109 Forwych Road
London
NW2 3NJ
Director Name | Dr Gangaram Mohabir |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1991(23 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Mill Court 109 Fordwych Road London NW2 3NJ |
Secretary Name | Mrs Suzanne Pawaroo |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1999(31 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Mill Court 109 Fordwych Road London NW2 3NJ |
Director Name | Mrs Suzanne Pawaroo |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2002(34 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Trained Nurse |
Country of Residence | England |
Correspondence Address | Flat 1 Mill Court 109 Fordwych Road London NW2 3NJ |
Director Name | John Mark Hall |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2007(40 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 4 Mill Court 109 Fordwych Road London NW2 3NJ |
Director Name | Mr Oktay Esmaeilzadeh |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 04 February 1991(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 1993) |
Role | Retailer (Grocerldelicatesen) |
Correspondence Address | Flat Mill Court 109 Fordwych Road London NW2 3NJ |
Secretary Name | John Leslie Tudgay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 October 1994) |
Role | Company Director |
Correspondence Address | Flat 1 Mill Court 109 Fordwych Road London NW2 3NJ |
Director Name | Yvonne Dee Strachan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 September 1993(26 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 November 2007) |
Role | Radiographer |
Correspondence Address | 4 Mill Court 109 Fordwych Road London NW2 3NJ |
Director Name | Alfred William Tudgay |
---|---|
Date of Birth | April 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1994(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1996) |
Role | Retired |
Correspondence Address | 1 Mill Court 109 Fordwych Road London NW2 3NJ |
Secretary Name | Barbara Denise Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1994(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 September 1998) |
Role | Local Governament Officer |
Country of Residence | France |
Correspondence Address | 2 Mill Court 109 Forwych Road London NW2 3NJ |
Director Name | John Leslie Tudgay |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(28 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1997) |
Role | Facilities Manager |
Correspondence Address | 75 Lillian Road Barnes London SW13 9JF |
Director Name | John Leslie Tudgay |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(28 years, 8 months after company formation) |
Appointment Duration | -2 years, 6 months (resigned 02 October 1994) |
Role | Company Director |
Correspondence Address | Flat 1 Mill Court 109 Fordwych Road London NW2 3NJ |
Director Name | John Leslie Tudgay |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(28 years, 8 months after company formation) |
Appointment Duration | -2 years, 6 months (resigned 02 October 1994) |
Role | Company Director |
Correspondence Address | Flat 1 Mill Court 109 Fordwych Road London NW2 3NJ |
Secretary Name | Yvonne Dee Strachan |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 27 September 1998(31 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1999) |
Role | Radiographer |
Correspondence Address | 4 Mill Court 109 Fordwych Road London NW2 3NJ |
Registered Address | Mill Court 109 Fordwych Road London NW2 3NJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
1 at £600 | Barbara Denise Finch 25.00% Ordinary |
---|---|
1 at £600 | Dr Gangaram Mohabir 25.00% Ordinary |
1 at £600 | John Mark Hall 25.00% Ordinary |
1 at £600 | Suzanne Pawaroo 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,322 |
Cash | £11,834 |
Current Liabilities | £5,637 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (7 months, 1 week from now) |
8 October 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
---|---|
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Director's details changed for Barbara Denise Finch on 12 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Suzanne Pawaroo on 12 August 2010 (2 pages) |
13 October 2010 | Director's details changed for John Mark Hall on 25 May 2010 (2 pages) |
13 October 2010 | Director's details changed for Doctor Gangaram Mohabir on 12 August 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 September 2008 | Return made up to 13/08/08; full list of members (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
26 September 2007 | Return made up to 13/08/07; no change of members (8 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 September 2006 | Return made up to 13/08/06; full list of members
|
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 August 2005 | Return made up to 13/08/05; full list of members (9 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 September 2004 | Return made up to 13/08/04; full list of members
|
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 August 2003 | Return made up to 13/08/03; full list of members
|
9 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
20 August 2002 | Return made up to 13/08/02; full list of members
|
24 June 2002 | New director appointed (1 page) |
24 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
24 June 2002 | Director resigned (1 page) |
3 September 2001 | Return made up to 13/08/01; full list of members (8 pages) |
7 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 August 2000 | Return made up to 13/08/00; full list of members (8 pages) |
10 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 November 1999 | Return made up to 19/08/99; no change of members (4 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New secretary appointed (1 page) |
15 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
5 October 1998 | Resolutions
|
4 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
15 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 November 1997 | Return made up to 19/08/97; no change of members (4 pages) |
21 May 1997 | Full accounts made up to 30 September 1996 (9 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Return made up to 19/08/96; full list of members
|
9 April 1997 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
12 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
16 October 1995 | Return made up to 19/08/95; no change of members
|
9 March 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
2 August 1987 | Incorporation (15 pages) |