5 Wenlock Road
London
N1 7SL
Director Name | Mr Chetan Prabhudas Joshi |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2008(38 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 12 Cedar Place Gateway Close Northwood Middlesex HA6 2RW |
Director Name | Mrs Carol Anne Prior Went |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O J W Meek The Business Development Centre 7-15 Greatorex Street London E1 5NF |
Director Name | Mr Andrew Hinks |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 1994) |
Role | Builder |
Correspondence Address | 5 Cedar Place Northwood Middlesex HA6 2RW |
Director Name | Miss Audrey Lambourne |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 April 1998) |
Role | Retired |
Correspondence Address | 15 Cedar Place Northwood Middlesex HA6 2RW |
Director Name | Mr Geoffrey Henry Moss |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 1994) |
Role | Retired |
Correspondence Address | 8 Cedar Place Northwood Middlesex HA6 2RW |
Secretary Name | Miss Wendy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | Louise Cottage Hollybush Hill Stoke Poges Slough Berkshire SL2 4QB |
Director Name | Graham John White |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 19 November 2008) |
Role | Accountant |
Correspondence Address | 12 Cedar Place Gateway Close Northwood Middlesex HA6 2RW |
Director Name | Mr David Lee Moulton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(28 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 16 September 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 Cedar Place Gateway Close Northwood Middlesex HA6 2RW |
Director Name | Roland Le Chevalier Sabin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 November 2008) |
Role | Veterinary Surgeon |
Correspondence Address | 6 Cedar Place Northwood Middlesex HA6 2RW |
Director Name | Bela Sodha |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 2004) |
Role | Book Keeper |
Correspondence Address | 18 Cedar Place Gateway Close Northwood Middlesex HA6 2RW |
Director Name | Katherine Esther Pittock-Buss |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(39 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Cedar Place Gateway Close Northwood Middlesex HA6 2RW |
Registered Address | C/O J W Meek The Business Development Centre 7-15 Greatorex Street London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at £10 | Aarcs LTD 5.56% Ordinary |
---|---|
1 at £10 | Adrian King 5.56% Ordinary |
1 at £10 | Chetan Prabhudas Joshi & R. Paw 5.56% Ordinary |
1 at £10 | Dr M. Offside 5.56% Ordinary |
1 at £10 | H. Pacey 5.56% Ordinary |
1 at £10 | Hansdev Patel 5.56% Ordinary |
1 at £10 | Jaishhel Hitesh Patel 5.56% Ordinary |
1 at £10 | James Andrew Cabrelli & Glenn Andrew Cabrelli 5.56% Ordinary |
1 at £10 | John Adam Foster 5.56% Ordinary |
1 at £10 | Miss K. Pittock-buss 5.56% Ordinary |
1 at £10 | Mr D. Moulton 5.56% Ordinary |
1 at £10 | Mrs B. Sodha 5.56% Ordinary |
1 at £10 | Norma Gamadia 5.56% Ordinary |
1 at £10 | Sagar Dhiran Thanki & Rita Dhiran Thanki 5.56% Ordinary |
1 at £10 | Tina Catherine Spooner & Michael Francis Spooner 5.56% Ordinary |
1 at £10 | Uzair Asif Hazratji 5.56% Ordinary |
2 at £10 | W H Walker & Brothers LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,851 |
Cash | £13,851 |
Current Liabilities | £3,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
27 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
17 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
19 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
22 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
20 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Termination of appointment of Katherine Pittock-Buss as a director (1 page) |
25 October 2010 | Termination of appointment of Katherine Pittock-Buss as a director (1 page) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (12 pages) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (12 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Director's details changed for Katherine Esther Pittock-Buss on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Lee Moulton on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Chetan Prabhudas Joshi on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Katherine Esther Pittock-Buss on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Chetan Prabhudas Joshi on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Katherine Esther Pittock-Buss on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Chetan Prabhudas Joshi on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Lee Moulton on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Lee Moulton on 1 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Director appointed katherine esther pittock-buss (2 pages) |
8 July 2009 | Director appointed katherine esther pittock-buss (2 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from j w meek the business development centre 7-15 greatorex street london E1 5NF (1 page) |
1 December 2008 | Return made up to 25/10/08; full list of members (9 pages) |
1 December 2008 | Return made up to 25/10/08; full list of members (9 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from j w meek the business development centre 7-15 greatorex street london E1 5NF (1 page) |
28 November 2008 | Appointment terminated director roland sabin (1 page) |
28 November 2008 | Appointment terminated director roland sabin (1 page) |
28 November 2008 | Appointment terminated director graham white (1 page) |
28 November 2008 | Appointment terminated director graham white (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 2 beechcroft kenton road gosforth newcastle upon tyne NE3 4NB (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 2 beechcroft kenton road gosforth newcastle upon tyne NE3 4NB (1 page) |
19 March 2008 | Director appointed chetan prabhudas joshi (2 pages) |
19 March 2008 | Director appointed chetan prabhudas joshi (2 pages) |
25 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 December 2007 | Return made up to 25/10/07; change of members (7 pages) |
17 December 2007 | Return made up to 25/10/07; change of members (7 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 1O langland court northwood middlesex HA6 (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 1O langland court northwood middlesex HA6 (1 page) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 November 2006 | Return made up to 25/10/06; full list of members (12 pages) |
20 November 2006 | Return made up to 25/10/06; full list of members (12 pages) |
5 January 2006 | Return made up to 25/10/05; full list of members (12 pages) |
5 January 2006 | Return made up to 25/10/05; full list of members (12 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 July 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 July 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 December 2004 | Return made up to 25/10/04; full list of members (12 pages) |
7 December 2004 | Return made up to 25/10/04; full list of members (12 pages) |
19 August 2004 | Return made up to 25/10/03; full list of members (13 pages) |
19 August 2004 | Return made up to 25/10/03; full list of members (13 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 May 2003 | Return made up to 25/10/02; full list of members (9 pages) |
12 May 2003 | Return made up to 25/10/02; full list of members (9 pages) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
10 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
10 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
1 February 2001 | Return made up to 25/10/00; no change of members (6 pages) |
1 February 2001 | Return made up to 25/10/00; no change of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Return made up to 25/10/99; no change of members (6 pages) |
4 February 2000 | Return made up to 25/10/99; no change of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | New secretary appointed (2 pages) |
18 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 October 1998 | Return made up to 25/10/98; full list of members (6 pages) |
26 October 1998 | Return made up to 25/10/98; full list of members (6 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
30 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
30 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
18 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
18 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
10 December 1996 | Return made up to 25/10/96; change of members (6 pages) |
10 December 1996 | Return made up to 25/10/96; change of members (6 pages) |
15 November 1995 | Return made up to 25/10/95; full list of members
|
15 November 1995 | Return made up to 25/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |