Holders Hill Road
London
NW4 1JF
Secretary Name | Norma Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2004(23 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Colerne Court Holders Hill Road London NW4 1JF |
Director Name | Mr Massoud Karimpour |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2006(25 years after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Colerne Court Holders Hill Road Hendon London NW4 1JF |
Director Name | Mr Mazhar Jasani |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 380 Cherry Hinton Road Cambridge CB1 8BA |
Director Name | Robert Percival |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 1999) |
Role | Retired Managing Director |
Correspondence Address | Flat 3 Colerne Court Holders Hill Road London NW4 1JF |
Director Name | Richard Benjamin Pins |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 September 2000) |
Role | Company Director |
Correspondence Address | Flat 2 Colerne Court Holders Hill Road London NW4 1JF |
Secretary Name | Marlene Betty Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Flat 5 Colerne Court Holders Hill Road London NW4 1JF |
Secretary Name | Margaret Janet Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 March 2003) |
Role | Legal Secretary |
Correspondence Address | 8 Colerne Court Holders Hill Road Hendon London NW4 1JF |
Director Name | Mr Michael Richard Wilson |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(15 years, 1 month after company formation) |
Appointment Duration | 27 years, 9 months (resigned 25 December 2023) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Colerne Court Holders Hill Road London NW4 1JF |
Director Name | Mrs Jane Gold |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2003(22 years after company formation) |
Appointment Duration | 8 years (resigned 04 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Colerne Court Holders Hill Road London NW4 1JF |
Secretary Name | Katy Susannah Filer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2003(22 years after company formation) |
Appointment Duration | 1 year (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | Flat 2 Colerne Court Holders Hill Road London NW4 1JF |
Director Name | Mr Ernest Ellis |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2007(26 years after company formation) |
Appointment Duration | 15 years (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Colerne Court Holders Hill Road, Hendon London NW4 1JF |
Registered Address | First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Michael Richard Wilson & Margaret Janet Wilson 22.22% Ordinary |
---|---|
10 at £1 | Ernest Ellis & Norma Toby Ellis 11.11% Ordinary |
10 at £1 | Irene Steffi Freedman & Natalie Suzanne Alder 11.11% Ordinary |
10 at £1 | Massoud Karim Karimpour 11.11% Ordinary |
10 at £1 | Norman Gold 11.11% Ordinary |
10 at £1 | Rita Teelock-gaya 11.11% Ordinary |
10 at £1 | Sara Kazmi 11.11% Ordinary |
10 at £1 | Stanley Paul Norton 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90 |
Cash | £90 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
30 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
---|---|
16 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
20 September 2019 | Appointment of Mr Mazhar Jasani as a director on 20 September 2019 (2 pages) |
20 February 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
9 November 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
20 May 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
27 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
11 April 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
11 April 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
9 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
9 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
26 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
19 May 2015 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 19 May 2015 (1 page) |
12 March 2015 | Micro company accounts made up to 30 September 2014 (6 pages) |
12 March 2015 | Micro company accounts made up to 30 September 2014 (6 pages) |
6 January 2015 | Termination of appointment of Jane Gold as a director on 4 April 2011 (1 page) |
6 January 2015 | Termination of appointment of Jane Gold as a director on 4 April 2011 (1 page) |
6 January 2015 | Termination of appointment of Jane Gold as a director on 4 April 2011 (1 page) |
19 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
29 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page) |
30 October 2009 | Director's details changed for Jane Gold on 10 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (9 pages) |
30 October 2009 | Director's details changed for Jane Gold on 10 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ernest Ellis on 10 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (9 pages) |
30 October 2009 | Director's details changed for Stanley Norton on 10 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Massoud Karimpour on 10 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Richard Wilson on 10 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Stanley Norton on 10 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Richard Wilson on 10 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Massoud Karimpour on 10 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ernest Ellis on 10 October 2009 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 December 2008 | Return made up to 10/10/08; full list of members (8 pages) |
10 December 2008 | Return made up to 10/10/08; full list of members (8 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 November 2007 | Return made up to 10/10/07; full list of members (5 pages) |
6 November 2007 | Return made up to 10/10/07; full list of members (5 pages) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
3 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
3 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
27 October 2006 | Return made up to 10/10/06; full list of members (5 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page) |
27 October 2006 | Return made up to 10/10/06; full list of members (5 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
17 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
17 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
1 February 2006 | Return made up to 10/10/05; full list of members (11 pages) |
1 February 2006 | Return made up to 10/10/05; full list of members (11 pages) |
9 March 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
9 March 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
11 December 2004 | Return made up to 10/10/04; full list of members (11 pages) |
11 December 2004 | Return made up to 10/10/04; full list of members (11 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Return made up to 10/10/03; full list of members (11 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Return made up to 10/10/03; full list of members (11 pages) |
24 March 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
24 March 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
30 December 2002 | Return made up to 10/10/02; full list of members (10 pages) |
30 December 2002 | Return made up to 10/10/02; full list of members (10 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
20 November 2001 | Return made up to 10/10/01; full list of members (9 pages) |
20 November 2001 | Return made up to 10/10/01; full list of members (9 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: harcourt house 341 regents park road london N3 1DP (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: harcourt house 341 regents park road london N3 1DP (1 page) |
9 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
9 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
29 December 2000 | Return made up to 10/10/00; full list of members (12 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Return made up to 10/10/00; full list of members (12 pages) |
29 December 2000 | Director resigned (1 page) |
15 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
15 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
8 December 1999 | Return made up to 10/10/99; full list of members
|
8 December 1999 | Return made up to 10/10/99; full list of members
|
10 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
10 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
13 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
24 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
24 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
4 December 1997 | Return made up to 10/10/97; no change of members
|
4 December 1997 | Return made up to 10/10/97; no change of members
|
17 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
10 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
10 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
7 June 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
7 June 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
11 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
11 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
9 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
9 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 85 ballards lane finchley london N3 1XU (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 85 ballards lane finchley london N3 1XU (1 page) |
25 February 1991 | Incorporation (18 pages) |
25 February 1991 | Incorporation (18 pages) |