Pinner
Middlesex
HA5 5QF
Director Name | Ms Damini Mehta |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2015(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 80 Archery Close Harrow Middlesex HA3 7RX |
Secretary Name | Mr Stefan Clayton |
---|---|
Status | Current |
Appointed | 01 April 2016(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Mr Paul Louis Reginald Stanley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 January 1996) |
Role | Research Scientist |
Correspondence Address | 69 Archery Close Harrow Middlesex HA3 7RX |
Secretary Name | Mr Das Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 77 Archery Close Wealdstone Harrow Middlesex HA3 7RX |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1994(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Wendy Pauline Lynch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 June 2000) |
Role | Manager |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Wei Ming Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(18 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 June 2000) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Wei Ming Gould |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2001) |
Role | Manmaging Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Susan Blyth |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 August 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Archery Close Harrow Middlesex HA3 7RX |
Secretary Name | Jonathan Michael Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(23 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 November 2004) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 November 2004) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 November 2004) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Registered Address | Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,443 |
Cash | £5,409 |
Current Liabilities | £3,056 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
7 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 12 June 2016 no member list (3 pages) |
17 May 2016 | Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to C/O Stefan Clayton Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF on 17 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Stefan Clayton as a secretary on 1 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Jonathan Michael Cooper as a secretary on 31 March 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Appointment of Miss Cheryl Harris as a director on 9 September 2015 (2 pages) |
13 October 2015 | Appointment of Ms Damini Mehta as a director on 9 September 2015 (2 pages) |
13 October 2015 | Appointment of Miss Cheryl Harris as a director on 9 September 2015 (2 pages) |
13 October 2015 | Appointment of Ms Damini Mehta as a director on 9 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Susan Blyth as a director on 20 August 2015 (2 pages) |
13 July 2015 | Secretary's details changed for Jonathan Michael Cooper on 6 May 2015 (1 page) |
13 July 2015 | Annual return made up to 12 June 2015 no member list (3 pages) |
13 July 2015 | Director's details changed for Susan Blyth on 6 May 2015 (2 pages) |
13 July 2015 | Secretary's details changed for Jonathan Michael Cooper on 6 May 2015 (1 page) |
13 July 2015 | Director's details changed for Susan Blyth on 6 May 2015 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 August 2014 | Annual return made up to 12 June 2014 (13 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
26 June 2013 | Annual return made up to 12 June 2013 (13 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Annual return made up to 12 June 2012 (14 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 July 2011 | Annual return made up to 12 June 2011 (13 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Annual return made up to 12 June 2010 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Annual return made up to 12/06/09 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 August 2008 | Annual return made up to 12/06/08 (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 July 2007 | Annual return made up to 12/06/07 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Annual return made up to 12/06/06 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 June 2005 | Annual return made up to 12/06/05 (3 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 16 warrior square southend on sea SS1 2WS (1 page) |
7 December 2004 | Annual return made up to 12/06/04 (3 pages) |
19 November 2004 | New director appointed (2 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 June 2003 | Annual return made up to 12/06/03 (3 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 July 2002 | Annual return made up to 12/06/02 (3 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
27 June 2001 | Annual return made up to 12/06/01 (3 pages) |
27 June 2001 | Director resigned (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Annual return made up to 12/06/00 (3 pages) |
10 July 2000 | New director appointed (2 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
17 June 1999 | Annual return made up to 12/06/99 (4 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex 553 9HK (1 page) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 June 1998 | Annual return made up to 12/06/98 (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 July 1997 | Annual return made up to 12/06/97 (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | Annual return made up to 12/06/96 (4 pages) |
16 August 1996 | Director resigned (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |