Stanmore
Middlesex
HA7 3NS
Director Name | Mrs Megha Siddhish Vyas |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a High Street West Drayton Middlesex UB7 7QG |
Director Name | Mrs Nipa Pankajkumar Kotadia |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a High Street West Drayton Middlesex UB7 7QG |
Director Name | Mr Derek Ellis |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(25 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 September 2006) |
Role | Retired |
Correspondence Address | Flat 7 Arnellan House London NW9 8XJ |
Director Name | Mr Jack Jacobs |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 October 1995) |
Role | Retired |
Correspondence Address | Flat 6 Arnellan House 144-146 Slough Lane Kingsbury London NW9 8XJ |
Secretary Name | Mr Jack Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 October 1995) |
Role | Company Director |
Correspondence Address | Flat 6 Arnellan House 144-146 Slough Lane Kingsbury London NW9 8XJ |
Director Name | Sara Elizabeth Goodman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1995(29 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 27 January 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 14 Basing Hill London NW11 8TH |
Secretary Name | Sara Elizabeth Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1995(29 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 27 January 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 14 Basing Hill London NW11 8TH |
Director Name | William Gordon Clark |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2006(40 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 October 2018) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oaklands Avenue Osterley Middlesex TW7 5PX |
Director Name | Mr Jignesh Jitendra Shah |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 2011(45 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Arnellan House 144 Slough Lane Kingsbury London NW9 8XJ |
Registered Address | C/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Mrs M. O'connell 5.00% Ordinary A |
---|---|
10 at £1 | Mrs M. O'connell 5.00% Ordinary B |
90 at £1 | Mr E. O'connell 45.00% Ordinary B |
81 at £1 | Mr E. O'connell 40.50% Ordinary A |
1 at £1 | Baroness Caroline Cox 0.50% Ordinary A |
1 at £1 | D. Ellis 0.50% Ordinary A |
1 at £1 | Hagit Azran 0.50% Ordinary A |
1 at £1 | M.s. Kalsi & Mrs B.s. Bamrah 0.50% Ordinary A |
1 at £1 | Mr M. Guedj 0.50% Ordinary A |
1 at £1 | Mr W. Clark 0.50% Ordinary A |
1 at £1 | Mrs M. Pritchard 0.50% Ordinary A |
1 at £1 | Nipa Kotadia & Jignesh Jitendra Shah 0.50% Ordinary A |
1 at £1 | S. Karia 0.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £11,809 |
Cash | £12,613 |
Current Liabilities | £804 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
12 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
31 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2018 | Termination of appointment of William Gordon Clark as a director on 22 October 2018 (1 page) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
13 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
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) |
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
14 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
28 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Appointment of Mr Jignesh Jitendra Shah as a director (2 pages) |
4 January 2012 | Appointment of Mr Jignesh Jitendra Shah as a director (2 pages) |
24 September 2011 | Appointment of Mr Manoj Valji Thakrar as a director (2 pages) |
24 September 2011 | Appointment of Mr Manoj Valji Thakrar as a director (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Registered office address changed from 14 Basing Hill Golders Green London NW11 8TH on 29 November 2010 (1 page) |
29 November 2010 | Registered office address changed from 14 Basing Hill Golders Green London NW11 8TH on 29 November 2010 (1 page) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
15 April 2010 | Director's details changed for William Gordon Clark on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for William Gordon Clark on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Director's details changed for William Gordon Clark on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Termination of appointment of Sara Goodman as a secretary (2 pages) |
3 February 2010 | Termination of appointment of Sara Goodman as a secretary (2 pages) |
3 February 2010 | Termination of appointment of Sara Goodman as a director (2 pages) |
3 February 2010 | Termination of appointment of Sara Goodman as a director (2 pages) |
21 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
21 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
3 April 2009 | Return made up to 25/03/09; full list of members (7 pages) |
3 April 2009 | Return made up to 25/03/09; full list of members (7 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 April 2008 | Return made up to 25/03/08; full list of members (7 pages) |
2 April 2008 | Return made up to 25/03/08; full list of members (7 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 April 2007 | Return made up to 25/03/07; full list of members (10 pages) |
2 April 2007 | Return made up to 25/03/07; full list of members (10 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 March 2006 | Return made up to 25/03/06; full list of members (10 pages) |
24 March 2006 | Return made up to 25/03/06; full list of members (10 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
17 March 2005 | Return made up to 25/03/05; full list of members (10 pages) |
17 March 2005 | Return made up to 25/03/05; full list of members (10 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
7 April 2004 | Return made up to 25/03/04; full list of members
|
7 April 2004 | Return made up to 25/03/04; full list of members
|
12 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
12 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
17 March 2003 | Return made up to 25/03/03; full list of members (10 pages) |
17 March 2003 | Return made up to 25/03/03; full list of members (10 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 March 2002 | Return made up to 25/03/02; full list of members (9 pages) |
25 March 2002 | Return made up to 25/03/02; full list of members (9 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: 40 greenfield gardens london NW2 1HT (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 40 greenfield gardens london NW2 1HT (1 page) |
29 March 2001 | Return made up to 25/03/01; full list of members (9 pages) |
29 March 2001 | Return made up to 25/03/01; full list of members (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 April 2000 | Return made up to 25/03/00; full list of members (9 pages) |
19 April 2000 | Return made up to 25/03/00; full list of members (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 May 1999 | Return made up to 25/03/99; full list of members (5 pages) |
7 May 1999 | Return made up to 25/03/99; full list of members (5 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
28 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 78 hodford road golders green london NW11 8NG (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 78 hodford road golders green london NW11 8NG (1 page) |
7 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 April 1996 | Return made up to 25/03/96; full list of members (5 pages) |
23 April 1996 | Return made up to 25/03/96; full list of members (5 pages) |
23 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 June 1995 | Return made up to 25/03/95; no change of members (4 pages) |
19 June 1995 | Return made up to 25/03/95; no change of members (4 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: flat 6, arnellan house slough lane kingsbury london NW9 8XJ (1 page) |
5 June 1995 | Registered office changed on 05/06/95 from: flat 6, arnellan house slough lane kingsbury london NW9 8XJ (1 page) |
3 May 1995 | Return made up to 25/03/94; full list of members (6 pages) |
3 May 1995 | Return made up to 25/03/94; full list of members (6 pages) |
15 March 1995 | Auditor's resignation (2 pages) |
15 March 1995 | Auditor's resignation (2 pages) |
3 February 1966 | Incorporation (17 pages) |
3 February 1966 | Incorporation (17 pages) |