Alderley Edge
Cheshire
SK9 7UR
Director Name | Ms Anita Patel |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2015(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, 4 The Avenue Hatch End Pinner Middlesex HA5 4EP |
Secretary Name | Frederick George Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 2019(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 194 Station Road Edgware HA8 7AT |
Director Name | Stephen Piddington |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 1993) |
Role | Marketing Services Manager |
Correspondence Address | 4 The Avenue Hatch End Pinner Middlesex HA5 4EP |
Director Name | Roy William Powell |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Flat 2 4 The Avenue Hatch End Pinner Middlesex HA5 4ED |
Secretary Name | Marilyn Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | 4 The Avenue Hatch End Pinner Middlesex HA5 4EP |
Director Name | Mr Mark De Louvois |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 September 1999) |
Role | Property Director |
Correspondence Address | Flat 1 4 The Avenue Hatchend Middx HA5 4EP |
Director Name | Alexander Constantine Kadinopoulos |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 October 1993(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 1995) |
Role | Chemical Engineer |
Correspondence Address | Flat 4 4 The Avenue Hatch End Pinner Middlesex HA5 4EP |
Secretary Name | Mr Mark De Louvois |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 September 1999) |
Role | Property Director |
Correspondence Address | Flat 1 4 The Avenue Hatchend Middx HA5 4EP |
Director Name | Nicola Hatton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 1997) |
Role | Beauty Therapist |
Correspondence Address | Flat 5 4 The Avenue Hatch End Pinner Middlesex HA5 4EP |
Director Name | Nicola Diane Sterling |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 March 2001) |
Role | Sales Executive |
Correspondence Address | Flat 3 4 The Avenue Hatch End Middlesex HA5 4EP |
Director Name | Sam John Biggerstaff |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 1999) |
Role | Barristers Clerk |
Correspondence Address | Flat 5 4 The Avenue Hatch End Pinner Middlesex HA5 4EP |
Director Name | Michael Saul Curtis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(17 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 10 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 4 The Avenue Hatch End Pinner Middlesex HA5 4EP |
Secretary Name | Michael Saul Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 4 The Avenue Hatch End Pinner Middlesex HA5 4EP |
Director Name | Mr Gianpiero Celino |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 2003) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 45 Broadway Worsley Manchester Lancashire M28 7FA |
Director Name | Mr Richard Eley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 4 The Avenue Hatch End Pinner Middlesex HA5 4EP |
Secretary Name | Mr Gianpiero Celino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 2003) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 45 Broadway Worsley Manchester Lancashire M28 7FA |
Director Name | Pradeep Samtani |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Flat 3 4 The Avenue Pinner Middlesex HA5 4EP |
Secretary Name | Anita Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(21 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 01 October 2018) |
Role | Accountant |
Correspondence Address | Flat 5 4 The Avenue Hatch End Middlesex HA5 4EP |
Director Name | Zoe Robinson |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2010) |
Role | Post Graduate Student |
Correspondence Address | Flat 3 4 The Avenue Hatch End Middlesex HA5 4EP |
Director Name | Naella Ahmad |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 May 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 4 The Avenue Hatch End Middlesex HA5 4EP |
Director Name | Mr Tarachand Dass |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2015(32 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 04 June 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hill Road Wembley Middlesex HA0 3JN |
Director Name | Mrs Jeena Dass |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2015(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hill Road Wembley Middlesex HA0 3JN |
Telephone | 020 84213135 |
---|---|
Telephone region | London |
Registered Address | Benjamin Stevens Block Management 194 Station Road Edgware HA8 7AT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,306 |
Cash | £4,994 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
2 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
13 May 2022 | Registered office address changed from 194 Station Road Edgware HA8 7AT England to Benjamin Stevens Block Management 194 Station Road Edgware HA8 7AT on 13 May 2022 (1 page) |
12 May 2022 | Registered office address changed from No 4 the Avenue Hatch End Pinner Middx HA5 4EP to 194 Station Road Edgware HA8 7AT on 12 May 2022 (1 page) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
11 April 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
4 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
30 December 2019 | Appointment of Frederick George Management Services Limited as a secretary on 30 December 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of Jeena Dass as a director on 18 January 2019 (1 page) |
1 October 2018 | Termination of appointment of Anita Patel as a secretary on 1 October 2018 (1 page) |
19 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
22 February 2018 | Termination of appointment of Michael Saul Curtis as a director on 10 February 2018 (1 page) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
12 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
7 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 June 2015 | Termination of appointment of Tarachand Dass as a director on 4 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Tarachand Dass as a director on 4 June 2015 (1 page) |
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Termination of appointment of Tarachand Dass as a director on 4 June 2015 (1 page) |
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
9 June 2015 | Appointment of Mrs Jeena Dass as a director on 16 May 2015 (2 pages) |
9 June 2015 | Appointment of Ms Anita Patel as a director on 16 May 2015 (2 pages) |
9 June 2015 | Appointment of Ms Anita Patel as a director on 16 May 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Jeena Dass as a director on 16 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Tarachand Dass as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Tarachand Dass as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Tarachand Dass as a director on 4 June 2015 (1 page) |
28 May 2015 | Appointment of Mr Tarachand Dass as a director on 16 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Tarachand Dass as a director on 16 May 2015 (2 pages) |
23 May 2015 | Appointment of Mrs Naella Ahmad as a director on 16 May 2015 (2 pages) |
23 May 2015 | Appointment of Mrs Naella Ahmad as a director on 16 May 2015 (2 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders (5 pages) |
22 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders (5 pages) |
22 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Termination of appointment of Naella Ahmad as a director on 26 May 2012 (1 page) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Termination of appointment of Naella Ahmad as a director (1 page) |
28 May 2012 | Termination of appointment of Naella Ahmad as a director on 26 May 2012 (1 page) |
26 May 2012 | Termination of appointment of Naella Ahmad as a director on 26 May 2012 (1 page) |
26 May 2012 | Termination of appointment of Naella Ahmad as a director on 26 May 2012 (1 page) |
26 May 2012 | Termination of appointment of Naella Ahmad as a director (1 page) |
3 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
5 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 July 2010 | Termination of appointment of Zoe Robinson as a director (1 page) |
10 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
10 July 2010 | Termination of appointment of Zoe Robinson as a director (1 page) |
10 July 2010 | Director's details changed for Naella Ahmad on 24 May 2010 (2 pages) |
10 July 2010 | Director's details changed for Naella Ahmad on 24 May 2010 (2 pages) |
10 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 October 2008 | Return made up to 24/05/08; full list of members (6 pages) |
28 October 2008 | Return made up to 24/05/08; full list of members (6 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Return made up to 24/05/07; change of members
|
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 July 2007 | Return made up to 24/05/07; change of members
|
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 June 2006 | Return made up to 24/05/06; full list of members
|
7 June 2006 | Return made up to 24/05/06; full list of members
|
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 July 2005 | Return made up to 24/05/05; full list of members (8 pages) |
22 July 2005 | Return made up to 24/05/05; full list of members (8 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Secretary resigned;director resigned (1 page) |
13 November 2003 | Secretary resigned;director resigned (1 page) |
14 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
14 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 July 2002 | Return made up to 24/05/02; full list of members (8 pages) |
15 July 2002 | Return made up to 24/05/02; full list of members (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 May 2001 | Return made up to 24/05/01; full list of members (8 pages) |
31 May 2001 | Return made up to 24/05/01; full list of members (8 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
22 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 24/05/00; full list of members
|
27 June 2000 | Return made up to 24/05/00; full list of members
|
2 March 2000 | Return made up to 24/05/99; full list of members (8 pages) |
2 March 2000 | Return made up to 24/05/99; full list of members (8 pages) |
13 October 1999 | Accounts made up to 31 March 1999 (9 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
12 August 1998 | Return made up to 24/05/98; full list of members (6 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
12 August 1998 | Return made up to 24/05/98; full list of members (6 pages) |
12 August 1998 | Accounts made up to 31 March 1998 (9 pages) |
12 August 1998 | Director resigned (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
26 January 1998 | Accounts made up to 31 March 1997 (9 pages) |
28 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
28 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
29 May 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 May 1996 | Accounts made up to 31 March 1996 (9 pages) |
29 May 1996 | Full accounts made up to 31 March 1996 (9 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
28 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
7 August 1995 | Return made up to 24/05/95; full list of members
|
7 August 1995 | Return made up to 24/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
8 June 1982 | Incorporation (12 pages) |