Wembley
Middlesex
HA9 8DE
Director Name | Richard Thomas Doyle |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 30 Dagmar Avenue Wembley Middlesex HA9 8DE |
Secretary Name | Richard Thomas Doyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2000(14 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Dagmar Avenue Wembley Middlesex HA9 8DE |
Director Name | Dr Hossay Abas |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 140 Marleigh Avenue Cambridge Cambridgeshire CB5 8BG |
Director Name | Mr Joseph Shaju |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Officer In Local Authority |
Country of Residence | England |
Correspondence Address | 5 Vanguard Long Field London NW9 5SL |
Director Name | Gregory Thomas Butler |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 August 1992) |
Role | Civil Servant |
Correspondence Address | 30 Dagmar Avenue Wembley Middlesex HA9 8DE |
Director Name | David Robert Galletly |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 June 1992) |
Role | Company Director |
Correspondence Address | 30 Dagmar Avenue Wembley Middlesex HA9 8DE |
Director Name | Suzan Hart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2001) |
Role | Clerk |
Correspondence Address | 28 Dagmar Avenue Wembley Middlesex HA9 8DE |
Director Name | Carol Tiernan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2001) |
Role | Nurse |
Correspondence Address | 28a Dagmar Avenue Wembley Middlesex HA9 8DE |
Director Name | Gerald Tiernan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2001) |
Role | Catering Manager |
Correspondence Address | 28a Dagmar Avenue Wembley Middlesex HA9 8DE |
Director Name | Govind Makan Vaghela |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 June 1997) |
Role | Clerk |
Correspondence Address | 36a Dagmar Avenue Wembley Middlesex HA9 8DF |
Director Name | Hansa Govind Vaghela |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 June 1997) |
Role | Housewife |
Correspondence Address | 36a Dagmar Avenue Wembley Middlesex HA9 8DF |
Director Name | Kathleen Louise Donovan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 13 September 2021) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 36 Dagmar Avenue Wembley Middlesex HA9 8DF |
Secretary Name | Govind Makan Vaghela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | 36a Dagmar Avenue Wembley Middlesex HA9 8DF |
Secretary Name | Wycliffe Abel Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 36a Dagmar Avenue Wembley Middlesex HA9 8DF |
Director Name | Beena Ghimire |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(14 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 11 March 2019) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 28 Dagmar Avenue Wembley Middlesex HA9 8DE |
Registered Address | 30 Dagmar Avenue Wembley Middx HA9 8DE |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
1 at £1 | Beena Ghimire 16.67% Ordinary |
---|---|
1 at £1 | Eracshaw Jamsedji Deboo 16.67% Ordinary |
1 at £1 | Kathleen Louise Donovan 16.67% Ordinary |
1 at £1 | Mir Abas 16.67% Ordinary |
1 at £1 | Network Housing Association 16.67% Ordinary |
1 at £1 | Richard Doyle 16.67% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 4 weeks from now) |
4 September 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
4 September 2023 | Confirmation statement made on 3 September 2023 with updates (4 pages) |
6 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
6 September 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
15 September 2021 | Appointment of Mr Joseph Shaju as a director on 13 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Kathleen Louise Donovan as a director on 13 September 2021 (1 page) |
7 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
7 September 2021 | Confirmation statement made on 3 September 2021 with updates (4 pages) |
2 September 2021 | Appointment of Doctor Hossay Abas as a director on 1 September 2021 (2 pages) |
29 March 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
29 March 2021 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
15 March 2019 | Termination of appointment of Beena Ghimire as a director on 11 March 2019 (1 page) |
11 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
17 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders (8 pages) |
13 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders (8 pages) |
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (8 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (8 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
15 March 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
15 March 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2011 | Director's details changed for Beena Ghimire on 4 October 2009 (2 pages) |
28 February 2011 | Secretary's details changed for Richard Thomas Doyle on 4 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Eracshaw Jamsedji Deboo on 4 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Richard Thomas Doyle on 4 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Kathleen Louise Donovan on 4 October 2009 (2 pages) |
28 February 2011 | Secretary's details changed for Richard Thomas Doyle on 4 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Beena Ghimire on 4 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Richard Thomas Doyle on 4 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Kathleen Louise Donovan on 4 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Eracshaw Jamsedji Deboo on 4 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Richard Thomas Doyle on 4 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Kathleen Louise Donovan on 4 October 2009 (2 pages) |
28 February 2011 | Secretary's details changed for Richard Thomas Doyle on 4 October 2009 (2 pages) |
28 February 2011 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
28 February 2011 | Director's details changed for Beena Ghimire on 4 October 2009 (2 pages) |
28 February 2011 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
28 February 2011 | Director's details changed for Eracshaw Jamsedji Deboo on 4 October 2009 (2 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Return made up to 04/10/08; no change of members (10 pages) |
29 October 2008 | Return made up to 04/10/08; no change of members (10 pages) |
29 October 2008 | Location of register of members (1 page) |
17 March 2008 | Return made up to 04/10/07; no change of members (8 pages) |
17 March 2008 | Return made up to 04/10/07; no change of members (8 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
27 February 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: ground floor 36 dagmar avenue wembley middlesex HA9 8DF (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: ground floor 36 dagmar avenue wembley middlesex HA9 8DF (1 page) |
18 October 2006 | Return made up to 04/10/06; full list of members
|
18 October 2006 | Return made up to 04/10/06; full list of members
|
22 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
22 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
3 November 2005 | Return made up to 04/10/05; full list of members (9 pages) |
3 November 2005 | Return made up to 04/10/05; full list of members (9 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
16 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
12 October 2004 | Return made up to 04/10/04; full list of members (9 pages) |
12 October 2004 | Return made up to 04/10/04; full list of members (9 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
10 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
30 September 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
30 September 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
29 September 2003 | Return made up to 04/10/03; full list of members (9 pages) |
29 September 2003 | Return made up to 04/10/03; full list of members (9 pages) |
29 October 2002 | Return made up to 04/10/02; full list of members
|
29 October 2002 | Return made up to 04/10/02; full list of members
|
1 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
1 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
23 October 2001 | Return made up to 04/10/01; full list of members
|
23 October 2001 | Return made up to 04/10/01; full list of members
|
13 August 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
13 August 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
31 October 2000 | Return made up to 04/10/00; full list of members (10 pages) |
31 October 2000 | Return made up to 04/10/00; full list of members (10 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 36 dagmar avenue wembley middlesex HA9 8DF (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 36 dagmar avenue wembley middlesex HA9 8DF (1 page) |
19 April 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 36A dagmar avenue (1ST floor) wembley middx HA9 8DF (1 page) |
10 February 2000 | Secretary resigned (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 36A dagmar avenue (1ST floor) wembley middx HA9 8DF (1 page) |
10 February 2000 | Secretary resigned (2 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
30 January 2000 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
24 November 1999 | Return made up to 04/10/99; no change of members (10 pages) |
24 November 1999 | Return made up to 04/10/99; no change of members (10 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
4 December 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
20 November 1998 | Return made up to 04/10/98; full list of members (8 pages) |
20 November 1998 | Return made up to 04/10/98; full list of members (8 pages) |
23 February 1998 | Return made up to 04/10/97; full list of members (10 pages) |
23 February 1998 | Return made up to 04/10/97; full list of members (10 pages) |
23 February 1998 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
23 February 1998 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Secretary resigned;director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Secretary resigned;director resigned (1 page) |
30 September 1996 | Return made up to 04/10/96; full list of members (8 pages) |
30 September 1996 | Return made up to 04/10/96; full list of members (8 pages) |
26 September 1996 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
26 September 1996 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
22 September 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
22 September 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
22 September 1995 | Return made up to 04/10/95; full list of members (8 pages) |
22 September 1995 | Return made up to 04/10/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |