Dollis Hill
London
NW2 7RL
Secretary Name | Mr Mohammad Reza Haidari |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2005(36 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Randall Avenue London NW2 7RL |
Director Name | Dr Rakesh Maganbhai Patel |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2007(38 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Randall Avenue Dollis Hill London NW2 7RL |
Director Name | Mr Kushal Shah |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2015(46 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | IT Contractor |
Country of Residence | England |
Correspondence Address | 3 Randall Avenue Dollis Hill London NW2 7RL |
Director Name | Miss Cecilia Marks |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 1994) |
Role | Retired |
Correspondence Address | 11 Chester Court Sheepcote Road Harrow Middlesex HA1 2LJ |
Director Name | Miss Cecilia Marks |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 1994) |
Role | Retired |
Correspondence Address | 11 Chester Court Sheepcote Road Harrow Middlesex HA1 2LJ |
Director Name | Mr Ronald Henry Frederick Howden |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 April 1999) |
Role | Retired |
Correspondence Address | 6 Chester Court Harrow Middlesex HA1 2LJ |
Director Name | Miss Phyllis Isherwood |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 1993) |
Role | Retired |
Correspondence Address | 9 Chester Court Harrow Middlesex HA1 2LJ |
Director Name | Mrs Margaret Elizabeth Trenchard |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 February 2001) |
Role | Company Director |
Correspondence Address | 7 Chester Court Harrow Middlesex HA1 2LJ |
Director Name | Renata Veronica Nash |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 1996) |
Role | Lecturer |
Correspondence Address | 5 Chester Court Sheepcote Road Harrow Middlesex HA1 2LJ |
Secretary Name | Renata Veronica Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 1996) |
Role | Lecturer |
Correspondence Address | 5 Chester Court Sheepcote Road Harrow Middlesex HA1 2LJ |
Director Name | Christopher Walker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 1997) |
Role | Solicitor |
Correspondence Address | 4 Chester Court Sheepcote Road Harrow Middlesex HA1 2LJ |
Secretary Name | Miss Cecilia Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(27 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 November 1997) |
Role | Retired |
Correspondence Address | 11 Chester Court Sheepcote Road Harrow Middlesex HA1 2LJ |
Secretary Name | Miss Cecilia Marks |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(27 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 November 1997) |
Role | Retired |
Correspondence Address | 11 Chester Court Sheepcote Road Harrow Middlesex HA1 2LJ |
Director Name | Sophia Samuel |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(28 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 May 2005) |
Role | Retired |
Correspondence Address | 12 Chester Court Sheepcote Road Harrow Middlesex HA1 2LJ |
Director Name | Michael James Eastwood |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 May 2005) |
Role | College Lecturer Retired |
Correspondence Address | 13 Chester Court Sheepcote Road Harrow Middlesex HA1 2LJ |
Secretary Name | Michael James Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 May 2005) |
Role | College Lecturer Retired |
Correspondence Address | 13 Chester Court Sheepcote Road Harrow Middlesex HA1 2LJ |
Director Name | Aziz Rizak Al Harazi |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(35 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 September 2005) |
Role | Property Consultant |
Correspondence Address | 6 Chester Court Sheepcote Road Harrow Middlesex HA1 2LJ |
Secretary Name | Aziz Rizak Al Harazi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(35 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | 6 Chester Court Sheepcote Road Harrow Middlesex HA1 2LJ |
Director Name | Mrs Elaine Cravitz |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(38 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Caldecote Gardens Bushey Watford Hertfordshire WD2 3RA |
Registered Address | 3 Randall Avenue Dollis Hill London NW2 7RL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | B.e. Tan 7.14% Ordinary |
---|---|
1 at £1 | B3 Property Limited 7.14% Ordinary |
1 at £1 | Jaya Chandrakant Gudka & Chandrakant Premchand Gudka 7.14% Ordinary |
1 at £1 | Ketan Chandrakant Gudka 7.14% Ordinary |
1 at £1 | Kushal Shah 7.14% Ordinary |
1 at £1 | Mr E. Cravitz 7.14% Ordinary |
1 at £1 | Mr M. Thakkar 7.14% Ordinary |
1 at £1 | Mrs Elaheh Zaeni 7.14% Ordinary |
1 at £1 | Mrs Tasmin Bashir 7.14% Ordinary |
1 at £1 | Pritibala Shah & Milan Shah 7.14% Ordinary |
1 at £1 | Ray Forage 7.14% Ordinary |
1 at £1 | Shardaben K. Patel & Vibhaxi R. Patel 7.14% Ordinary |
2 at £1 | Vibhaxi R. Patel & Rakesh M. Patel 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,186 |
Cash | £14,134 |
Current Liabilities | £4,796 |
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
24 May 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
12 May 2023 | Confirmation statement made on 12 May 2023 with updates (5 pages) |
2 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
1 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
3 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 December 2019 | Director's details changed for Elaheh Zaeni on 1 December 2019 (2 pages) |
11 December 2019 | Director's details changed for Dr Rakesh Maganbhai Patel on 1 December 2019 (2 pages) |
11 December 2019 | Director's details changed for Mr Kushal Shah on 1 December 2019 (2 pages) |
27 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
25 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
26 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
2 October 2015 | Appointment of Mr Kushal Shah as a director on 20 August 2015 (2 pages) |
2 October 2015 | Termination of appointment of Elaine Cravitz as a director on 20 August 2015 (1 page) |
2 October 2015 | Termination of appointment of Elaine Cravitz as a director on 20 August 2015 (1 page) |
2 October 2015 | Appointment of Mr Kushal Shah as a director on 20 August 2015 (2 pages) |
16 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
12 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Elaheh Zaeni on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Elaheh Zaeni on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Dr Rakesh Maganbhai Patel on 18 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Dr Rakesh Maganbhai Patel on 18 August 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 September 2009 | Return made up to 18/08/09; full list of members (9 pages) |
17 September 2009 | Return made up to 18/08/09; full list of members (9 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 December 2008 | Return made up to 18/08/08; full list of members (8 pages) |
22 December 2008 | Return made up to 18/08/08; full list of members (8 pages) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 October 2007 | Return made up to 18/08/07; full list of members (5 pages) |
15 October 2007 | Return made up to 18/08/07; full list of members (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Return made up to 18/08/06; full list of members (6 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Return made up to 18/08/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 November 2005 | Return made up to 18/08/05; full list of members (5 pages) |
14 November 2005 | Location of register of members (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Location of register of members (1 page) |
14 November 2005 | Return made up to 18/08/05; full list of members (5 pages) |
14 November 2005 | Secretary resigned (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 13 chester court sheepcote road harrow middlesex HA1 2LJ (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 13 chester court sheepcote road harrow middlesex HA1 2LJ (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
27 September 2004 | New director appointed (2 pages) |
2 September 2004 | Return made up to 18/08/04; full list of members (12 pages) |
2 September 2004 | Return made up to 18/08/04; full list of members (12 pages) |
10 September 2003 | Return made up to 18/08/03; full list of members (12 pages) |
10 September 2003 | Return made up to 18/08/03; full list of members (12 pages) |
10 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
10 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
17 September 2002 | Return made up to 18/08/02; full list of members (12 pages) |
17 September 2002 | Return made up to 18/08/02; full list of members (12 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
29 August 2001 | Return made up to 18/08/01; full list of members (12 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
29 August 2001 | Return made up to 18/08/01; full list of members (12 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
24 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
23 August 2000 | Return made up to 18/08/00; full list of members (12 pages) |
23 August 2000 | Return made up to 18/08/00; full list of members (12 pages) |
9 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
24 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 August 1998 | Return made up to 18/08/98; change of members
|
24 August 1998 | Return made up to 18/08/98; change of members
|
2 January 1998 | Registered office changed on 02/01/98 from: 6 chester court sheepcote road harrow middlesex HA1 2LJ (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: 6 chester court sheepcote road harrow middlesex HA1 2LJ (1 page) |
15 December 1997 | New secretary appointed;new director appointed (2 pages) |
15 December 1997 | Secretary resigned;director resigned (1 page) |
15 December 1997 | Secretary resigned;director resigned (1 page) |
15 December 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | Return made up to 18/08/97; full list of members (8 pages) |
22 August 1997 | Return made up to 18/08/97; full list of members (8 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
6 December 1996 | New secretary appointed;new director appointed (2 pages) |
6 December 1996 | Secretary resigned;director resigned (1 page) |
6 December 1996 | Secretary resigned;director resigned (1 page) |
6 December 1996 | New secretary appointed;new director appointed (2 pages) |
30 October 1996 | Return made up to 01/10/96; change of members (6 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Return made up to 01/10/96; change of members (6 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
12 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
12 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
23 June 1969 | Incorporation (24 pages) |
23 June 1969 | Incorporation (24 pages) |