Dollis Hill
London
NW10 1NL
Secretary Name | Mr Mansurul Haq |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Fleetwood Road Dollis Hill London NW10 1NL |
Director Name | Abdullah Al-Rashid |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 28 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 December 2003) |
Role | Businessman |
Correspondence Address | Sty 11al-Moajil Center (505) PO Box 1295 Damman Damman 31431 Kingdom Of Saudi Arabia |
Director Name | Mrs Phyllis Sara Gibbs |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | Thorngrove The Mount Highclere Newbury Berkshire RG20 9PS |
Director Name | Pearl Gordon |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 11 December 2009) |
Role | Company Director |
Correspondence Address | 66 St Johns Wood Court London NW8 8QS |
Director Name | Mr Robin Myer Spiro |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 15 March 2021) |
Role | Company Director/Chartered Accountant |
Country of Residence | England |
Correspondence Address | Apartment 106 Westfield 15 Kidderpore Avenue London NW3 7SJ |
Telephone | 020 84502739 |
---|---|
Telephone region | London |
Registered Address | 68 Fleetwood Road Dollis Hill London NW10 1NL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bernard Reinhold's Trust 4.17% Ordinary |
---|---|
1 at £1 | Connie Broughton 4.17% Ordinary |
1 at £1 | Executors Of N.a. Tooth 4.17% Ordinary |
1 at £1 | Gasma LTD 4.17% Ordinary |
1 at £1 | Maria Jose Murillo 4.17% Ordinary |
1 at £1 | Martin Gordon 4.17% Ordinary |
1 at £1 | Miss K.m. Clarke & Mr Michael Stone 4.17% Ordinary |
1 at £1 | Mr A. Olateru-olagbegi 4.17% Ordinary |
1 at £1 | Mr B.j. Upton 4.17% Ordinary |
1 at £1 | Mr E. Mandel 4.17% Ordinary |
1 at £1 | Mr Hooshang Pakfar 4.17% Ordinary |
1 at £1 | Mr M. Haq 4.17% Ordinary |
1 at £1 | Mr R.m. Spiro 4.17% Ordinary |
1 at £1 | Mrs E. Khosroshahi 4.17% Ordinary |
1 at £1 | Mrs G. Besharat & Mr M. Besharat 4.17% Ordinary |
1 at £1 | Mrs Hazel Finn 4.17% Ordinary |
1 at £1 | Mrs S.e. Angopa & Mr S.e. Angopa 4.17% Ordinary |
1 at £1 | Omar A. Al-rahid 4.17% Ordinary |
1 at £1 | R.a.m Freeman & J.e.m. Hansford 4.17% Ordinary |
1 at £1 | Sir B.a. Rix 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Turnover | £114,460 |
Net Worth | £299,695 |
Cash | £302,008 |
Current Liabilities | £43,408 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
12 May 1986 | Delivered on: 20 May 1986 Satisfied on: 5 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St johns wood court st johns wood road london borough of the city of westminster title no:- ngl 126168. Fully Satisfied |
---|
16 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
31 July 2023 | Confirmation statement made on 28 June 2023 with updates (5 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
3 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
1 July 2021 | Confirmation statement made on 28 June 2021 with updates (5 pages) |
15 March 2021 | Termination of appointment of Robin Myer Spiro as a director on 15 March 2021 (1 page) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
30 June 2020 | Confirmation statement made on 28 June 2020 with updates (5 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
29 June 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
4 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
29 June 2016 | Director's details changed for Mr Robin Myer Spiro on 1 August 2015 (2 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Robin Myer Spiro on 1 August 2015 (2 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
1 July 2015 | Director's details changed for Mr Robin Myer Spiro on 1 April 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robin Myer Spiro on 1 April 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robin Myer Spiro on 1 April 2015 (2 pages) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
13 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
13 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
5 July 2011 | Director's details changed for Robin Myer Spiro on 2 July 2011 (3 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Director's details changed for Robin Myer Spiro on 2 July 2011 (3 pages) |
5 July 2011 | Director's details changed for Robin Myer Spiro on 2 July 2011 (3 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Director's details changed for Mr Mansurul Haq on 2 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Mansurul Haq on 2 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Mansurul Haq on 2 July 2011 (2 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
23 July 2010 | Termination of appointment of Phyllis Gibbs as a director (2 pages) |
23 July 2010 | Termination of appointment of Phyllis Gibbs as a director (2 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2010 | Termination of appointment of Pearl Gordon as a director (2 pages) |
5 January 2010 | Termination of appointment of Pearl Gordon as a director (2 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (10 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (10 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
23 July 2008 | Return made up to 28/06/08; change of members (8 pages) |
23 July 2008 | Return made up to 28/06/08; change of members (8 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 July 2007 | Return made up to 28/06/07; no change of members (8 pages) |
16 July 2007 | Return made up to 28/06/07; no change of members (8 pages) |
29 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 July 2006 | Return made up to 28/06/06; full list of members
|
19 July 2006 | Return made up to 28/06/06; full list of members
|
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 3 narcissus road west hampstead london NW6 1TJ (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 3 narcissus road west hampstead london NW6 1TJ (1 page) |
22 July 2005 | Return made up to 28/06/05; no change of members (8 pages) |
22 July 2005 | Return made up to 28/06/05; no change of members (8 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 July 2004 | Return made up to 28/06/04; no change of members (8 pages) |
13 July 2004 | Return made up to 28/06/04; no change of members (8 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
10 January 2004 | Director resigned (1 page) |
29 July 2003 | Return made up to 28/06/03; full list of members (13 pages) |
29 July 2003 | Return made up to 28/06/03; full list of members (13 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
25 July 2002 | Return made up to 28/06/02; no change of members (8 pages) |
25 July 2002 | Return made up to 28/06/02; no change of members (8 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
1 August 2001 | Return made up to 28/06/01; no change of members (7 pages) |
1 August 2001 | Return made up to 28/06/01; no change of members (7 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 August 2000 | Return made up to 28/06/00; full list of members
|
11 August 2000 | Return made up to 28/06/00; full list of members
|
23 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
29 July 1999 | Return made up to 28/06/99; no change of members (7 pages) |
29 July 1999 | Return made up to 28/06/99; no change of members (7 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 September 1998 | Return made up to 28/06/98; full list of members (10 pages) |
15 September 1998 | Return made up to 28/06/98; full list of members (10 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 August 1997 | Return made up to 28/06/97; change of members
|
29 August 1997 | Return made up to 28/06/97; change of members
|
6 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
14 July 1996 | Return made up to 28/06/96; change of members (9 pages) |
14 July 1996 | Return made up to 28/06/96; change of members (9 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
26 July 1995 | Return made up to 28/06/95; full list of members (12 pages) |
26 July 1995 | Return made up to 28/06/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
3 January 1990 | Resolutions
|
3 January 1990 | Resolutions
|
7 June 1989 | Resolutions
|
7 June 1989 | Resolutions
|
27 May 1989 | Memorandum and Articles of Association (13 pages) |
27 May 1989 | Memorandum and Articles of Association (13 pages) |
17 March 1987 | Allotment of shares (3 pages) |
17 March 1987 | Allotment of shares (3 pages) |