Luton
Bedfordshire
LU1 5HS
Secretary Name | Mr Brendan Philip Chambers |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 12 December 2005(32 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hollybush Avenue St Albans Hertfordshire AL2 3AD |
Director Name | Mr Dharmesh Patadia |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brecon Close Luton Bedfordshire LU1 5HS |
Director Name | Mrs Jennifer Muir |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 19 October 1990(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 January 2001) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 34 Chime Square St Albans Hertfordshire AL3 5JZ |
Director Name | Miss Sally Louisa Parish |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1993) |
Role | Sales Correspondent |
Correspondence Address | 4 Brecon Close Luton Bedfordshire LU1 5HS |
Secretary Name | Miss Sally Louisa Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(20 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 4 Brecon Close Luton Bedfordshire LU1 5HS |
Director Name | Rosemary Angela Giles |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(25 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 1999) |
Role | Commercial Officer |
Correspondence Address | 6 Brecon Close Luton Bedfordshire LU1 5HS |
Secretary Name | Mr Robert Studnicki |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 December 2005) |
Role | Technical Officer |
Correspondence Address | 8 Brecon Close Luton Bedfordshire LU1 5HS |
Secretary Name | Mr Robert Studnicki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 December 2005) |
Role | Technical Officer |
Correspondence Address | 8 Brecon Close Luton Bedfordshire LU1 5HS |
Director Name | Mr Brendan Philip Chambers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 1999(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 December 2005) |
Role | Audit Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lawford Close Luton Bedfordshire LU1 5ST |
Director Name | Mr Robert Studnicki |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 July 2008) |
Role | Materials Qc |
Correspondence Address | 8 Brecon Close Luton Bedfordshire LU1 5HS |
Director Name | Mr Robert Studnicki |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 July 2008) |
Role | Materials Qc |
Correspondence Address | 8 Brecon Close Luton Bedfordshire LU1 5HS |
Registered Address | Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Dharmesh Patadia & Jyoti Patadia 8.33% Ordinary |
---|---|
1 at £10 | Jennifer Muir 8.33% Ordinary |
1 at £10 | Miss Mei L. Leong 8.33% Ordinary |
1 at £10 | Mrs Maureen Ann Crome 8.33% Ordinary |
1 at £10 | Roksana Akhtar 8.33% Ordinary |
1 at £10 | Sonal Patel 8.33% Ordinary |
1 at £10 | Susan Marylyn Trewin 8.33% Ordinary |
1 at £10 | Warren Philip James 8.33% Ordinary |
4 at £10 | Carmine Bianco & Vincenzo Bianco 33.33% Ordinary |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
30 January 2024 | Confirmation statement made on 30 January 2024 with updates (5 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 30 September 2023 (6 pages) |
1 March 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
13 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
7 February 2022 | Confirmation statement made on 30 January 2022 with updates (5 pages) |
27 January 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
30 September 2021 | Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 30 September 2021 (1 page) |
1 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with updates (5 pages) |
5 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
12 December 2019 | Appointment of Mr Dharmesh Patadia as a director on 12 December 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
10 January 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
15 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 October 2016 | Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 February 2016 | Annual return made up to 31 January 2016 Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 Statement of capital on 2016-02-18
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
2 February 2015 | Secretary's details changed for Mr Brendan Philip Chambers on 23 January 2015 (1 page) |
2 February 2015 | Secretary's details changed for Mr Brendan Philip Chambers on 23 January 2015 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 February 2010 | Director's details changed for Mrs Maureen Ann Crome on 2 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Maureen Ann Crome on 2 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Maureen Ann Crome on 2 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Return made up to 31/01/09; full list of members (7 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (7 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 3 college street st. Albans hertfordshire AL3 4PW (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 3 college street st. Albans hertfordshire AL3 4PW (1 page) |
25 July 2008 | Appointment terminated director robert studnicki (1 page) |
25 July 2008 | Appointment terminated director robert studnicki (1 page) |
7 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (5 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (5 pages) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Return made up to 31/01/06; full list of members (4 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (4 pages) |
5 January 2006 | New secretary appointed (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New secretary appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 March 2005 | Return made up to 31/01/05; full list of members
|
16 March 2005 | Return made up to 31/01/05; full list of members
|
28 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 March 2004 | Return made up to 31/01/04; full list of members (10 pages) |
9 March 2004 | Return made up to 31/01/04; full list of members (10 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 February 2003 | Return made up to 31/01/03; full list of members (10 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 February 2003 | Return made up to 31/01/03; full list of members (10 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
8 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
15 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
15 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members
|
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Return made up to 31/01/01; full list of members
|
2 March 2001 | Director resigned (1 page) |
15 November 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
15 November 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (11 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (11 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: christchurch house upper george street luton beds LU1 2RS (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: christchurch house upper george street luton beds LU1 2RS (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
11 February 1999 | Return made up to 31/01/99; change of members (6 pages) |
11 February 1999 | Return made up to 31/01/99; change of members (6 pages) |
6 November 1998 | Full accounts made up to 30 September 1998 (8 pages) |
6 November 1998 | Full accounts made up to 30 September 1998 (8 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
12 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
2 January 1998 | Full accounts made up to 30 September 1997 (8 pages) |
2 January 1998 | Full accounts made up to 30 September 1997 (8 pages) |
17 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
17 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
17 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
17 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
23 February 1996 | Return made up to 31/01/96; change of members (6 pages) |
23 February 1996 | Return made up to 31/01/96; change of members (6 pages) |
16 January 1996 | Full accounts made up to 30 September 1995 (8 pages) |
16 January 1996 | Full accounts made up to 30 September 1995 (8 pages) |
29 March 1995 | Return made up to 31/01/95; full list of members (6 pages) |
29 March 1995 | Return made up to 31/01/95; full list of members (6 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
28 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
28 March 1995 | New director appointed (2 pages) |
27 June 1973 | Incorporation (11 pages) |
27 June 1973 | Incorporation (11 pages) |