Pinner
Middx
HA5 5HH
Director Name | Peter Parnes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2012(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 46 Eaton House Cecil Park Pinner Middlesex HA5 5HH |
Director Name | Chen Wang |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 11 September 2012(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | 50 Cecil Park Pinner Middx HA5 5HH |
Director Name | Miss Usha Bipin Patel |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2023(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Of Staff |
Country of Residence | England |
Correspondence Address | 48 Cecil Park Pinner HA5 5HH |
Director Name | Ms Jennifer Upton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(39 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 52, Eaton House Cecil Park Pinner HA5 5HH |
Director Name | Mr Robert Alan Goodwin |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 July 1999) |
Role | Builder |
Correspondence Address | 50 Eaton House Cecil Park Pinner Middlesex HA5 5HH |
Director Name | Mrs Brenda Goodwin |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 July 1999) |
Role | Senior Clerk |
Correspondence Address | 50 Eaton House Cecil Park Pinner Middlesex HA5 5HH |
Secretary Name | Mrs Deborah Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 42 Eaton House Cecil Park Pinner Middlesex HA5 5HH |
Director Name | George Lever |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 October 2001) |
Role | Retired |
Correspondence Address | 42 Eaton House Cecil Park Pinner Middlesex HA5 5HH |
Director Name | Geoffrey Maggs |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 13 November 2008) |
Role | Police Officer |
Correspondence Address | 44 Eaton House Cecil Park Pinner Middlesex HA5 5HH |
Director Name | Ms Jo Buckley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 11 September 2012) |
Role | Credit Manager |
Country of Residence | England |
Correspondence Address | 46 Eaton House Cecil Park Pinner Middlesex HA5 5HH |
Director Name | Mr Simon Jebaraj Samuel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 October 2007) |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | 48 Cecil Park Pinner Middlesex HA5 5HH |
Secretary Name | Pauline Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | 48 Eaton House Cecil Park Pinner Middlesex HA5 5HH |
Director Name | Linda Shill |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 October 2006) |
Role | Pc Training Manager |
Correspondence Address | 50 Eaton House Cecil Park Pinner Middlesex HA5 5HH |
Director Name | Mr Daniel Joseph Cullinane |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Eaton House Cecil Park Pinner Middlesex HA5 5HH |
Secretary Name | Ms Jo Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(18 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 11 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Eaton House Cecil Park Pinner Middlesex HA5 5HH |
Director Name | Rajesh Hars |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 2012) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 50 Cecil Park Pinner Middx HA5 5HH |
Director Name | Mr Andrew Murray Donald |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(24 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 January 2017) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 48 Eaton House Cecil Park Pinner Middx HA5 5HH |
Director Name | Mr Rowan Hillery |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 March 2023) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eaton House Cecil Park Pinner HA5 5HH |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £10 | M.b. Sutaria & D.m. Sutaria 16.67% Ordinary |
---|---|
1 at £10 | Mr A. Chen 16.67% Ordinary |
1 at £10 | Mr Andrew Donald 16.67% Ordinary |
1 at £10 | Mr Henry L. Spector 16.67% Ordinary |
1 at £10 | Mrs Sue Maggs 16.67% Ordinary |
1 at £10 | Peter Parnes 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
5 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
16 October 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
3 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
1 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
13 January 2017 | Termination of appointment of Andrew Murray Donald as a director on 12 January 2017 (1 page) |
13 January 2017 | Appointment of Mr Rowan Hillery as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Rowan Hillery as a director on 12 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Andrew Murray Donald as a director on 12 January 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (1 page) |
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (1 page) |
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (1 page) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (1 page) |
14 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (1 page) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (1 page) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Termination of appointment of Jo Buckley as a secretary (1 page) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Termination of appointment of Jo Buckley as a secretary (1 page) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (8 pages) |
26 September 2012 | Termination of appointment of Jo Buckley as a director (2 pages) |
26 September 2012 | Termination of appointment of Rajesh Hars as a director (2 pages) |
26 September 2012 | Appointment of Peter Parnes as a director (3 pages) |
26 September 2012 | Appointment of Peter Parnes as a director (3 pages) |
26 September 2012 | Appointment of Chen Wang as a director (3 pages) |
26 September 2012 | Appointment of Chen Wang as a director (3 pages) |
26 September 2012 | Termination of appointment of Jo Buckley as a director (2 pages) |
26 September 2012 | Termination of appointment of Rajesh Hars as a director (2 pages) |
18 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (8 pages) |
13 January 2012 | Termination of appointment of Daniel Cullinane as a director (2 pages) |
13 January 2012 | Termination of appointment of Daniel Cullinane as a director (2 pages) |
25 August 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
25 August 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (9 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (9 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
17 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
17 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
15 January 2010 | Director's details changed for Jo Buckley on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Andrew Donald on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Daniel Joseph Cullinane on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Susan Maggs on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Andrew Donald on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Rajesh Hars on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Jo Buckley on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Daniel Joseph Cullinane on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Susan Maggs on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Rajesh Hars on 15 January 2010 (2 pages) |
18 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
18 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (6 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (6 pages) |
18 November 2008 | Director appointed susan maggs (2 pages) |
18 November 2008 | Appointment terminated director geoffrey maggs (1 page) |
18 November 2008 | Director appointed andrew donald (2 pages) |
18 November 2008 | Director appointed susan maggs (2 pages) |
18 November 2008 | Director appointed andrew donald (2 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Appointment terminated director geoffrey maggs (1 page) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 February 2008 | Director appointed rajesh hars (2 pages) |
28 February 2008 | Director appointed rajesh hars (2 pages) |
4 February 2008 | Return made up to 14/01/08; change of members (8 pages) |
4 February 2008 | Return made up to 14/01/08; change of members (8 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
12 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
19 February 2007 | Return made up to 14/01/07; full list of members (10 pages) |
19 February 2007 | Return made up to 14/01/07; full list of members (10 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 14/01/06; full list of members (10 pages) |
8 March 2006 | Return made up to 14/01/06; full list of members (10 pages) |
21 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
21 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 February 2005 | Return made up to 14/01/05; full list of members
|
17 February 2005 | Return made up to 14/01/05; full list of members
|
3 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 February 2004 | Return made up to 14/01/04; full list of members (10 pages) |
3 February 2004 | Return made up to 14/01/04; full list of members (10 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Secretary resigned (1 page) |
12 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
8 February 2003 | Return made up to 14/01/03; full list of members (10 pages) |
8 February 2003 | Return made up to 14/01/03; full list of members (10 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (6 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (6 pages) |
1 February 2002 | Return made up to 14/01/02; full list of members (12 pages) |
1 February 2002 | Return made up to 14/01/02; full list of members (12 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Full accounts made up to 31 March 2001 (6 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (6 pages) |
4 November 2001 | Director resigned (1 page) |
21 February 2001 | Return made up to 14/01/01; full list of members
|
21 February 2001 | Return made up to 14/01/01; full list of members
|
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
17 February 2000 | Return made up to 14/01/00; full list of members
|
17 February 2000 | Return made up to 14/01/00; full list of members
|
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 42 eaton house cecil park pinner middlesex HA5 5HH (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 42 eaton house cecil park pinner middlesex HA5 5HH (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
27 July 1999 | New director appointed (2 pages) |
16 February 1999 | Return made up to 14/01/99; full list of members (8 pages) |
16 February 1999 | Return made up to 14/01/99; full list of members (8 pages) |
10 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
10 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
27 January 1998 | Return made up to 14/01/98; full list of members (8 pages) |
27 January 1998 | Return made up to 14/01/98; full list of members (8 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
25 February 1997 | Return made up to 14/01/97; full list of members (8 pages) |
25 February 1997 | Return made up to 14/01/97; full list of members (8 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
31 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
31 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 November 1984 | Incorporation (15 pages) |
1 November 1984 | Incorporation (15 pages) |