Northwood
Middlesex
HA6 3AY
Secretary Name | John Ashmele |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2011(30 years, 12 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 47 St Marys Avenue Northwood Middlesex HA6 3AY |
Director Name | Mrs Elizabeth Stern Williams |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 18 Balaclava Road Cardiff CF23 5BB Wales |
Director Name | William Roger Smith |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2015(35 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt. 4 7 Dundreggan Court Manchester M20 2EJ |
Director Name | Ms Laura Alice Holmstock |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 62 Dennington Park Road London NW6 1BD |
Director Name | Mrs Annette Emmanuelle Ashmele |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 1994) |
Role | Translator |
Correspondence Address | 62 Dennington Park Road London NW6 1BD |
Director Name | Miss Stephanie Margaret Belsey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 January 1998) |
Role | Advertising Executive |
Correspondence Address | 62 Dennington Park Road London NW6 1BD |
Director Name | Mrs Floris Moses |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 10 April 2011) |
Role | Housewife |
Correspondence Address | 62 Dennington Park Road London NW6 1BD |
Director Name | Mr Alexander Anthony Selina |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 14 August 2014) |
Role | Typographic Designer |
Country of Residence | England |
Correspondence Address | 62 Dennington Park Road London NW6 1BD |
Secretary Name | Mrs Floris Moses |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 June 1994) |
Role | Company Director |
Correspondence Address | 62 Dennington Park Road London NW6 1BD |
Secretary Name | Mr Alexander Anthony Selina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1994(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Dennington Park Road London NW6 1BD |
Director Name | Kieran Nicholas Jay |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2001) |
Role | Solicitor |
Correspondence Address | 62 Dennington Park Road West Hampstead London NW6 1BD |
Director Name | Mahesh Varia |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 June 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Mahesh Varia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2011) |
Role | Company Director |
Correspondence Address | Flat 2 62 Dennington Park Road West Hampstead London NW6 1BD |
Director Name | Irene Johnson |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2011(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 62 Dennington Park Road West Hampstead London NW6 1BD |
Director Name | Ms Rosemary Anne Connors |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2013(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 62 Dennington Park Road London NW6 1BD |
Director Name | Miss Lauren Judith Nanette Connors |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(36 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 November 2020) |
Role | Media / Communications Officer |
Country of Residence | England |
Correspondence Address | Flat 2 62 Dennington Park Road London NW6 1BD |
Registered Address | 62 Dennington Park Road London NW6 1BD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
25 at £1 | Elizabeth Stern Williams & Jeremy Samuel Stern 25.00% Ordinary |
---|---|
25 at £1 | Gary Sugerman 25.00% Ordinary |
25 at £1 | J.e. Ashmele 25.00% Ordinary |
25 at £1 | Lauren Connors & Rosemary Connors 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,448 |
Cash | £2,448 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 3 weeks from now) |
15 November 2020 | Appointment of Ms Laura Alice Holmstock as a director on 6 November 2020 (2 pages) |
---|---|
15 November 2020 | Termination of appointment of Lauren Judith Nanette Connors as a director on 6 November 2020 (1 page) |
22 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
13 April 2019 | Director's details changed for William Roger Smith on 13 April 2019 (2 pages) |
26 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 July 2016 | Appointment of Miss Lauren Judith Nanette Connors as a director on 5 July 2016 (2 pages) |
6 July 2016 | Appointment of Miss Lauren Judith Nanette Connors as a director on 5 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Rosemary Anne Connors as a director on 5 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Rosemary Anne Connors as a director on 5 July 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 August 2015 | Appointment of William Roger Smith as a director on 11 August 2015 (3 pages) |
25 August 2015 | Appointment of William Roger Smith as a director on 11 August 2015 (3 pages) |
17 June 2015 | Register(s) moved to registered inspection location 47 st. Mary's Avenue Northwood Middlesex HA6 3AY (1 page) |
17 June 2015 | Register(s) moved to registered inspection location 47 st. Mary's Avenue Northwood Middlesex HA6 3AY (1 page) |
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Register inspection address has been changed to 47 st. Mary's Avenue Northwood Middlesex HA6 3AY (1 page) |
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Register inspection address has been changed to 47 st. Mary's Avenue Northwood Middlesex HA6 3AY (1 page) |
5 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 September 2014 | Appointment of Mrs Elizabeth Stern Williams as a director on 30 September 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Elizabeth Stern Williams as a director on 30 September 2014 (2 pages) |
14 August 2014 | Termination of appointment of Alexander Anthony Selina as a director on 14 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Alexander Anthony Selina as a director on 14 August 2014 (1 page) |
20 June 2014 | Termination of appointment of Irene Johnson as a director (1 page) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Termination of appointment of Irene Johnson as a director (1 page) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Termination of appointment of Irene Johnson as a director (1 page) |
20 June 2014 | Termination of appointment of Irene Johnson as a director (1 page) |
14 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2013 | Appointment of Ms Rosemary Anne Connors as a director (2 pages) |
17 June 2013 | Appointment of Ms Rosemary Anne Connors as a director (2 pages) |
10 June 2013 | Termination of appointment of Lauren Connors as a director (1 page) |
10 June 2013 | Termination of appointment of Lauren Connors as a director (1 page) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Director's details changed for Mr Alexander Anthony Selina on 3 August 2012 (2 pages) |
3 August 2012 | Termination of appointment of Mahesh Varia as a secretary (1 page) |
3 August 2012 | Director's details changed for Mr Alexander Anthony Selina on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Alexander Anthony Selina on 3 August 2012 (2 pages) |
3 August 2012 | Termination of appointment of Mahesh Varia as a secretary (1 page) |
27 July 2011 | Annual return made up to 31 May 2011 (16 pages) |
27 July 2011 | Annual return made up to 31 May 2011 (16 pages) |
14 July 2011 | Termination of appointment of Floris Moses as a director (2 pages) |
14 July 2011 | Appointment of Lauren Judith Nanette Connors as a director (3 pages) |
14 July 2011 | Termination of appointment of Mahesh Varia as a director (2 pages) |
14 July 2011 | Appointment of Irene Johnson as a director (3 pages) |
14 July 2011 | Termination of appointment of Floris Moses as a director (2 pages) |
14 July 2011 | Appointment of John Ashmele as a secretary (3 pages) |
14 July 2011 | Appointment of Irene Johnson as a director (3 pages) |
14 July 2011 | Appointment of John Ashmele as a secretary (3 pages) |
14 July 2011 | Termination of appointment of Mahesh Varia as a secretary (2 pages) |
14 July 2011 | Termination of appointment of Mahesh Varia as a secretary (2 pages) |
14 July 2011 | Appointment of Lauren Judith Nanette Connors as a director (3 pages) |
14 July 2011 | Termination of appointment of Mahesh Varia as a director (2 pages) |
28 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
16 August 2010 | Appointment of Mahesh Varia as a secretary (3 pages) |
16 August 2010 | Appointment of Mahesh Varia as a secretary (3 pages) |
13 August 2010 | Annual return made up to 31 May 2010 (14 pages) |
13 August 2010 | Annual return made up to 31 May 2010 (14 pages) |
10 August 2010 | Appointment of Mahesh Varia as a secretary (3 pages) |
10 August 2010 | Appointment of Mahesh Varia as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Alexander Selina as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Alexander Selina as a secretary (2 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Director's change of particulars / mahesh varia / 19/06/2008 (1 page) |
22 July 2008 | Director's change of particulars / mahesh varia / 19/06/2008 (1 page) |
30 June 2008 | Return made up to 31/05/08; no change of members (8 pages) |
30 June 2008 | Return made up to 31/05/08; no change of members (8 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
3 July 2007 | Return made up to 31/05/07; no change of members (8 pages) |
3 July 2007 | Return made up to 31/05/07; no change of members (8 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
30 March 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 March 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
14 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
14 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
8 July 2002 | Return made up to 31/05/02; full list of members (9 pages) |
8 July 2002 | Return made up to 31/05/02; full list of members (9 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
13 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
25 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
25 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
3 July 1998 | Return made up to 31/05/98; full list of members
|
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Return made up to 31/05/98; full list of members
|
3 July 1998 | New director appointed (2 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
20 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
20 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
21 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
21 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
5 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
5 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |