Hatch End
Pinner
Middlesex
HA5 4NJ
Secretary Name | Mr Roger Albert Bessell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bayford Lodge Hatch End Pinner Middlesex HA5 4NJ |
Director Name | Jill Mary Bee |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2004(36 years, 5 months after company formation) |
Appointment Duration | 20 years |
Role | Retired Secretary |
Country of Residence | England |
Correspondence Address | 9 Bayford Lodge Hatch End Pinner Middlesex HA5 4NJ |
Director Name | Mr Nilesh Godbole |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2014(46 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Princes Avenue London NW9 9JD |
Secretary Name | Mayfords Estate Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2024(56 years, 3 months after company formation) |
Appointment Duration | 2 months |
Correspondence Address | 557 Pinner Road Pinner Road Harrow HA2 6EQ |
Director Name | Miss Patricia Isaacs |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 1994) |
Role | Retired |
Correspondence Address | 12 Bayford Lodge Hatch End Pinner Middlesex HA5 4NJ |
Director Name | Miss Melanie Jenkins |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 1993) |
Role | Housewife |
Correspondence Address | 4 Bayford Lodge Hatch End Pinner Middlesex HA5 4NJ |
Director Name | Mr Rick Mietkowski |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | 9 Bayford Lodge Wellington Road Hatch End Pinner Mdx HA5 4NY |
Director Name | Mr Harold Michael Pearce |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 10 Bayford Lodge Hatch End Pinner Middlesex HA5 4NJ |
Director Name | Horace William Benjamin Eager |
---|---|
Date of Birth | November 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(24 years, 3 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 29 March 1991) |
Role | Retired |
Correspondence Address | 1 Bayford Lodge Hatch End Pinner Middlesex HA5 4NJ |
Director Name | Miss Bridget Feldt |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 04 June 2015) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 7 Bayford Lodge Wellington Road Hatch End Pinner Mdx HA5 4NJ |
Director Name | Betty Yellen |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 1999) |
Role | Retired |
Correspondence Address | Flat 3 Bayford Lodge 44 Wellington Road Hatch End Harrow Middlesex HA5 4NJ |
Director Name | Stewart Martin |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 July 1999) |
Role | Licensed Taxi Driver |
Correspondence Address | 4 Bayford Lodge Wellington Road Hatch End Middlesex HA5 4NJ |
Director Name | Brian Robert James Loughlin |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 December 2003) |
Role | HGV Driver |
Correspondence Address | 5 Bayford Lodge Wellington Road Hatchfield Middlesex HA5 4NJ |
Director Name | Barry Michael Manstoff |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 October 2009) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 10 Bayford Lodge Wellington Road Pinner Middlesex HA5 4NJ |
Director Name | Mrs Mayra Mary Papworth |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(32 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 August 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Bayford Lodge Wellington Road Pinner Middlesex HA5 4NJ |
Director Name | Mr Ivor James Breen |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2004) |
Role | Retired |
Correspondence Address | 9 Bayford Lodge Wellington Road Pinner Middlesex HA5 4NJ |
Director Name | Lionel Anatole Joseph Carriere |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 14 March 2011(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 November 2018) |
Role | NHS Chaplain |
Country of Residence | United Kingdom England |
Correspondence Address | 2 Bayford Lodge Wellington Road Hatch End Pinner Middx HA5 4NJ |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £44,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
19 April 2023 | Micro company accounts made up to 31 October 2022 (1 page) |
---|---|
14 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
17 June 2022 | Micro company accounts made up to 31 October 2021 (1 page) |
16 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
30 September 2021 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 30 September 2021 (1 page) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 October 2018 (1 page) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
8 November 2018 | Termination of appointment of Lionel Anatole Joseph Carriere as a director on 6 November 2018 (1 page) |
12 April 2018 | Total exemption full accounts made up to 31 October 2017 (1 page) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 October 2016 (1 page) |
24 March 2017 | Total exemption small company accounts made up to 31 October 2016 (1 page) |
22 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
9 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 February 2016 | Annual return made up to 31 January 2016 no member list (6 pages) |
13 February 2016 | Annual return made up to 31 January 2016 no member list (6 pages) |
8 July 2015 | Termination of appointment of Bridget Feldt as a director on 4 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Bridget Feldt as a director on 4 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Bridget Feldt as a director on 4 June 2015 (1 page) |
19 June 2015 | Total exemption full accounts made up to 31 October 2014 (1 page) |
19 June 2015 | Total exemption full accounts made up to 31 October 2014 (1 page) |
26 February 2015 | Annual return made up to 31 January 2015 no member list (7 pages) |
26 February 2015 | Annual return made up to 31 January 2015 no member list (7 pages) |
18 June 2014 | Appointment of Nilesh Godbole as a director (3 pages) |
18 June 2014 | Appointment of Nilesh Godbole as a director (3 pages) |
8 May 2014 | Total exemption full accounts made up to 31 October 2013 (1 page) |
8 May 2014 | Total exemption full accounts made up to 31 October 2013 (1 page) |
11 March 2014 | Annual return made up to 31 January 2014 no member list (6 pages) |
11 March 2014 | Annual return made up to 31 January 2014 no member list (6 pages) |
25 April 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
25 April 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
7 February 2013 | Annual return made up to 31 January 2013 no member list (6 pages) |
7 February 2013 | Annual return made up to 31 January 2013 no member list (6 pages) |
18 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
18 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
14 February 2012 | Annual return made up to 31 January 2012 no member list (6 pages) |
14 February 2012 | Annual return made up to 31 January 2012 no member list (6 pages) |
20 May 2011 | Appointment of Lionel Anatole Joseph Carriere as a director (4 pages) |
20 May 2011 | Appointment of Lionel Anatole Joseph Carriere as a director (4 pages) |
22 March 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
22 March 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
1 February 2011 | Annual return made up to 31 January 2011 no member list (5 pages) |
1 February 2011 | Annual return made up to 31 January 2011 no member list (5 pages) |
24 May 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
24 May 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
18 February 2010 | Termination of appointment of Mayra Papworth as a director (1 page) |
18 February 2010 | Termination of appointment of Mayra Papworth as a director (1 page) |
18 February 2010 | Termination of appointment of Barry Manstoff as a director (3 pages) |
18 February 2010 | Termination of appointment of Barry Manstoff as a director (3 pages) |
2 February 2010 | Director's details changed for Jill Mary Bee on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Miss Bridget Feldt on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Barry Michael Manstoff on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Mayra Mary Papworth on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jill Mary Bee on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jill Mary Bee on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 no member list (5 pages) |
2 February 2010 | Director's details changed for Mrs Mayra Mary Papworth on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Mayra Mary Papworth on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Roger Albert Bessell on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Miss Bridget Feldt on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Miss Bridget Feldt on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Roger Albert Bessell on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Barry Michael Manstoff on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 no member list (5 pages) |
2 February 2010 | Director's details changed for Mr Roger Albert Bessell on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Barry Michael Manstoff on 2 February 2010 (2 pages) |
6 May 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
6 May 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
16 February 2009 | Annual return made up to 31/01/09 (3 pages) |
16 February 2009 | Annual return made up to 31/01/09 (3 pages) |
11 April 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
11 April 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
6 March 2008 | Annual return made up to 31/01/08 (5 pages) |
6 March 2008 | Annual return made up to 31/01/08 (5 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 408 uxbridge road hatch end pinner HA5 4HP (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 408 uxbridge road hatch end pinner HA5 4HP (1 page) |
18 May 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
18 May 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
22 February 2007 | Annual return made up to 31/01/07 (5 pages) |
22 February 2007 | Annual return made up to 31/01/07 (5 pages) |
29 June 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
29 June 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
23 February 2006 | Annual return made up to 31/01/06 (5 pages) |
23 February 2006 | Annual return made up to 31/01/06 (5 pages) |
22 March 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
22 March 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
28 January 2005 | Annual return made up to 31/01/05 (5 pages) |
28 January 2005 | Annual return made up to 31/01/05 (5 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
11 March 2004 | Annual return made up to 31/01/04 (6 pages) |
11 March 2004 | Annual return made up to 31/01/04 (6 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
5 February 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
25 March 2003 | Annual return made up to 31/01/03 (6 pages) |
25 March 2003 | Annual return made up to 31/01/03 (6 pages) |
9 February 2003 | Full accounts made up to 31 October 2002 (7 pages) |
9 February 2003 | Full accounts made up to 31 October 2002 (7 pages) |
5 February 2002 | Annual return made up to 31/01/02 (5 pages) |
5 February 2002 | Annual return made up to 31/01/02 (5 pages) |
31 January 2002 | Full accounts made up to 31 October 2001 (7 pages) |
31 January 2002 | Full accounts made up to 31 October 2001 (7 pages) |
20 February 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
20 February 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
6 February 2001 | Annual return made up to 31/01/01 (5 pages) |
6 February 2001 | Annual return made up to 31/01/01 (5 pages) |
21 February 2000 | Annual return made up to 31/01/00 (4 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Annual return made up to 31/01/00 (4 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
17 March 1999 | Annual return made up to 31/01/99 (6 pages) |
17 March 1999 | Annual return made up to 31/01/99 (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
17 March 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
23 February 1998 | Annual return made up to 31/01/98 (6 pages) |
23 February 1998 | Annual return made up to 31/01/98 (6 pages) |
6 February 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
6 February 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
11 February 1997 | Annual return made up to 31/01/97 (6 pages) |
11 February 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
11 February 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
11 February 1997 | Annual return made up to 31/01/97 (6 pages) |
23 February 1996 | Annual return made up to 31/01/96 (6 pages) |
23 February 1996 | Annual return made up to 31/01/96 (6 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Director resigned (1 page) |
2 January 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
2 January 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |