Welwyn
Hertfordshire
AL6 0RU
Secretary Name | Mr Philip Geoffrey Simmons |
---|---|
Nationality | English |
Status | Current |
Appointed | 03 February 2003(16 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mr John Francis Ernster |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 1995) |
Role | British Telecome Manager |
Correspondence Address | 10 Canberra Close Aerodrome Road Hendon London Nw4 |
Director Name | Mr Howard Stuart Granville |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 November 2000) |
Role | Solicitor |
Correspondence Address | 31 Canberra Close Aerodrome Road Hendon London NW4 4SZ |
Director Name | Mr William Susman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 1994) |
Role | Chartered Surveyor |
Correspondence Address | 3 Canberra Close Aerodrome Road Hendon London Nw4 |
Secretary Name | Mr Howard Stuart Granville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | 31 Canberra Close Aerodrome Road Hendon London NW4 4SZ |
Secretary Name | Andy Constad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 November 1998) |
Role | Company Director |
Correspondence Address | 58 Acacia Road London Nw8 |
Director Name | Susan Marshom |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(8 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 2002) |
Role | Sec/Financial Controller |
Correspondence Address | 32 Canberra Close Hendon London NW4 4SZ |
Secretary Name | Richard Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 January 2003) |
Role | Company Director |
Correspondence Address | 69 Fairfax Road London NW6 4EE |
Director Name | Lindsay Sanderson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 2000) |
Role | Teacher |
Correspondence Address | 35 Canberra Close London NW4 4SZ |
Director Name | Mr Jaylesh Chandulal Kalidas Morjaria |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Canberra Close Hendon London NW4 4SZ |
Director Name | Irene Flora Lillian Bridges |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 2004) |
Role | Retired Civil Servant |
Correspondence Address | 42 Canberra Close Hendon Nw4 |
Registered Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
- | OTHER 42.22% - |
---|---|
2 at £1 | A.a. Oyenuga 4.44% Ordinary |
2 at £1 | J. Jayson & A. Marshall 4.44% Ordinary |
2 at £1 | Mr S. Levy & Mr V. Cohen & Mr S. Newfield 4.44% Ordinary |
2 at £1 | Mr T. Kovacs 4.44% Ordinary |
2 at £1 | Ms Krishan & Mr Lal 4.44% Ordinary |
2 at £1 | Swantek Investments LTD 4.44% Ordinary |
1 at £1 | L. Abraham 2.22% Ordinary |
1 at £1 | Mr B. Pearlman & N. Pearlman 2.22% Ordinary |
1 at £1 | Mr F. Amaldi 2.22% Ordinary |
1 at £1 | Mr J. Cohen 2.22% Ordinary |
1 at £1 | Mr J. Morjaria 2.22% Ordinary |
1 at £1 | Mr J. Pearlman & Mr B. Pearlman 2.22% Ordinary |
1 at £1 | Mr M. Harris 2.22% Ordinary |
1 at £1 | Mr V. Koc 2.22% Ordinary |
1 at £1 | Mrs A. Ogunsola 2.22% Ordinary |
1 at £1 | Mrs F. Hasham 2.22% Ordinary |
1 at £1 | Mrs Kong 2.22% Ordinary |
1 at £1 | Ms A. Lapidus 2.22% Ordinary |
1 at £1 | Ms J.a. Cullado 2.22% Ordinary |
1 at £1 | Ms S.n. Nanra Kaur 2.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,322 |
Cash | £21,663 |
Current Liabilities | £1,341 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
---|---|
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (9 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Termination of appointment of Jaylesh Chandulal Kalidas Morjaria as a director on 10 October 2014 (1 page) |
26 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page) |
2 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (21 pages) |
15 February 2010 | Director's details changed for Mr Jaylesh Chandulal Kalidas Morjaria on 10 February 2010 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (20 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 February 2008 | Return made up to 15/02/08; full list of members (11 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 March 2007 | Return made up to 15/02/07; full list of members (11 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 February 2006 | Return made up to 15/02/06; full list of members (11 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 February 2005 | Return made up to 15/02/05; full list of members (11 pages) |
5 August 2004 | Director resigned (1 page) |
25 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (11 pages) |
9 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
25 April 2003 | Return made up to 15/02/03; full list of members
|
1 April 2003 | New director appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 8 bentinck street london W1M 6BJ (1 page) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 January 2003 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
22 March 2002 | Return made up to 15/02/02; full list of members
|
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 May 2001 | New director appointed (2 pages) |
30 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 March 2001 | Return made up to 15/02/01; change of members (8 pages) |
21 July 2000 | Director resigned (1 page) |
16 February 2000 | Return made up to 15/02/00; full list of members (10 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 May 1999 | New director appointed (2 pages) |
21 February 1999 | Return made up to 15/02/99; change of members (8 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Secretary resigned (1 page) |
3 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
21 February 1997 | Return made up to 15/02/97; full list of members (5 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 February 1996 | Return made up to 15/02/96; change of members (5 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |