Southall
Middlesex
UB2 5TD
Director Name | Susanne Margaret Dutton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2003(17 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Parks Development Officer |
Country of Residence | England |
Correspondence Address | 35 Barnes Avenue Norwood Green Southall Middlesex UB2 5TD |
Director Name | Aman Vohra |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2003(17 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Accountancy |
Country of Residence | England |
Correspondence Address | 31 Barnes Avenue Norwood Green Southall Middlesex UB2 5TD |
Secretary Name | Aman Vohra |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2005(20 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Barnes Avenue Norwood Green Southall Middlesex UB2 5TD |
Director Name | Mrs Patricia Bolger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 May 1993) |
Role | Police Constable |
Correspondence Address | 41 Barnes Avenue Norwood Green Southall Middlesex UB2 5TD |
Director Name | Miss Ann Furey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1995) |
Role | Civil Servant |
Correspondence Address | 47 Barnes Avenue Norwood Green Southall Middlesex UB2 5TD |
Secretary Name | Susanne Margaret Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Barnes Avenue Norwood Green Southall Middlesex UB2 5TD |
Director Name | Joan Murphy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1995(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 November 2001) |
Role | Doctors Receptionist |
Correspondence Address | 33 Barnes Avenue Norwood Green Southall Middlesex UB2 5TD |
Director Name | Simon Alistair Egerton Gilbert |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2003) |
Role | Buyer |
Correspondence Address | 49 Barnes Avenue Southall Middlesex UB2 5TD |
Director Name | Alexander James Marshall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(16 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2005) |
Role | Librarian |
Correspondence Address | 39 Barnes Avenue Norwood Green Southall Middlesex UB2 5TD |
Secretary Name | Stephen Charles Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(16 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 November 2001) |
Role | Psychiatric Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 37 Barnes Avenue Southall Middlesex UB2 5TD |
Secretary Name | Alexander James Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(16 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2005) |
Role | Librarian |
Correspondence Address | 39 Barnes Avenue Norwood Green Southall Middlesex UB2 5TD |
Director Name | Ramesh Kukar |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2007) |
Role | Manager |
Correspondence Address | 25 Barnes Avenue Southall Middlesex UB2 5TD |
Registered Address | C/O Mr Aman Vohra 31 Barnes Avenue Norwood Green Southall Middlesex UB2 5TD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,524 |
Cash | £4,517 |
Current Liabilities | £2,151 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
24 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
---|---|
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 July 2016 | Annual return made up to 12 June 2016 no member list (5 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
9 July 2015 | Annual return made up to 12 June 2015 no member list (5 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Annual return made up to 12 June 2014 no member list (5 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
17 June 2013 | Annual return made up to 12 June 2013 no member list (5 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Annual return made up to 12 June 2012 no member list (5 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 June 2011 | Annual return made up to 12 June 2011 no member list (5 pages) |
17 February 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 September 2010 | Director's details changed for Aman Vohra on 12 June 2010 (2 pages) |
22 September 2010 | Director's details changed for Susanne Margaret Dutton on 12 June 2010 (2 pages) |
22 September 2010 | Annual return made up to 12 June 2010 no member list (5 pages) |
22 September 2010 | Director's details changed for Stephen Charles Hopkins on 12 June 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Annual return made up to 12/06/09 (3 pages) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
31 July 2008 | Annual return made up to 12/06/08 (3 pages) |
6 March 2008 | Appointment terminated director ramesh kukar (1 page) |
6 March 2008 | Annual return made up to 12/06/07 (3 pages) |
27 February 2008 | Annual return made up to 12/06/06 (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | New secretary appointed (2 pages) |
4 October 2005 | Annual return made up to 12/06/05 (5 pages) |
1 April 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
21 June 2004 | Annual return made up to 12/06/04
|
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
4 August 2003 | Annual return made up to 12/06/03 (4 pages) |
17 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
18 June 2002 | Annual return made up to 12/06/02 (4 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
6 December 2001 | Return made up to 12/06/01; amending return (3 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Annual return made up to 12/06/01
|
5 November 2001 | Registered office changed on 05/11/01 from: 35, barnes avenue norwood green southall middlesex. UB2 5TD. (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
3 October 2000 | Annual return made up to 12/06/00 (3 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
8 September 1999 | Annual return made up to 12/06/99 (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 October 1998 | Annual return made up to 12/06/98 (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Annual return made up to 12/06/97 (4 pages) |
30 October 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
16 September 1996 | Annual return made up to 12/06/96 (4 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
8 August 1995 | Annual return made up to 09/06/95
|