Northwood
Middlesex
HA6 3BU
Secretary Name | Mr Andrew Simon Kirshen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1996(28 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbury Cottage 20 Westbury Road Northwood Middlesex HA6 3BU |
Director Name | Miss Michelle Deborah Cox |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(48 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kershen Fairfax Ltd 113 Kingsway London WC2B 6PP |
Director Name | Mrs Charlotte Eliza Hamilton |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kershen Fairfax Ltd 113 Kingsway London WC2B 6PP |
Director Name | John Berger |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 12 Meudon Court Grove Road Surbiton Surrey |
Director Name | Mr Maurice Ivor Esterson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 111b Bourne Vale Hayes Bromley Kent BR2 7NT |
Director Name | Peter Bentley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Wolery 15 Coldharbour Lane Hildenborough Kent TN11 9JT |
Secretary Name | John Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 12 Meudon Court Grove Road Surbiton Surrey |
Secretary Name | Mr Maurice Ivor Esterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 111b Bourne Vale Hayes Bromley Kent BR2 7NT |
Director Name | Mrs Deborah Leah Fisher |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Seymour Gardens Surbiton Surrey KT5 8QE |
Registered Address | C/O Kershen Fairfax Ltd 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
13 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
22 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
1 March 2022 | Notification of Charlotte Eliza Hamilton as a person with significant control on 18 February 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
25 February 2022 | Appointment of Mrs Charlotte Eliza Hamilton as a director on 18 February 2022 (2 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
27 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 February 2017 | Termination of appointment of Peter Bentley as a director on 1 June 2016 (1 page) |
28 February 2017 | Termination of appointment of Peter Bentley as a director on 1 June 2016 (1 page) |
28 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 February 2017 | Appointment of Ms Michelle Deborah Cox as a director on 1 June 2016 (2 pages) |
28 February 2017 | Appointment of Ms Michelle Deborah Cox as a director on 1 June 2016 (2 pages) |
16 February 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
16 February 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
9 February 2015 | Annual return made up to 31 January 2015 no member list (4 pages) |
9 February 2015 | Annual return made up to 31 January 2015 no member list (4 pages) |
31 January 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
31 January 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
11 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
11 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
14 February 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
14 February 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
3 February 2011 | Termination of appointment of Deborah Fisher as a director (1 page) |
3 February 2011 | Termination of appointment of Deborah Fisher as a director (1 page) |
3 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
3 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
8 February 2010 | Director's details changed for Peter Bentley on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter Bentley on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 no member list (4 pages) |
8 February 2010 | Annual return made up to 31 January 2010 no member list (4 pages) |
8 February 2010 | Director's details changed for Peter Bentley on 8 February 2010 (2 pages) |
10 February 2009 | Annual return made up to 31/01/09 (3 pages) |
10 February 2009 | Annual return made up to 31/01/09 (3 pages) |
4 February 2008 | Annual return made up to 31/01/08 (4 pages) |
4 February 2008 | Annual return made up to 31/01/08 (4 pages) |
14 February 2007 | Annual return made up to 31/01/07 (4 pages) |
14 February 2007 | Annual return made up to 31/01/07 (4 pages) |
23 February 2006 | Annual return made up to 31/01/06
|
23 February 2006 | Annual return made up to 31/01/06
|
9 February 2005 | Annual return made up to 31/01/05 (4 pages) |
9 February 2005 | Annual return made up to 31/01/05 (4 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 11 kingsway london WC2B 6XE (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 11 kingsway london WC2B 6XE (1 page) |
17 February 2004 | Annual return made up to 31/01/04 (4 pages) |
17 February 2004 | Annual return made up to 31/01/04 (4 pages) |
10 March 2003 | Annual return made up to 31/01/03 (4 pages) |
10 March 2003 | Annual return made up to 31/01/03 (4 pages) |
7 February 2002 | Annual return made up to 31/01/02 (4 pages) |
7 February 2002 | Annual return made up to 31/01/02 (4 pages) |
23 February 2001 | Annual return made up to 31/01/01
|
23 February 2001 | Annual return made up to 31/01/01
|
7 February 2000 | Annual return made up to 31/01/00 (4 pages) |
7 February 2000 | Annual return made up to 31/01/00 (4 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
2 April 1999 | Annual return made up to 31/01/99
|
2 April 1999 | Annual return made up to 31/01/99
|
10 March 1998 | Annual return made up to 31/01/98 (4 pages) |
10 March 1998 | Annual return made up to 31/01/98 (4 pages) |
5 February 1997 | Annual return made up to 31/01/97 (4 pages) |
5 February 1997 | Annual return made up to 31/01/97 (4 pages) |
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | New secretary appointed (2 pages) |
12 February 1996 | Annual return made up to 31/01/96 (4 pages) |
12 February 1996 | Annual return made up to 31/01/96 (4 pages) |
12 February 1996 | Secretary resigned;director resigned (2 pages) |
12 February 1996 | Secretary resigned;director resigned (2 pages) |