London
NW10 8XD
Director Name | Mr John Lawrence Cox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1991(10 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 50 Chelsea Close London NW10 8XD |
Secretary Name | Mr John Lawrence Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2002(21 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Chelsea Close London NW10 8XD |
Director Name | Mr Mohamed Salim Syed Miya |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Property Administrator |
Country of Residence | England |
Correspondence Address | 32 Chelsea Close London NW10 8XD |
Director Name | Mr Paul Everton Earle |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Vehicle Engineer |
Country of Residence | England |
Correspondence Address | 30 Chelsea Close London NW10 8XD |
Director Name | Justin Moseley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1990(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 1997) |
Role | Retail Store Manager |
Correspondence Address | 8 Chelsea Close London NW10 8XD |
Director Name | Aldora Sanderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1990(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 May 1998) |
Role | Nurse |
Correspondence Address | 39 Chelsea Close London NW10 8XD |
Director Name | Mr Claude William George Hunt |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 June 1998) |
Role | Engineer |
Correspondence Address | 35 Chelsea Close London NW10 8XD |
Secretary Name | Mr Nicholas David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 52 Chelsea Close London NW20 8XD |
Director Name | Barbara Janet Evans |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1998) |
Role | Community Alarm Officer |
Correspondence Address | 13 Chelsea Close Winchelsea Road London NW10 8XD |
Director Name | Waheed Folarin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 38 Chelsea Close Winchelsea Road London NW10 8XD |
Director Name | Hasan Jabbari |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2001) |
Role | Engineer |
Correspondence Address | 39 Chelsea Close London NW10 8XD |
Director Name | Saadat Khan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 November 1998(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 October 2005) |
Role | Driving Instructor |
Correspondence Address | 10 Chelsea Close London NW10 8XD |
Secretary Name | Mr Stuart Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 2002) |
Role | Estate Agent |
Correspondence Address | 41 Walm Lane London NW2 4QU |
Director Name | Mr William Stevenson Blair |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2016(35 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Chelsea Close London NW10 8XD |
Registered Address | 57 Chelsea Close London NW10 8XD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
750 at £1 | Brent Housing Partnership LTD 6.98% Ordinary |
---|---|
250 at £1 | Ana Maria Heal Teixeira Freitas & Joao Jose Caldeira Freitas 2.33% Ordinary |
250 at £1 | Anilkumar Narhari Mohanlal Rawal & Bhartiben Anilkumar Rawal 2.33% Ordinary |
250 at £1 | Anshu Kotak 2.33% Ordinary |
250 at £1 | Christopher Fallon 2.33% Ordinary |
250 at £1 | Christopher Thomas Fallon & Angela Marie Fallon 2.33% Ordinary |
250 at £1 | Daniel Peter Djaba 2.33% Ordinary |
250 at £1 | Daniel Ugiagbe Erhahon 2.33% Ordinary |
250 at £1 | Deval Rajnikant Patel & Nemash Patel 2.33% Ordinary |
250 at £1 | Dimos Georgiades & Alexia Helen Georgiades 2.33% Ordinary |
250 at £1 | Gulzareen Akhtar Ahmedali & Sanad Abed Ahmedali 2.33% Ordinary |
250 at £1 | Gunpreet Kaur Sandhu 2.33% Ordinary |
250 at £1 | Hemlata Patel 2.33% Ordinary |
250 at £1 | Ingrid Merrifield 2.33% Ordinary |
250 at £1 | Issam Shehab Ahmed 2.33% Ordinary |
250 at £1 | James Eliot Baguley 2.33% Ordinary |
250 at £1 | Jennifer Yvonne Wisdom 2.33% Ordinary |
250 at £1 | Jillian Mary Mcgowan 2.33% Ordinary |
250 at £1 | John Lawrence Cox 2.33% Ordinary |
250 at £1 | Jose Ramos Pestana 2.33% Ordinary |
250 at £1 | Louis Anthony Harewood 2.33% Ordinary |
250 at £1 | Mahendar Devji Gami & Haku Mahendar Gami 2.33% Ordinary |
250 at £1 | Maria Esteves & Antonio Esteves 2.33% Ordinary |
250 at £1 | Mohamed Salim Syed Miya 2.33% Ordinary |
250 at £1 | Mostafa Boudji 2.33% Ordinary |
250 at £1 | Nadin Fiona O'dowd & Louise Davies 2.33% Ordinary |
250 at £1 | Naren Kotak & Veni Kotak 2.33% Ordinary |
250 at £1 | Nedgene George Thompson 2.33% Ordinary |
250 at £1 | Nicholas David Thomas 2.33% Ordinary |
250 at £1 | Nita Acharya & Pinakin Acharya 2.33% Ordinary |
250 at £1 | Oluwarotimi Akinyemi Idowu & Oluwatoyin Modupe Idowu 2.33% Ordinary |
250 at £1 | Patricia Mei Hun Wong 2.33% Ordinary |
250 at £1 | Rashid Ali & Cecilia Adu-owusu 2.33% Ordinary |
250 at £1 | Reginald James Pullen 2.33% Ordinary |
250 at £1 | Simon Janus Levene 2.33% Ordinary |
250 at £1 | Sivanayagi Kanesan 2.33% Ordinary |
250 at £1 | Stephen Anthony Mckoy & Jennifer Yvonne Wisdom 2.33% Ordinary |
250 at £1 | Susan Mary Turner 2.33% Ordinary |
250 at £1 | Tissa Abeyasinghe 2.33% Ordinary |
250 at £1 | Waheed Marie Folarin 2.33% Ordinary |
250 at £1 | William Stevenson Blair 2.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,063 |
Cash | £47,282 |
Current Liabilities | £2,280 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
23 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2023 | Confirmation statement made on 31 December 2022 with updates (7 pages) |
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2023 | Notification of Paul Everton Earle as a person with significant control on 1 January 2022 (2 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
6 March 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
19 May 2021 | Appointment of Mr Paul Everton Earle as a director on 13 May 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 31 December 2020 with updates (7 pages) |
8 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
8 December 2019 | Confirmation statement made on 10 November 2019 with updates (7 pages) |
29 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 10 November 2018 with updates (7 pages) |
30 December 2018 | Appointment of Mr Mohamed Salim Syed Miya as a director on 20 December 2018 (2 pages) |
30 December 2018 | Termination of appointment of William Stevenson Blair as a director on 10 January 2018 (1 page) |
30 December 2018 | Notification of Mohamed Salim Syed Miya as a person with significant control on 20 December 2018 (2 pages) |
27 December 2018 | Cessation of William Stevenson Blair as a person with significant control on 10 January 2018 (1 page) |
31 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
17 January 2018 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 January 2017 | Confirmation statement made on 10 November 2016 with updates (11 pages) |
24 January 2017 | Confirmation statement made on 10 November 2016 with updates (11 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 January 2016 | Appointment of Mr. William Stevenson Blair as a director on 17 January 2016 (2 pages) |
17 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Appointment of Mr. William Stevenson Blair as a director on 17 January 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 March 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 February 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
14 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (9 pages) |
14 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (9 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (9 pages) |
3 May 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (9 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (8 pages) |
3 June 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (8 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 March 2010 | Director's details changed for Mr Tissa Abeyasinghe on 30 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Tissa Abeyasinghe on 30 November 2009 (2 pages) |
2 March 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (21 pages) |
2 March 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (21 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2009 | Return made up to 10/11/08; full list of members (20 pages) |
21 July 2009 | Return made up to 10/11/08; full list of members (20 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 January 2008 | Return made up to 10/11/07; full list of members (8 pages) |
14 January 2008 | Return made up to 10/11/07; full list of members (8 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 January 2007 | Return made up to 10/11/06; full list of members (8 pages) |
30 January 2007 | Return made up to 10/11/06; full list of members (8 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 November 2005 | Return made up to 10/11/05; full list of members (8 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Return made up to 10/11/05; full list of members (8 pages) |
7 November 2005 | Director resigned (1 page) |
25 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 50 chelsea close london NW10 8XD (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 50 chelsea close london NW10 8XD (1 page) |
3 February 2005 | Return made up to 10/11/04; full list of members
|
3 February 2005 | Return made up to 10/11/04; full list of members
|
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
23 January 2004 | Return made up to 10/11/03; no change of members (7 pages) |
23 January 2004 | Return made up to 10/11/03; no change of members (7 pages) |
17 February 2003 | Return made up to 10/11/02; no change of members (7 pages) |
17 February 2003 | Return made up to 10/11/02; no change of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
22 August 2002 | Return made up to 10/11/01; full list of members (7 pages) |
22 August 2002 | Return made up to 10/11/01; full list of members (7 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
30 May 2002 | Return made up to 10/11/00; full list of members
|
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Return made up to 10/11/00; full list of members
|
30 May 2002 | New secretary appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
6 December 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
6 December 2001 | Total exemption full accounts made up to 31 December 1999 (6 pages) |
6 December 2001 | Total exemption full accounts made up to 31 December 1999 (6 pages) |
6 December 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
9 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 41 walm lane london NW2 4QU (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 41 walm lane london NW2 4QU (1 page) |
15 August 2000 | Return made up to 10/11/99; full list of members
|
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Return made up to 10/11/99; full list of members
|
25 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Return made up to 10/11/98; full list of members
|
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Return made up to 10/11/98; full list of members
|
31 March 1999 | New director appointed (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 December 1997 | Return made up to 10/11/97; change of members (8 pages) |
8 December 1997 | Return made up to 10/11/97; change of members (8 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
13 December 1996 | Return made up to 10/11/96; full list of members (8 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Return made up to 10/11/96; full list of members (8 pages) |
13 December 1996 | New director appointed (2 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 February 1996 | Return made up to 10/11/95; change of members (8 pages) |
20 February 1996 | Return made up to 10/11/95; change of members (8 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 May 1995 | Return made up to 10/11/94; full list of members (8 pages) |
26 May 1995 | Return made up to 10/11/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
3 December 1981 | Memorandum and Articles of Association (21 pages) |
3 December 1981 | Memorandum and Articles of Association (21 pages) |
19 January 1981 | Incorporation (15 pages) |
19 January 1981 | Incorporation (15 pages) |