Mill End
Rickmansworth
Hertfordshire
WD3 8PU
Director Name | Steven Arnold Breslaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2009(32 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Marlowes London NW8 6NB |
Director Name | Mr Philip Lassen Nielsen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | It Software Engineer |
Country of Residence | England |
Correspondence Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh R Pinner HA5 5NE |
Director Name | Mr Russell William Tamplin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh R Pinner HA5 5NE |
Director Name | Barry Adrian Herman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 November 2005) |
Role | Photographer |
Correspondence Address | 16 Hocroft Court London NW2 2LU |
Director Name | Paul Frederick Kirkland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1992) |
Role | Personnel Director |
Correspondence Address | The Gables Sutton Park Bishops Sutton Bristol Avon BS18 4UQ |
Director Name | Anthony Rosenfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 June 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 1992) |
Role | Dentist |
Correspondence Address | 5 Hocroft Court London NW2 2LU |
Director Name | M/S Marisa Elizabeth Barbieri |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 November 1996) |
Role | Secretary |
Correspondence Address | 14 Grosvenor Road London N10 2DS |
Director Name | Christopher John Palmer |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(20 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 1999) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Norwood Terrace Norwood Green Middlesex UB2 4NB |
Director Name | Laurie Sheila Millward |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 November 2006) |
Role | Semi-Ret |
Correspondence Address | 18 Hocroft Court Hendon Way London NW2 2LU |
Director Name | Thelma Gabriella Horning |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(22 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 16 June 2021) |
Role | Property Negotiator |
Country of Residence | England |
Correspondence Address | 17 Hocroft Court Hendon Way London NW2 2LU |
Secretary Name | Mr Jeffrey Martin Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2010) |
Role | Solicitor |
Correspondence Address | 23 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
Director Name | Mr Peter Flavel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 September 2020(43 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 September 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh R Pinner HA5 5NE |
Secretary Name | Greengrove Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1991(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 February 2004) |
Correspondence Address | PO Box 173 Middlesex UB2 4HA |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2010(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 June 2011) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(34 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 March 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
18 January 2021 | Appointment of Mr Russell William Tamplin as a director on 18 January 2021 (2 pages) |
---|---|
14 September 2020 | Termination of appointment of Peter Flavel as a director on 14 September 2020 (1 page) |
14 September 2020 | Appointment of Mr Peter Flavel as a director on 14 September 2020 (2 pages) |
9 September 2020 | Appointment of Mr Philip Lassen Nielsen as a director on 9 September 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
21 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
25 May 2018 | Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 25 May 2018 (1 page) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
20 July 2016 | Annual return made up to 3 June 2016 no member list (5 pages) |
20 July 2016 | Annual return made up to 3 June 2016 no member list (5 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
15 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
15 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
15 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
1 July 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
1 July 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
1 July 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
21 March 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
21 March 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
17 June 2013 | Annual return made up to 3 June 2013 no member list (4 pages) |
17 June 2013 | Annual return made up to 3 June 2013 no member list (4 pages) |
17 June 2013 | Annual return made up to 3 June 2013 no member list (4 pages) |
3 May 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
3 May 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
25 June 2012 | Annual return made up to 3 June 2012 no member list (4 pages) |
25 June 2012 | Annual return made up to 3 June 2012 no member list (4 pages) |
25 June 2012 | Annual return made up to 3 June 2012 no member list (4 pages) |
5 April 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 5 April 2012 (2 pages) |
5 April 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
5 April 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 5 April 2012 (2 pages) |
5 April 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
5 April 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 5 April 2012 (2 pages) |
5 April 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
5 April 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace London NW6 4RR on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace London NW6 4RR on 20 June 2011 (1 page) |
13 June 2011 | Annual return made up to 3 June 2011 no member list (5 pages) |
13 June 2011 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
13 June 2011 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
13 June 2011 | Annual return made up to 3 June 2011 no member list (5 pages) |
13 June 2011 | Annual return made up to 3 June 2011 no member list (5 pages) |
10 June 2011 | Director's details changed for Caroline Maria Denning on 2 June 2011 (2 pages) |
10 June 2011 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page) |
10 June 2011 | Director's details changed for Caroline Maria Denning on 2 June 2011 (2 pages) |
10 June 2011 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page) |
10 June 2011 | Director's details changed for Caroline Maria Denning on 2 June 2011 (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 July 2010 | Annual return made up to 3 June 2010 no member list (4 pages) |
8 July 2010 | Annual return made up to 3 June 2010 no member list (4 pages) |
8 July 2010 | Annual return made up to 3 June 2010 no member list (4 pages) |
5 July 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
5 July 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
18 January 2010 | Appointment of Steven Arnold Breslaw as a director (2 pages) |
18 January 2010 | Appointment of Steven Arnold Breslaw as a director (2 pages) |
14 January 2010 | Appointment of Solitaire Secretaries Ltd as a secretary (2 pages) |
14 January 2010 | Termination of appointment of Jeffrey Abrahams as a secretary (1 page) |
14 January 2010 | Registered office address changed from 23 High Street Harrow on the Hill Harrow London HA1 3HT on 14 January 2010 (1 page) |
14 January 2010 | Termination of appointment of Jeffrey Abrahams as a secretary (1 page) |
14 January 2010 | Registered office address changed from 23 High Street Harrow on the Hill Harrow London HA1 3HT on 14 January 2010 (1 page) |
14 January 2010 | Appointment of Solitaire Secretaries Ltd as a secretary (2 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (9 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (9 pages) |
30 June 2009 | Annual return made up to 03/06/09 (8 pages) |
30 June 2009 | Director's change of particulars / caroline denning / 22/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / caroline denning / 22/06/2009 (1 page) |
30 June 2009 | Annual return made up to 03/06/09 (8 pages) |
17 June 2008 | Annual return made up to 03/06/08 (4 pages) |
17 June 2008 | Annual return made up to 03/06/08 (4 pages) |
28 April 2008 | Full accounts made up to 30 September 2007 (8 pages) |
28 April 2008 | Full accounts made up to 30 September 2007 (8 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (8 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (8 pages) |
27 June 2007 | Annual return made up to 03/06/07
|
27 June 2007 | Annual return made up to 03/06/07
|
27 July 2006 | Annual return made up to 03/06/06 (4 pages) |
27 July 2006 | Annual return made up to 03/06/06 (4 pages) |
20 March 2006 | Full accounts made up to 30 September 2005 (8 pages) |
20 March 2006 | Full accounts made up to 30 September 2005 (8 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (7 pages) |
14 June 2005 | Annual return made up to 03/06/05 (4 pages) |
14 June 2005 | Annual return made up to 03/06/05 (4 pages) |
19 November 2004 | Annual return made up to 03/06/04 (5 pages) |
19 November 2004 | Annual return made up to 03/06/04 (5 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 11 norwood terrace, norwood green, middlesex, UB2 4NB (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 11 norwood terrace, norwood green, middlesex, UB2 4NB (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (7 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
9 June 2003 | Full accounts made up to 30 September 2002 (7 pages) |
9 June 2003 | Full accounts made up to 30 September 2002 (7 pages) |
7 June 2003 | Annual return made up to 03/06/03 (4 pages) |
7 June 2003 | Annual return made up to 03/06/03 (4 pages) |
2 July 2002 | Full accounts made up to 30 September 2001 (7 pages) |
2 July 2002 | Full accounts made up to 30 September 2001 (7 pages) |
12 June 2002 | Annual return made up to 03/06/02 (4 pages) |
12 June 2002 | Annual return made up to 03/06/02 (4 pages) |
22 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
22 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
13 June 2001 | Annual return made up to 03/06/01 (4 pages) |
13 June 2001 | Annual return made up to 03/06/01 (4 pages) |
23 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
23 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
8 June 2000 | Annual return made up to 03/06/00 (4 pages) |
8 June 2000 | Annual return made up to 03/06/00 (4 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (1 page) |
29 October 1999 | New director appointed (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
5 July 1999 | Annual return made up to 03/06/99 (5 pages) |
5 July 1999 | Annual return made up to 03/06/99 (5 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (8 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (8 pages) |
3 June 1998 | Annual return made up to 03/06/98 (5 pages) |
3 June 1998 | Annual return made up to 03/06/98 (5 pages) |
15 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
15 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
24 June 1997 | Annual return made up to 03/06/97 (5 pages) |
24 June 1997 | Annual return made up to 03/06/97 (5 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (3 pages) |
4 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
4 April 1997 | New director appointed (3 pages) |
4 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
10 July 1996 | Annual return made up to 03/06/96
|
10 July 1996 | Annual return made up to 03/06/96
|
2 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
2 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
28 June 1995 | Annual return made up to 03/06/95 (4 pages) |
28 June 1995 | Annual return made up to 03/06/95 (4 pages) |
3 April 1995 | Full accounts made up to 30 September 1994 (8 pages) |
3 April 1995 | Full accounts made up to 30 September 1994 (8 pages) |