5 Wenlock Road
London
N1 7SL
Director Name | Beryl Doreen Jardine |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2007(28 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Claire Court Westfield Park Pinner Middlesex HA5 4LB |
Director Name | Mr Gaurav Mehta |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | J W Meek Business Development Centre 7/15 Greatorex St London E1 5NF |
Director Name | Mr Ernest William Hayne |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | J W Meek Business Development Centre 7/15 Greatorex St London E1 5NF |
Director Name | Mr Laurentino Da Silva Figueiras |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 28 August 2022(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Landscape Gardener |
Country of Residence | England |
Correspondence Address | J W Meek Business Development Centre 7/15 Greatorex St London E1 5NF |
Director Name | Ms Jayne Lord |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 1993) |
Role | Police Officer |
Correspondence Address | 48 Claire Court Hatch End Pinner Middlesex HA5 4LB |
Director Name | Ms Laura Takuma |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 1993) |
Role | Executive Secretary |
Correspondence Address | 49 Claire Court Hatch End Pinner Middlesex HA5 4LB |
Secretary Name | Miss Wendy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(13 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Louise Cottage Hollybush Hill Stoke Poges Slough Berkshire SL2 4QB |
Director Name | Beryl Doreen Jardine |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 1996) |
Role | Doctors Receptionist |
Country of Residence | England |
Correspondence Address | 16 Claire Court Westfield Park Pinner Middlesex HA5 4LB |
Director Name | Irene Joan Cox |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 1996) |
Role | Retired |
Correspondence Address | 54 Claire Court Westfield Park Pinner Middlesex HA5 4LB |
Director Name | William Black Jardine |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(18 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 1999) |
Role | Retired |
Correspondence Address | 16 Claire Court Westfield Park Hatch End Middlesex HA5 4LB |
Director Name | Catherine Jane Evans |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(18 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 May 2002) |
Role | Management Consultant |
Correspondence Address | 35 Claire Court Westfield Park Hatch End Middlesex HA5 4LB |
Director Name | Carole Roberts |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(20 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Claire Court Westfield Park Pinner Middlesex HA5 4LB |
Director Name | Jasper Sanders |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 April 2001) |
Role | Designer |
Correspondence Address | 19 Claire Court Westfield Park Pinner Middlesex HA5 4LB |
Director Name | Rachel Claire Green |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 April 2001) |
Role | Events Organisor |
Correspondence Address | 19 Claire Court Westfield Park Pinner Middlesex HA5 4LB |
Director Name | Gerald Joseph Ellis |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(22 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 September 2001) |
Role | Retired |
Correspondence Address | 20 Claire Court Westfield Park Hatch End Middlesex HA5 4LB |
Director Name | Garry James Plumb |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 2003) |
Role | Computer Consultant |
Correspondence Address | 4 Claire Court Westfield Park Hatch End Middlesex HA5 4LB |
Director Name | Peter Matthew Housego |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 October 2008) |
Role | Archivist |
Correspondence Address | 15 Claire Court Westfield Park Hatch End Middlesex HA5 4LB |
Director Name | Katy Sian Morgan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(24 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 20 October 2003) |
Role | Teacher |
Correspondence Address | 47 Claire Court Westfield Park Hatch End Middlesex HA5 4LB |
Registered Address | J W Meek Business Development Centre 7/15 Greatorex St London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at £20 | B. Cooper 2.27% Ordinary |
---|---|
1 at £20 | B. Russell & J. Russell 2.27% Ordinary |
1 at £20 | Clover Residents LTD 2.27% Ordinary |
1 at £20 | E. Hayne 2.27% Ordinary |
1 at £20 | Enid Alice Chaplin 2.27% Ordinary |
1 at £20 | Gauray Jayantkumar Metha 2.27% Ordinary |
1 at £20 | Graham James Marr & Gillian Anne Marr 2.27% Ordinary |
1 at £20 | Hannah Shaoul 2.27% Ordinary |
1 at £20 | Helen Anne Hayes 2.27% Ordinary |
1 at £20 | Ian Gordon Smith & Lorraine Tracey Van 2.27% Ordinary |
1 at £20 | Imran Pevez & Nadia Pevez 2.27% Ordinary |
1 at £20 | J. Atkins & S. Atkins 2.27% Ordinary |
1 at £20 | J. Phull & P. Phull 2.27% Ordinary |
1 at £20 | Joshua Garry Peters & Nicole Seidman 2.27% Ordinary |
1 at £20 | Maura Geraldine Ryan 2.27% Ordinary |
1 at £20 | Miss T.f. Corrigan 2.27% Ordinary |
1 at £20 | Mital Chandarana & Sonal Chandarana 2.27% Ordinary |
1 at £20 | Mr C. Summer 2.27% Ordinary |
1 at £20 | Mr D. James 2.27% Ordinary |
1 at £20 | Mr M.s. Ellis 2.27% Ordinary |
1 at £20 | Mr P.m. Ellis 2.27% Ordinary |
1 at £20 | Mr R. Radia 2.27% Ordinary |
1 at £20 | Mr S.e. Hague 2.27% Ordinary |
1 at £20 | Mr W. Jardine 2.27% Ordinary |
1 at £20 | Mrs A.m.r. Price-brown & Mr A.m.r. Price-brown 2.27% Ordinary |
1 at £20 | Mrs E. Kushin 2.27% Ordinary |
1 at £20 | Mrs Figueiras & Mr Figueiras 2.27% Ordinary |
1 at £20 | Mrs J. Friese-green 2.27% Ordinary |
1 at £20 | Mrs J.a. Newman 2.27% Ordinary |
1 at £20 | Mrs K. Collins 2.27% Ordinary |
1 at £20 | Mrs Kathleen Theresa Harnett 2.27% Ordinary |
1 at £20 | Mrs M. Taberner 2.27% Ordinary |
1 at £20 | Mrs Rita Khosla & Mrs Kamil Khosla 2.27% Ordinary |
1 at £20 | Mrs Smita Malde & Mr Champa Malde 2.27% Ordinary |
1 at £20 | Mrs Yvette Dinah Goldstone 2.27% Ordinary |
1 at £20 | Narharibhai Maibhai Amin & Pushpaben Narharibhai Amin 2.27% Ordinary |
1 at £20 | P.g. Kelly 2.27% Ordinary |
1 at £20 | P.m. Deshpande & R.p. Deshpande 2.27% Ordinary |
1 at £20 | Pulver Carr Partnership LTD 2.27% Ordinary |
1 at £20 | Rajeshmanji Bharadia & Rajeshwari Bharadia 2.27% Ordinary |
1 at £20 | Richard John Thompson 2.27% Ordinary |
1 at £20 | S. Anwari 2.27% Ordinary |
1 at £20 | S.b. Lee 2.27% Ordinary |
1 at £20 | Sumi Lakhani 2.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,175 |
Cash | £6,113 |
Current Liabilities | £2,275 |
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 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
25 November 2020 | Confirmation statement made on 23 November 2020 with updates (7 pages) |
---|---|
26 November 2019 | Confirmation statement made on 23 November 2019 with updates (7 pages) |
18 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 November 2018 | Confirmation statement made on 23 November 2018 with updates (7 pages) |
21 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (7 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (7 pages) |
14 November 2017 | Appointment of Mr Ernest William Hayne as a director on 18 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr Ernest William Hayne as a director on 18 October 2017 (2 pages) |
22 August 2017 | Appointment of Mr Gaurav Mehta as a director on 1 June 2017 (2 pages) |
22 August 2017 | Appointment of Mr Gaurav Mehta as a director on 1 June 2017 (2 pages) |
27 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
27 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 April 2013 | Termination of appointment of Carole Roberts as a director (1 page) |
17 April 2013 | Termination of appointment of Carole Roberts as a director (1 page) |
26 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (9 pages) |
26 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (9 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (9 pages) |
17 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (9 pages) |
24 November 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (9 pages) |
24 November 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (9 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (9 pages) |
24 November 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (9 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Director's details changed for Carole Roberts on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Beryl Doreen Jardine on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Carole Roberts on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Beryl Doreen Jardine on 23 November 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2009 | Return made up to 23/11/08; full list of members (24 pages) |
9 January 2009 | Return made up to 23/11/08; full list of members (24 pages) |
8 January 2009 | Appointment terminated director peter housego (1 page) |
8 January 2009 | Appointment terminated director peter housego (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
6 December 2007 | Return made up to 23/11/07; change of members (7 pages) |
6 December 2007 | Return made up to 23/11/07; change of members (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2006 | Return made up to 23/11/06; full list of members
|
10 December 2006 | Return made up to 23/11/06; full list of members
|
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2006 | Return made up to 23/11/05; change of members (7 pages) |
16 January 2006 | Return made up to 23/11/05; change of members (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2004 | Return made up to 23/11/04; change of members (7 pages) |
21 December 2004 | Return made up to 23/11/04; change of members (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 February 2004 | Return made up to 23/11/03; full list of members (19 pages) |
17 February 2004 | Return made up to 23/11/03; full list of members (19 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
10 December 2002 | Return made up to 23/11/02; change of members (7 pages) |
10 December 2002 | Return made up to 23/11/02; change of members (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
7 December 2001 | Return made up to 23/11/01; change of members (9 pages) |
7 December 2001 | Return made up to 23/11/01; change of members (9 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
10 December 2000 | Return made up to 23/11/00; full list of members (19 pages) |
10 December 2000 | Return made up to 23/11/00; full list of members (19 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 November 1999 | Return made up to 23/11/99; change of members
|
26 November 1999 | Return made up to 23/11/99; change of members
|
14 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: louise cottage hollybush hill stoke poges slough SL2 4QB (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: louise cottage hollybush hill stoke poges slough SL2 4QB (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 November 1998 | Return made up to 23/11/98; change of members (6 pages) |
17 November 1998 | Return made up to 23/11/98; change of members (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 November 1997 | Return made up to 23/11/97; full list of members
|
18 November 1997 | Return made up to 23/11/97; full list of members
|
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
18 November 1996 | Return made up to 23/11/96; change of members (6 pages) |
18 November 1996 | Return made up to 23/11/96; change of members (6 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: louise cottage holly bush hill stoke poges bucks SL2 4 (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: louise cottage holly bush hill stoke poges bucks SL2 4 (1 page) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 January 1996 | Auditor's resignation (1 page) |
5 January 1996 | Auditor's resignation (1 page) |
27 November 1995 | Return made up to 23/11/95; full list of members (6 pages) |
27 November 1995 | Return made up to 23/11/95; full list of members (6 pages) |
18 September 1995 | Full accounts made up to 24 March 1995 (6 pages) |
18 September 1995 | Full accounts made up to 24 March 1995 (6 pages) |
20 November 1978 | Incorporation (16 pages) |
20 November 1978 | Incorporation (16 pages) |