Kenton
Harrow
Middlesex
HA3 0AH
Secretary Name | Mrs Reshma Hussein Alibhai |
---|---|
Status | Current |
Appointed | 18 March 2013(35 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH |
Director Name | Mr Hussein Alibhai |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2016(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH |
Director Name | Carol Ann Dutton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 01 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 67 High Street Nash Milton Keynes MK17 0EP |
Director Name | Ann Leftley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | 44 Sweetcroft Lane Hillingdon Uxbridge Middlesex UB10 9LE |
Director Name | Jacqueline Ann Rowe |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 18 March 2013) |
Role | Cake Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 45 Lord Drive Pocklington York North Yorkshire YO42 2PB |
Secretary Name | Ann Leftley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | 44 Sweetcroft Lane Hillingdon Uxbridge Middlesex UB10 9LE |
Secretary Name | Jacqueline Ann Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(20 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Lord Drive Pocklington York North Yorkshire YO42 2PB |
Director Name | Mrs Kerry Wright |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights 3rd Floor 59-65 Lowlands Road Harrow HA1 3AW |
Telephone | 020 89070088 |
---|---|
Telephone region | London |
Registered Address | Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
30 at £1 | Jacqueline Ann Rowe 60.00% Ordinary |
---|---|
20 at £1 | Carol Ann Dutton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,101 |
Cash | £3,446 |
Current Liabilities | £37,220 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 June 2019 | Registered office address changed from The Heights 3rd Floor 59-65 Lowlands Road Harrow HA1 3AW to Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH on 16 June 2019 (1 page) |
11 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Appointment of Mr Hussein Alibhai as a director on 30 December 2016 (2 pages) |
11 January 2017 | Appointment of Mr Hussein Alibhai as a director on 30 December 2016 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Termination of appointment of Kerry Wright as a director on 31 May 2015 (1 page) |
12 August 2015 | Termination of appointment of Kerry Wright as a director on 31 May 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Reshma Hussein Alibhai on 21 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Reshma Hussein Alibhai on 21 December 2013 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 March 2013 | Termination of appointment of Jacqueline Rowe as a director (1 page) |
27 March 2013 | Appointment of Mrs Reshma Hussein Alibhai as a secretary (1 page) |
27 March 2013 | Termination of appointment of Jacqueline Rowe as a secretary (1 page) |
27 March 2013 | Termination of appointment of Jacqueline Rowe as a director (1 page) |
27 March 2013 | Appointment of Mrs Reshma Hussein Alibhai as a secretary (1 page) |
27 March 2013 | Termination of appointment of Jacqueline Rowe as a secretary (1 page) |
12 February 2013 | Termination of appointment of Carol Dutton as a director (1 page) |
12 February 2013 | Appointment of Mrs Kerry Wright as a director (2 pages) |
12 February 2013 | Appointment of Mrs Kerry Wright as a director (2 pages) |
12 February 2013 | Termination of appointment of Carol Dutton as a director (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Director's details changed for Carol Ann Dutton on 31 December 2012 (2 pages) |
3 January 2013 | Secretary's details changed for Jacqueline Ann Rowe on 31 December 2012 (2 pages) |
3 January 2013 | Director's details changed for Jacqueline Ann Rowe on 31 December 2012 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Director's details changed for Carol Ann Dutton on 31 December 2012 (2 pages) |
3 January 2013 | Director's details changed for Jacqueline Ann Rowe on 31 December 2012 (2 pages) |
3 January 2013 | Secretary's details changed for Jacqueline Ann Rowe on 31 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Director's details changed for Reshma Husiein Alibhai on 31 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Director's details changed for Reshma Husiein Alibhai on 31 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2010 | Director's details changed for Carol Ann Dutton on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Carol Ann Dutton on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Jacqueline Ann Rowe on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Reshma Husiein Alibhai on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Reshma Husiein Alibhai on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Jacqueline Ann Rowe on 31 December 2009 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 March 2008 | Director appointed reshma husiein alibhai (2 pages) |
3 March 2008 | Director appointed reshma husiein alibhai (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members
|
26 January 2007 | Return made up to 31/12/06; full list of members
|
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 November 1998 | £ ic 100/50 15/10/98 £ sr 50@1=50 (1 page) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
18 November 1998 | £ ic 100/50 15/10/98 £ sr 50@1=50 (1 page) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | Secretary resigned;director resigned (1 page) |
29 October 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members
|
9 January 1996 | Return made up to 31/12/95; full list of members
|