Northwood
Middlesex
HA6 2PX
Director Name | Mr Eric Charles Sanders |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 December 1992) |
Role | Rtd |
Correspondence Address | 11 Marley Court Broxbourne Hertfordshire EN10 6NL |
Director Name | Mr Lawrence Allen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1994) |
Role | Technician |
Correspondence Address | 3 Marley Court Broxbourne Hertfordshire EN10 6NL |
Director Name | Miss Nicola Barwick |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 May 1998) |
Role | Personnel Supervisor |
Correspondence Address | 6 Marley Court Broxbourne Hertfordshire EN10 6NL |
Secretary Name | Mrs Jean Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 December 1992) |
Role | Company Director |
Correspondence Address | 11 Marley Court Broxbourne Hertfordshire EN10 6NL |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Kim Matthews |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 May 2001) |
Role | Recruitment Consultant |
Correspondence Address | 2 Marley Court Broxbourne Hertfordshire EN10 6NL |
Secretary Name | Kim Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 1999) |
Role | Recruitment Consultant |
Correspondence Address | 2 Marley Court Broxbourne Hertfordshire EN10 6NL |
Director Name | Wendy Pauline Lynch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 2000) |
Role | Property Manager |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Wendy Pauline Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 2000) |
Role | Property Manager |
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 | 04 November 1999(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2001) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Maxine Pocklington |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2004) |
Role | Beauty Therapist |
Correspondence Address | 3 Marley Court Berners Way Broxbourne Hertfordshire EN10 6NL |
Secretary Name | Matthew Conby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(20 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 February 2004) |
Role | Marketing Exec |
Correspondence Address | 11 Marley Court Berners Way Broxbourne Hertfordshire EN10 6NL |
Secretary Name | Mr Martin William Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 New Road Ware Hertfordshire SG12 7BY |
Director Name | Matthew Conby |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(21 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 August 2004) |
Role | Marketing Exec |
Correspondence Address | 11 Marley Court Berners Way Broxbourne Hertfordshire EN10 6NL |
Director Name | Paul James Edward Staples |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 2006) |
Role | Banking |
Correspondence Address | 12 Marley Court Berners Way Broxbourne Hertfordshire EN10 6NL |
Director Name | Spencer Ward |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 2006) |
Role | Commercial Property Consultant |
Correspondence Address | 18 Marley Court Broxbourne Hertfordshire EN10 6NL |
Director Name | Frances Fortune |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Marley Court Broxbourne Hertfordshire EN10 6NL |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2003) |
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(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Rumball Sedgwick (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 February 2013) |
Correspondence Address | 58 St Peters Street St Albans Hertfordshire AL1 3HG |
Registered Address | 27 A Green Lane Northwood Middlesex HA6 2PX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,441 |
Cash | £4,498 |
Current Liabilities | £2,496 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 November |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
26 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
---|---|
25 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
24 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
24 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
16 November 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
25 August 2017 | Previous accounting period shortened from 27 November 2016 to 26 November 2016 (1 page) |
25 August 2017 | Previous accounting period shortened from 27 November 2016 to 26 November 2016 (1 page) |
16 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 August 2016 | Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page) |
27 August 2016 | Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page) |
27 May 2016 | Annual return made up to 22 May 2016 no member list (2 pages) |
27 May 2016 | Annual return made up to 22 May 2016 no member list (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page) |
28 August 2015 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page) |
14 August 2015 | Registered office address changed from 42a the Broadway, Joel Street Northwood Middlesex HA6 1PA to 27 a Green Lane Northwood Middlesex HA6 2PX on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 42a the Broadway, Joel Street Northwood Middlesex HA6 1PA to 27 a Green Lane Northwood Middlesex HA6 2PX on 14 August 2015 (1 page) |
15 June 2015 | Annual return made up to 22 May 2015 no member list (2 pages) |
15 June 2015 | Annual return made up to 22 May 2015 no member list (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
24 May 2014 | Annual return made up to 22 May 2014 no member list (2 pages) |
24 May 2014 | Annual return made up to 22 May 2014 no member list (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
27 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
27 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
14 June 2013 | Annual return made up to 22 May 2013 no member list (2 pages) |
14 June 2013 | Annual return made up to 22 May 2013 no member list (2 pages) |
21 February 2013 | Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 21 February 2013 (1 page) |
21 February 2013 | Termination of appointment of Rumball Sedgwick as a secretary (1 page) |
21 February 2013 | Termination of appointment of Rumball Sedgwick as a secretary (1 page) |
10 July 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
10 July 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
24 May 2012 | Annual return made up to 22 May 2012 no member list (3 pages) |
24 May 2012 | Annual return made up to 22 May 2012 no member list (3 pages) |
15 November 2011 | Termination of appointment of Frances Fortune as a director (2 pages) |
15 November 2011 | Termination of appointment of Frances Fortune as a director (2 pages) |
2 September 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
2 September 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
23 May 2011 | Annual return made up to 22 May 2011 no member list (4 pages) |
23 May 2011 | Annual return made up to 22 May 2011 no member list (4 pages) |
25 January 2011 | Appointment of Mr Alex Loftus as a director (3 pages) |
25 January 2011 | Appointment of Mr Alex Loftus as a director (3 pages) |
13 July 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
13 July 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
7 June 2010 | Annual return made up to 22 May 2010 no member list (3 pages) |
7 June 2010 | Annual return made up to 22 May 2010 no member list (3 pages) |
7 June 2010 | Secretary's details changed for Rumball Sedgwick on 22 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Rumball Sedgwick on 22 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Frances Fortune on 22 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Frances Fortune on 22 May 2010 (2 pages) |
25 June 2009 | Annual return made up to 22/05/09 (2 pages) |
25 June 2009 | Annual return made up to 22/05/09 (2 pages) |
19 March 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
19 March 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
4 June 2008 | Annual return made up to 22/05/08 (2 pages) |
4 June 2008 | Annual return made up to 22/05/08 (2 pages) |
14 April 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
14 April 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Annual return made up to 22/05/07 (2 pages) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Annual return made up to 22/05/07 (2 pages) |
13 July 2007 | Director resigned (1 page) |
11 May 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
11 May 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
3 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
3 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
28 June 2006 | Annual return made up to 22/05/06 (4 pages) |
28 June 2006 | Annual return made up to 22/05/06 (4 pages) |
10 April 2006 | Annual return made up to 22/05/05
|
10 April 2006 | Annual return made up to 22/05/05
|
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
24 January 2005 | New director appointed (1 page) |
24 January 2005 | New director appointed (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (1 page) |
12 January 2005 | New director appointed (1 page) |
12 January 2005 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
15 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
10 June 2004 | Annual return made up to 22/05/04 (4 pages) |
10 June 2004 | Annual return made up to 22/05/04 (4 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: UNIT1 kingston ind estate kingston farm matching lane dunmow essex CM6 1RP (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: UNIT1 kingston ind estate kingston farm matching lane dunmow essex CM6 1RP (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
10 June 2003 | New secretary appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New secretary appointed (1 page) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
15 May 2003 | Annual return made up to 22/05/03 (3 pages) |
15 May 2003 | Annual return made up to 22/05/03 (3 pages) |
16 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
6 June 2002 | Annual return made up to 22/05/02 (3 pages) |
6 June 2002 | Annual return made up to 22/05/02 (3 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
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 secretary appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Annual return made up to 22/05/01 (3 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Annual return made up to 22/05/01 (3 pages) |
27 June 2001 | Director resigned (1 page) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | Annual return made up to 22/05/00
|
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Annual return made up to 22/05/00
|
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Secretary resigned (1 page) |
29 July 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
29 July 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
11 June 1999 | Annual return made up to 22/05/99 (4 pages) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Annual return made up to 22/05/99 (4 pages) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | Secretary resigned (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: 22A, st. Andrews road, shoeburyness, essex. SS3 9HX (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: 22A, st. Andrews road, shoeburyness, essex. SS3 9HX (1 page) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
2 June 1998 | Annual return made up to 22/05/98
|
2 June 1998 | Annual return made up to 22/05/98
|
21 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
21 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
7 July 1997 | Annual return made up to 22/05/97 (4 pages) |
7 July 1997 | Annual return made up to 22/05/97 (4 pages) |
7 June 1996 | Annual return made up to 22/05/96
|
7 June 1996 | Annual return made up to 22/05/96
|
25 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
25 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
12 December 1995 | New secretary appointed (2 pages) |
12 December 1995 | New secretary appointed (2 pages) |
12 December 1995 | Annual return made up to 22/05/95 (4 pages) |
12 December 1995 | Annual return made up to 22/05/95 (4 pages) |
7 September 1982 | Incorporation (19 pages) |
7 September 1982 | Incorporation (19 pages) |