West Bridgford
Nottinghamshire
NG2 5NF
Director Name | Richard John Abigail |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2004(19 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Internal Auditor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Amherst Avenue Ealing London W13 8NQ |
Secretary Name | Mr Richard John Abigail |
---|---|
Status | Current |
Appointed | 16 December 2010(25 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 15 Amherst Avenue Ealing London W13 8NQ |
Director Name | Mr Paul McCann |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Lorry Driver |
Correspondence Address | 15 Amherst Avenue London W13 8NQ |
Director Name | Miss Nicola Jane Wheeler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Marketing Executive |
Correspondence Address | 15 Amherst Avenue London W13 8NQ |
Secretary Name | Miss Agnes Quashie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 15 Amherst Avenue London W13 8NQ |
Director Name | Richard John Abigail |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 January 2004) |
Role | Civil Servant-Internal Auditor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Amherst Avenue Ealing London W13 8NQ |
Secretary Name | Richard John Abigail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 January 2004) |
Role | Civil Servant-Internal Auditor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Amherst Avenue Ealing London W13 8NQ |
Director Name | Nigel Craig Hillier |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 December 1998) |
Role | Designer |
Correspondence Address | Flat 5 15 Amherst Avenue Ealing London W13 8NQ |
Director Name | Khurshed Dehnugara |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1998(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 January 2004) |
Role | Marketing Manager |
Correspondence Address | Flat 1 15 Amherst Avenue Ealing London W13 8NQ |
Director Name | Michael Edward Harris |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 December 2004) |
Role | Marketing Manager |
Correspondence Address | Flat 5 15 Amherst Avenue Ealing London W13 8NQ |
Secretary Name | Mr Roger Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2004(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 December 2010) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 30 Abbey Road West Bridgford Nottinghamshire NG2 5NF |
Telephone | 020 89919649 |
---|---|
Telephone region | London |
Registered Address | 15 Amherst Avenue Ealing London W13 8NQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
2 at £1 | Leonie Margaret Jameson & Narinder Minhas 40.00% Ordinary |
---|---|
1 at £1 | Jyotsna Mehta 20.00% Ordinary |
1 at £1 | R.j. Abigail 20.00% Ordinary |
1 at £1 | Roger Harrison & Ben Harrison 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
9 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
7 January 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
9 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Richard John Abigail on 29 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Richard John Abigail on 29 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Appointment of Mr Richard John Abigail as a secretary (1 page) |
16 December 2010 | Termination of appointment of Roger Harrison as a secretary (1 page) |
16 December 2010 | Termination of appointment of Roger Harrison as a secretary (1 page) |
16 December 2010 | Appointment of Mr Richard John Abigail as a secretary (1 page) |
12 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Roger Harrison on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Roger Harrison on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Richard John Abigail on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Richard John Abigail on 12 February 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
1 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members
|
23 January 2007 | Return made up to 29/12/06; full list of members
|
14 February 2006 | Return made up to 29/12/05; full list of members (9 pages) |
14 February 2006 | Return made up to 29/12/05; full list of members (9 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Return made up to 29/12/04; full list of members
|
24 January 2005 | Return made up to 29/12/04; full list of members
|
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
8 February 2004 | New secretary appointed;new director appointed (2 pages) |
8 February 2004 | New secretary appointed;new director appointed (2 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) |
17 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
17 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
22 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 December 2001 | Return made up to 29/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 29/12/01; full list of members (7 pages) |
26 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
21 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed;new director appointed (2 pages) |
17 February 1997 | New secretary appointed;new director appointed (2 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
23 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
8 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
8 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |