Northwood
Middlesex
HA6 3DF
Director Name | Mrs Nicola Claire Sewell |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Park Lodge 191 Hempstead Road Watford WD17 3HG |
Director Name | Mrs Kathryn Louise Lees |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Credit Risk Analyst |
Country of Residence | England |
Correspondence Address | 15 Capell Road Chorleywood Rickmansworth WD3 5HY |
Director Name | Mr James Edward Stuart George |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Stone Mason |
Country of Residence | England |
Correspondence Address | The Homestead Bucks Hill Kings Langley WD4 9AT |
Director Name | Mr David Stuart George |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 20 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 The Roughs Northwood Middlesex HA6 3DF |
Director Name | Lesley Karen Rizvi |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 18 Roseheath Road Hounslow Middlesex TW4 5HH |
Secretary Name | Mrs Rosemary Ann May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 123 Wentworth Road Southall Middlesex UB2 5TU |
Secretary Name | Mrs Susan Kathleen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2012) |
Role | Secretary |
Correspondence Address | 6 The Roughs Northwood Middlesex HA6 3DF |
Registered Address | Suite 7 Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
95 at £1 | Mr David Stuart George 95.00% Ordinary |
---|---|
5 at £1 | Susan Kathleen Jones 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,061 |
Cash | £50,263 |
Current Liabilities | £34,613 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (5 months ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 2 weeks from now) |
23 December 2021 | S.125 order of court (2 pages) |
---|---|
10 December 2021 | Termination of appointment of David Stuart George as a director on 20 July 2021 (1 page) |
10 December 2021 | Appointment of Mr James Edward Stuart George as a director on 9 December 2021 (2 pages) |
10 December 2021 | Appointment of Mrs Kathryn Louise Lees as a director on 9 December 2021 (2 pages) |
10 December 2021 | Appointment of Mrs Nicola Claire Sewell as a director on 9 December 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
25 March 2013 | Registered office address changed from 57a High Street Feltham Middlesex TW13 4EZ United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 57a High Street Feltham Middlesex TW13 4EZ United Kingdom on 25 March 2013 (1 page) |
26 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
26 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 October 2012 | Termination of appointment of Susan Kathleen Jones as a secretary on 30 June 2012 (1 page) |
19 October 2012 | Termination of appointment of Susan Kathleen Jones as a secretary on 30 June 2012 (1 page) |
25 April 2012 | Previous accounting period shortened from 11 April 2012 to 31 March 2012 (1 page) |
25 April 2012 | Registered office address changed from 57a High Street Feltham Middlesex TW13 4EZ United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 25 April 2012 (1 page) |
25 April 2012 | Previous accounting period shortened from 11 April 2012 to 31 March 2012 (1 page) |
25 April 2012 | Registered office address changed from 57a High Street Feltham Middlesex TW13 4EZ United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 25 April 2012 (1 page) |
13 January 2012 | Total exemption full accounts made up to 11 April 2011 (10 pages) |
13 January 2012 | Total exemption full accounts made up to 11 April 2011 (10 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption full accounts made up to 11 April 2010 (10 pages) |
17 January 2011 | Total exemption full accounts made up to 11 April 2010 (10 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption full accounts made up to 11 April 2009 (10 pages) |
14 January 2010 | Total exemption full accounts made up to 11 April 2009 (10 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr David Stuart George on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr David Stuart George on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr David Stuart George on 1 October 2009 (2 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 February 2009 | Total exemption full accounts made up to 11 April 2008 (10 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 February 2009 | Total exemption full accounts made up to 11 April 2008 (10 pages) |
8 April 2008 | Total exemption full accounts made up to 11 April 2007 (12 pages) |
8 April 2008 | Total exemption full accounts made up to 11 April 2007 (12 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 May 2007 | Total exemption full accounts made up to 11 April 2006 (11 pages) |
22 May 2007 | Total exemption full accounts made up to 11 April 2006 (11 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed (1 page) |
15 February 2006 | Total exemption full accounts made up to 11 April 2005 (10 pages) |
15 February 2006 | Total exemption full accounts made up to 11 April 2005 (10 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 April 2005 | Return made up to 31/12/04; full list of members (2 pages) |
12 April 2005 | Return made up to 31/12/04; full list of members (2 pages) |
17 February 2005 | Total exemption full accounts made up to 11 April 2004 (11 pages) |
17 February 2005 | Total exemption full accounts made up to 11 April 2004 (11 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
16 February 2004 | Total exemption full accounts made up to 11 April 2003 (11 pages) |
16 February 2004 | Total exemption full accounts made up to 11 April 2003 (11 pages) |
21 May 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 May 2003 | Return made up to 31/12/01; full list of members (6 pages) |
21 May 2003 | Return made up to 31/12/95; full list of members (6 pages) |
21 May 2003 | Return made up to 31/12/96; full list of members (6 pages) |
21 May 2003 | Return made up to 31/12/98; full list of members (6 pages) |
21 May 2003 | Return made up to 31/12/99; full list of members
|
21 May 2003 | Return made up to 31/12/00; full list of members (6 pages) |
21 May 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 May 2003 | Return made up to 31/12/01; full list of members (6 pages) |
21 May 2003 | Return made up to 31/12/95; full list of members (6 pages) |
21 May 2003 | Return made up to 31/12/96; full list of members (6 pages) |
21 May 2003 | Return made up to 31/12/98; full list of members (6 pages) |
21 May 2003 | Return made up to 31/12/99; full list of members
|
21 May 2003 | Return made up to 31/12/00; full list of members (6 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page) |
14 February 2003 | Total exemption full accounts made up to 11 April 2002 (10 pages) |
14 February 2003 | Total exemption full accounts made up to 11 April 2002 (10 pages) |
12 February 2002 | Total exemption full accounts made up to 11 April 2001 (10 pages) |
12 February 2002 | Total exemption full accounts made up to 11 April 2001 (10 pages) |
23 April 2001 | Full accounts made up to 11 April 2000 (10 pages) |
23 April 2001 | Full accounts made up to 11 April 2000 (10 pages) |
16 February 2000 | Full accounts made up to 11 April 1999 (10 pages) |
16 February 2000 | Full accounts made up to 11 April 1998 (10 pages) |
16 February 2000 | Full accounts made up to 11 April 1999 (10 pages) |
16 February 2000 | Full accounts made up to 11 April 1998 (10 pages) |
10 February 1998 | Full accounts made up to 11 April 1997 (11 pages) |
10 February 1998 | Full accounts made up to 11 April 1997 (11 pages) |
15 May 1997 | Full accounts made up to 11 April 1996 (10 pages) |
15 May 1997 | Full accounts made up to 11 April 1996 (10 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: 70A/72A the centre feltham middlesex TW13 4BH (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: 70A/72A the centre feltham middlesex TW13 4BH (1 page) |
28 February 1996 | Full accounts made up to 11 April 1995 (10 pages) |
28 February 1996 | Full accounts made up to 11 April 1995 (10 pages) |
12 April 1985 | Incorporation (15 pages) |
12 April 1985 | Incorporation (15 pages) |