Hatch End
Pinner
Middlesex
HA5 4JL
Director Name | Mr Paresh Patel |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG |
Director Name | Mrs Marjorie Hardiman |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 April 2001) |
Role | Retired |
Correspondence Address | 70 Elm Hatch Hatch End Pinner Middlesex HA5 4JL |
Director Name | Miss Patricia Stewart |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 12 January 1992) |
Role | Company Director |
Correspondence Address | 60 Elm Hatch Hatch End Pinner Middlesex HA5 4JL |
Secretary Name | Miss Wendy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Louise Cottage Hollybush Hill Stoke Poges Slough Berkshire SL2 4QB |
Director Name | Robert Keith Moore |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 74 Elm Harch Westfield Park Hatch End Middlesex Ha5 |
Director Name | Paul Mather |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 October 2008) |
Role | Naval Architect |
Country of Residence | England |
Correspondence Address | 63 Elm Hatch Westfield Park Hatch End Middlesex HA5 4JL |
Director Name | Gillian Ann Mary Mynard |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 1999) |
Role | Payroll Administrator |
Correspondence Address | 74 Elm Hatch Westfield Park Hatch End Middlesex HA5 4JL |
Secretary Name | Mr John William Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(18 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 16 Estilo 5 Wenlock Road London N1 7SL |
Director Name | Pauline Anne Jones |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 April 2008) |
Role | Designer |
Correspondence Address | 74 Elm Hatch Westfield Park Hatch End Middlesex HA5 4JL |
Director Name | Enid Frances Bryant |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(27 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 25 April 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 70 Elm Hatch Westfield Park Hatch End HA5 4JL |
Registered Address | 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £20 | Brdgemohan Rajkumar 5.00% Ordinary |
---|---|
1 at £20 | C. Summer & S. Summer 5.00% Ordinary |
1 at £20 | Gregory Sinclair 5.00% Ordinary |
1 at £20 | Jessica A. Corlett 5.00% Ordinary |
1 at £20 | K. Visuvaratnam 5.00% Ordinary |
1 at £20 | K.v. Franklin 5.00% Ordinary |
1 at £20 | Lawrence Patrick Fahey 5.00% Ordinary |
1 at £20 | Mitul Chandarana 5.00% Ordinary |
1 at £20 | Mr Chandranath Srisena Wapitagama 5.00% Ordinary |
1 at £20 | Mr I. Jovkovic 5.00% Ordinary |
1 at £20 | Mr O. Anwari 5.00% Ordinary |
1 at £20 | Mrs I. Newton 5.00% Ordinary |
1 at £20 | Mrs J.p. Ellis & Mr J.p. Ellis 5.00% Ordinary |
1 at £20 | Mrs P.j. Mather & Mr P.j. Mather 5.00% Ordinary |
1 at £20 | N.d. Potter 5.00% Ordinary |
1 at £20 | P. Karia & R.s. Lakhani 5.00% Ordinary |
1 at £20 | R.g. Cowie 5.00% Ordinary |
1 at £20 | Wendy Aboucham & Malcolm Bolton 5.00% Ordinary |
2 at £20 | E. Hague 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,489 |
Cash | £15,678 |
Current Liabilities | £180 |
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 | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
7 December 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
17 June 2022 | Appointment of Mr Paresh Patel as a director on 17 June 2022 (2 pages) |
17 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 4 October 2019 with updates (5 pages) |
1 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (5 pages) |
18 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
3 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Registered office address changed from 64 Elm Hatch Elm Hatch Westfield Park Pinner Middlesex HA5 4JL to 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 64 Elm Hatch Elm Hatch Westfield Park Pinner Middlesex HA5 4JL to 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG on 19 December 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 May 2014 | Termination of appointment of Enid Bryant as a director (1 page) |
2 May 2014 | Registered office address changed from Jw Meek Frics Chartered Surveyor the Business Development Centre 7-15 Greatorey Street London E1 5NF on 2 May 2014 (1 page) |
2 May 2014 | Termination of appointment of John Meek as a secretary (1 page) |
2 May 2014 | Termination of appointment of Enid Bryant as a director (1 page) |
2 May 2014 | Registered office address changed from Jw Meek Frics Chartered Surveyor the Business Development Centre 7-15 Greatorey Street London E1 5NF on 2 May 2014 (1 page) |
2 May 2014 | Termination of appointment of John Meek as a secretary (1 page) |
2 May 2014 | Registered office address changed from Jw Meek Frics Chartered Surveyor the Business Development Centre 7-15 Greatorey Street London E1 5NF on 2 May 2014 (1 page) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 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) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 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) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
3 November 2009 | Termination of appointment of Paul Mather as a director (1 page) |
3 November 2009 | Termination of appointment of Paul Mather as a director (1 page) |
15 October 2009 | Director's details changed for Enid Frances Bryant on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Enid Frances Bryant on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (11 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (11 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (11 pages) |
15 October 2009 | Director's details changed for Enid Frances Bryant on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Obeid Anwari on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Obeid Anwari on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Paul Mather on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Obeid Anwari on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Paul Mather on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Paul Mather on 1 October 2009 (2 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Director appointed enid frances bryant (2 pages) |
27 May 2009 | Director appointed enid frances bryant (2 pages) |
16 January 2009 | Appointment terminated director pauline jones (1 page) |
16 January 2009 | Return made up to 06/11/08; change of members (10 pages) |
16 January 2009 | Return made up to 06/11/08; change of members (10 pages) |
16 January 2009 | Appointment terminated director pauline jones (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) |
24 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
24 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 October 2006 | Return made up to 06/10/06; full list of members
|
18 October 2006 | Return made up to 06/10/06; full list of members
|
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
17 October 2005 | Return made up to 06/10/05; no change of members (7 pages) |
17 October 2005 | Return made up to 06/10/05; no change of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 October 2004 | Return made up to 06/10/04; change of members (7 pages) |
21 October 2004 | Return made up to 06/10/04; 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) |
13 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 October 2002 | Return made up to 06/10/02; full list of members (12 pages) |
15 October 2002 | Return made up to 06/10/02; full list of members (12 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 October 2001 | Return made up to 06/10/01; change of members (6 pages) |
10 October 2001 | Return made up to 06/10/01; change of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
28 December 2000 | Accounts for a small company made up to 8 June 2000 (6 pages) |
28 December 2000 | Accounting reference date shortened from 08/06/01 to 31/03/01 (1 page) |
28 December 2000 | Accounting reference date shortened from 08/06/01 to 31/03/01 (1 page) |
28 December 2000 | Accounts for a small company made up to 8 June 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 8 June 2000 (6 pages) |
23 October 2000 | Return made up to 06/10/00; change of members
|
23 October 2000 | Return made up to 06/10/00; change of members
|
7 February 2000 | Accounts for a dormant company made up to 8 June 1999 (1 page) |
7 February 2000 | Accounts for a dormant company made up to 8 June 1999 (1 page) |
7 February 2000 | Accounts for a dormant company made up to 8 June 1999 (1 page) |
29 October 1999 | Return made up to 06/10/99; full list of members
|
29 October 1999 | Return made up to 06/10/99; full list of members
|
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: louise cottage hollybush hill stoke poges bucks SL2 4QB (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: louise cottage hollybush hill stoke poges bucks SL2 4QB (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
5 February 1999 | Accounts for a dormant company made up to 8 June 1998 (1 page) |
5 February 1999 | Accounts for a dormant company made up to 8 June 1998 (1 page) |
5 February 1999 | Accounts for a dormant company made up to 8 June 1998 (1 page) |
9 October 1998 | Return made up to 06/10/98; change of members (6 pages) |
9 October 1998 | Return made up to 06/10/98; change of members (6 pages) |
20 February 1998 | Accounts for a dormant company made up to 8 June 1997 (1 page) |
20 February 1998 | Accounts for a dormant company made up to 8 June 1997 (1 page) |
20 February 1998 | Accounts for a dormant company made up to 8 June 1997 (1 page) |
28 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
28 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
19 February 1997 | Accounts for a dormant company made up to 8 June 1996 (1 page) |
19 February 1997 | Accounts for a dormant company made up to 8 June 1996 (1 page) |
19 February 1997 | Accounts for a dormant company made up to 8 June 1996 (1 page) |
10 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
10 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
19 February 1996 | Accounts for a dormant company made up to 8 June 1995 (1 page) |
19 February 1996 | Accounts for a dormant company made up to 8 June 1995 (1 page) |
19 February 1996 | Accounts for a dormant company made up to 8 June 1995 (1 page) |
6 October 1995 | Return made up to 16/10/95; change of members (6 pages) |
6 October 1995 | Return made up to 16/10/95; change of members (6 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
10 March 1995 | Accounts for a dormant company made up to 8 June 1994 (1 page) |
10 March 1995 | Accounts for a dormant company made up to 8 June 1994 (1 page) |
10 March 1995 | Accounts for a dormant company made up to 8 June 1994 (1 page) |
18 July 1980 | Incorporation (12 pages) |
18 July 1980 | Incorporation (12 pages) |