirit Nathwani as a director on 19 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Jack Harry Weinberg as a director on 19 December 2018 (1 page) |
10 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 May 2018 | Registered office address changed from 10 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP England to Churchill House 137 - 139 Brent Street London NW4 4DJ on 3 May 2018 (1 page) |
27 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
7 March 2017 | Registered office address changed from 3 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP to 10 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP on 7 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
7 March 2017 | Registered office address changed from 3 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP to 10 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP on 7 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 March 2016 | Register(s) moved to registered office address 3 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP (1 page) |
2 March 2016 | Register(s) moved to registered office address 3 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP (1 page) |
2 March 2016 | Annual return made up to 23 February 2016 no member list (6 pages) |
2 March 2016 | Annual return made up to 23 February 2016 no member list (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 March 2015 | Annual return made up to 23 February 2015 no member list (6 pages) |
3 March 2015 | Annual return made up to 23 February 2015 no member list (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 March 2014 | Annual return made up to 23 February 2014 no member list (6 pages) |
3 March 2014 | Annual return made up to 23 February 2014 no member list (6 pages) |
9 April 2013 | Appointment of Mr Brian Eric Ashton as a director (2 pages) |
9 April 2013 | Appointment of Mr Brian Eric Ashton as a director (2 pages) |
9 April 2013 | Termination of appointment of Ruth Keene as a director (1 page) |
9 April 2013 | Termination of appointment of Ruth Keene as a director (1 page) |
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 February 2013 | Annual return made up to 23 February 2013 no member list (6 pages) |
25 February 2013 | Annual return made up to 23 February 2013 no member list (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 February 2012 | Annual return made up to 23 February 2012 no member list (6 pages) |
28 February 2012 | Annual return made up to 23 February 2012 no member list (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 April 2011 | Appointment of Mrs Ruth Keene as a director (2 pages) |
7 April 2011 | Appointment of Mrs Ruth Keene as a director (2 pages) |
28 February 2011 | Termination of appointment of Rachel Shaw as a director (1 page) |
28 February 2011 | Annual return made up to 23 February 2011 no member list (5 pages) |
28 February 2011 | Annual return made up to 23 February 2011 no member list (5 pages) |
28 February 2011 | Termination of appointment of Rachel Shaw as a director (1 page) |
26 May 2010 | Annual return made up to 23 February 2010 no member list (4 pages) |
26 May 2010 | Annual return made up to 23 February 2010 no member list (4 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Sidney Walter Finn on 23 February 2010 (2 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Rachel Shaw on 23 February 2010 (2 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Director's details changed for Rachel Shaw on 23 February 2010 (2 pages) |
25 May 2010 | Director's details changed for Sidney Walter Finn on 23 February 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 February 2009 | Annual return made up to 23/02/09 (3 pages) |
27 February 2009 | Annual return made up to 23/02/09 (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 March 2008 | Annual return made up to 23/02/08 (3 pages) |
10 March 2008 | Annual return made up to 23/02/08 (3 pages) |
24 March 2007 | Annual return made up to 23/02/07 (4 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 March 2007 | Annual return made up to 23/02/07 (4 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 March 2006 | Annual return made up to 23/02/06 (4 pages) |
6 March 2006 | Annual return made up to 23/02/06 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: harben house harben parade, finchley road london NW3 6LH (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: harben house harben parade, finchley road london NW3 6LH (1 page) |
21 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 March 2005 | Annual return made up to 23/02/05 (2 pages) |
11 March 2005 | Annual return made up to 23/02/05 (2 pages) |
18 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 March 2004 | Annual return made up to 23/02/04 (4 pages) |
4 March 2004 | Annual return made up to 23/02/04 (4 pages) |
24 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
24 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
12 March 2003 | Annual return made up to 23/02/03 (4 pages) |
12 March 2003 | Annual return made up to 23/02/03 (4 pages) |
25 April 2002 | Annual return made up to 23/02/02
|
25 April 2002 | Annual return made up to 23/02/02
|
22 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
22 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 4TH floor 66-68 margaret street london win 8PX (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 4TH floor 66-68 margaret street london win 8PX (1 page) |
22 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 March 2001 | Annual return made up to 23/02/01 (4 pages) |
19 March 2001 | Annual return made up to 23/02/01 (4 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 March 2000 | Annual return made up to 23/02/00 (4 pages) |
13 March 2000 | Annual return made up to 23/02/00 (4 pages) |
19 March 1999 | Annual return made up to 23/02/99 (4 pages) |
19 March 1999 | Annual return made up to 23/02/99 (4 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | Secretary resigned;director resigned (1 page) |
22 February 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 February 1999 | Secretary resigned;director resigned (1 page) |
5 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 March 1997 | Annual return made up to 23/02/97 (4 pages) |
20 March 1997 | Annual return made up to 23/02/97 (4 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 March 1996 | New secretary appointed (2 pages) |
24 March 1996 | Annual return made up to 23/02/96
|
24 March 1996 | New secretary appointed (2 pages) |
24 March 1996 | Annual return made up to 23/02/96
|
7 March 1996 | Director resigned (1 page) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | New director appointed (2 pages) |
18 May 1995 | Annual return made up to 23/02/95 (4 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
18 May 1995 | Annual return made up to 23/02/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
25 April 1962 | Incorporation (20 pages) |
25 April 1962 | Incorporation (20 pages) |