Bromsgrove
Worcestershire
B61 8EB
Director Name | Mr Richard Alan Greenhalgh |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1993(15 years, 11 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Lecturer In Physiology |
Country of Residence | England |
Correspondence Address | Flat 1 18 Weech Road Westhampstead London NW6 1DL |
Director Name | Mr Gerard Walter Oconnor |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(14 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 April 1992) |
Role | Retired |
Correspondence Address | 18 Weech Road London NW6 1DL |
Director Name | Mrs Ruby Saithers |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 1993) |
Role | Retired |
Correspondence Address | 18 Weech Road London NW6 1DL |
Secretary Name | Mr Darryl Clive Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 18 Weech Road London NW6 1DL |
Director Name | Fergus Mariner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1993(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 June 2001) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glen Road Sarisbury Green Hampshire SO31 7FD |
Secretary Name | Fergus Mariner |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1993(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 June 2001) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glen Road Sarisbury Green Hampshire SO31 7FD |
Secretary Name | Mr Richard Alan Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(23 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 18 Weech Road Westhampstead London NW6 1DL |
Registered Address | 8 Percy Road London N12 8BU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.3k at £1 | Richard Alan Greenhalgh 66.67% Ordinary |
---|---|
641 at £1 | Darryl Clive Howard 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
4 October 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
27 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 October 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
1 February 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 October 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
12 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 November 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
15 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
22 April 2015 | Registered office address changed from 190 Billet Road London E17 5DX to 8 Percy Road London N12 8BU on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 190 Billet Road London E17 5DX to 8 Percy Road London N12 8BU on 22 April 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Termination of appointment of Richard Alan Greenhalgh as a secretary on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Richard Alan Greenhalgh as a secretary on 9 October 2014 (1 page) |
9 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Termination of appointment of Richard Alan Greenhalgh as a secretary on 9 October 2014 (1 page) |
9 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Termination of appointment of a secretary (1 page) |
9 October 2014 | Termination of appointment of a secretary (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Director's details changed for Mr Darryl Clive Howard on 27 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Darryl Clive Howard on 27 September 2011 (2 pages) |
27 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Director's details changed for Richard Alan Greenhalgh on 27 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Richard Alan Greenhalgh on 27 September 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (11 pages) |
23 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (11 pages) |
23 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (11 pages) |
21 September 2009 | Return made up to 05/09/09; full list of members (6 pages) |
21 September 2009 | Return made up to 05/09/09; full list of members (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 December 2008 | Return made up to 05/09/08; full list of members (5 pages) |
17 December 2008 | Return made up to 05/09/08; full list of members (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 September 2007 | Return made up to 05/09/07; no change of members (7 pages) |
18 September 2007 | Return made up to 05/09/07; no change of members (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: flat 1 18 weech road west hampstead london NW6 1DL (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: flat 1 18 weech road west hampstead london NW6 1DL (1 page) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
12 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
22 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 December 2003 | Return made up to 05/09/03; full list of members (7 pages) |
12 December 2003 | Return made up to 05/09/03; full list of members (7 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: 155A west green road london N15 5EA (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 155A west green road london N15 5EA (1 page) |
13 November 2002 | Return made up to 05/09/02; full list of members
|
13 November 2002 | Return made up to 05/09/02; full list of members
|
7 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
7 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 18 weech road london NW6 1DL (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 18 weech road london NW6 1DL (1 page) |
21 June 2001 | Secretary resigned;director resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned;director resigned (1 page) |
11 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
11 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (11 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (11 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 October 1999 | Return made up to 05/09/99; full list of members (6 pages) |
27 October 1999 | Return made up to 05/09/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
11 November 1998 | Return made up to 05/09/98; full list of members (6 pages) |
11 November 1998 | Return made up to 05/09/98; full list of members (6 pages) |
20 May 1998 | Return made up to 05/09/97; no change of members (4 pages) |
20 May 1998 | Return made up to 05/09/97; no change of members (4 pages) |
9 March 1998 | Full accounts made up to 31 March 1997 (5 pages) |
9 March 1998 | Full accounts made up to 31 March 1997 (5 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
14 October 1996 | Return made up to 05/09/96; full list of members (6 pages) |
14 October 1996 | Return made up to 05/09/96; full list of members (6 pages) |
15 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
15 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
1 November 1995 | Return made up to 05/09/95; no change of members (4 pages) |
1 November 1995 | Return made up to 05/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |