Pinner
Middlesex
HA5 5QF
Secretary Name | Mr Stefan Arthur Clayton |
---|---|
Status | Current |
Appointed | 01 April 2015(33 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 64 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Mrs Wendy Blackmoore |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 1992) |
Role | Bank Clerk |
Correspondence Address | 98 Archery Close Harrow Middlesex HA3 7RX |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1993(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 1993) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Director Name | Keith Reeves |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 February 1998) |
Role | Materials Controller |
Correspondence Address | 92 Archery Close Wealdstone Harrow Middlesex HA3 7RX |
Director Name | Wendy Pauline Lynch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 2000) |
Role | Company Director |
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 | 6 months, 1 week (resigned 16 May 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 | 16 May 2000(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2001) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Martin David Brody |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 September 2009) |
Role | Pharmacist |
Correspondence Address | 33 Allum Lane Elstree Borehamwood Hertfordshire WD6 3NE |
Director Name | Kenneth Anderson Miller |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(24 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 24 January 2007) |
Role | IT Consultant |
Correspondence Address | 90 Archery Close Harrow Middlesex HA3 7RY |
Secretary Name | Divyesh Gajjar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(24 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2007) |
Role | Civil Engineer |
Correspondence Address | 88 Archery Close Harrow Middlesex HA3 7RX |
Secretary Name | Johnson Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(25 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 02 June 2008) |
Role | Property Management |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Director Name | Prof Poopathy Kathirgamanathan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(33 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 April 2020) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 64 Grange Gardens Pinner Middlesex HA5 5QF |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2001) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2005) |
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 | 3 years, 2 months (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(23 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | R M C (Corporate) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(23 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 August 2005) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(24 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 February 2006) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 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 | £7,362 |
Cash | £7,007 |
Current Liabilities | £2,533 |
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 | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
25 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
18 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (5 pages) |
23 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
24 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
20 April 2020 | Termination of appointment of Poopathy Kathirgamanathan as a director on 12 April 2020 (1 page) |
20 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 May 2016 | Annual return made up to 23 May 2016 no member list (3 pages) |
26 May 2016 | Annual return made up to 23 May 2016 no member list (3 pages) |
1 October 2015 | Appointment of Professor Poopathy Kathirgamanathan as a director on 28 September 2015 (2 pages) |
1 October 2015 | Appointment of Professor Poopathy Kathirgamanathan as a director on 28 September 2015 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 June 2015 | Appointment of Mr Stefan Arthur Clayton as a secretary on 1 April 2015 (2 pages) |
11 June 2015 | Annual return made up to 23 May 2015 no member list (2 pages) |
11 June 2015 | Appointment of Mr Stefan Arthur Clayton as a secretary on 1 April 2015 (2 pages) |
11 June 2015 | Appointment of Mr Stefan Arthur Clayton as a secretary on 1 April 2015 (2 pages) |
11 June 2015 | Annual return made up to 23 May 2015 no member list (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Annual return made up to 23 May 2014 no member list (2 pages) |
28 May 2014 | Annual return made up to 23 May 2014 no member list (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 May 2013 | Annual return made up to 23 May 2013 no member list (2 pages) |
28 May 2013 | Annual return made up to 23 May 2013 no member list (2 pages) |
23 May 2012 | Annual return made up to 23 May 2012 no member list (2 pages) |
23 May 2012 | Annual return made up to 23 May 2012 no member list (2 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Annual return made up to 23 May 2011 no member list (2 pages) |
25 May 2011 | Annual return made up to 23 May 2011 no member list (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Annual return made up to 23 May 2010 no member list (2 pages) |
21 June 2010 | Director's details changed for Rajat Khanna on 23 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 23 May 2010 no member list (2 pages) |
21 June 2010 | Director's details changed for Rajat Khanna on 23 May 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 January 2010 (1 page) |
4 January 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
4 January 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
4 January 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 January 2010 (1 page) |
29 September 2009 | Appointment terminated director martin brody (1 page) |
29 September 2009 | Appointment terminated director martin brody (1 page) |
27 May 2009 | Annual return made up to 23/05/09 (2 pages) |
27 May 2009 | Annual return made up to 23/05/09 (2 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 June 2008 | Annual return made up to 23/05/08 (2 pages) |
3 June 2008 | Annual return made up to 23/05/08 (2 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
2 June 2008 | Appointment terminated secretary johnson cooper (1 page) |
2 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
2 June 2008 | Appointment terminated secretary johnson cooper (1 page) |
2 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 June 2007 | Annual return made up to 23/05/07 (2 pages) |
13 June 2007 | Annual return made up to 23/05/07 (2 pages) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
7 June 2006 | Annual return made up to 23/05/06
|
7 June 2006 | Annual return made up to 23/05/06
|
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | Director resigned (1 page) |
27 July 2005 | Annual return made up to 23/05/05 (3 pages) |
27 July 2005 | Annual return made up to 23/05/05 (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 June 2004 | Annual return made up to 23/05/04 (3 pages) |
22 June 2004 | Annual return made up to 23/05/04 (3 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 May 2003 | Annual return made up to 23/05/03 (3 pages) |
22 May 2003 | Annual return made up to 23/05/03 (3 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 June 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 June 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
6 June 2002 | Annual return made up to 23/05/02 (3 pages) |
6 June 2002 | Annual return made up to 23/05/02 (3 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
27 June 2001 | Annual return made up to 23/05/01 (3 pages) |
27 June 2001 | Annual return made up to 23/05/01 (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Annual return made up to 23/05/00 (3 pages) |
10 July 2000 | Annual return made up to 23/05/00 (3 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | New secretary appointed (2 pages) |
3 June 1999 | Annual return made up to 23/05/99 (4 pages) |
3 June 1999 | Annual return made up to 23/05/99 (4 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 16 warrior square southend on sea SS1 2JH (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 16 warrior square southend on sea SS1 2JH (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 22A.st.andrews road, shoeburyness, essex. SS3 9HK (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 22A.st.andrews road, shoeburyness, essex. SS3 9HK (1 page) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 June 1998 | Annual return made up to 23/05/98
|
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Annual return made up to 23/05/98
|
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 June 1997 | Annual return made up to 23/05/97 (4 pages) |
9 June 1997 | Annual return made up to 23/05/97 (4 pages) |
11 June 1996 | Annual return made up to 23/05/96 (4 pages) |
11 June 1996 | Annual return made up to 23/05/96 (4 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 October 1981 | Incorporation (19 pages) |
9 October 1981 | Incorporation (19 pages) |