133 West End Lane
London
NW6 2PH
Secretary Name | Sandra Munday |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2004(17 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 133 West End Lane London NW6 2PH |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 24 January 2018(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Miss Suzanne Yvette Graff |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 July 1997) |
Role | Marketing Executive |
Correspondence Address | 133 West End Lane London NW6 2PH |
Secretary Name | Mr Peter Charles Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Flat 2 133 West End Lane London NW6 2PH |
Secretary Name | Miss Suzanne Yvette Graff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | 133 West End Lane London NW6 2PH |
Director Name | Sandra Munday |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(10 years, 4 months after company formation) |
Appointment Duration | 23 years (resigned 14 August 2020) |
Role | Sales Association |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 133 West End Lane London NW6 2PH |
Secretary Name | Sandra Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 August 2001) |
Role | Sales Association |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 133 West End Lane London NW6 2PH |
Director Name | David Alistair Turnbull |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 2003) |
Role | Solicitor |
Correspondence Address | Flat 4 133 West End Lane London NW6 2PH |
Secretary Name | David Alistair Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 2003) |
Role | Solicitor |
Correspondence Address | Flat 4 133 West End Lane London NW6 2PH |
Telephone | 020 73282126 |
---|---|
Telephone region | London |
Registered Address | Flat 5 133 West End Lane London NW6 2PH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
1 at £1 | Hatem Sellami 16.67% Ordinary |
---|---|
1 at £1 | Kunal Thakore & Farzana Thakore 16.67% Ordinary |
1 at £1 | Mr D. Sharma 16.67% Ordinary |
1 at £1 | Mr Trevor Alan Puckle 16.67% Ordinary |
1 at £1 | Rayahaan Kasmani & Abdurahman Kasmani 16.67% Ordinary |
1 at £1 | S. Munday 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £604 |
Current Liabilities | £16,549 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2023 | Registered office address changed from Flat 5 West End Lane London NW6 2PH England to Flat 5 133 West End Lane London NW6 2PH on 22 March 2023 (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2022 | Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Flat 5 West End Lane London NW6 2PH on 19 December 2022 (1 page) |
19 December 2022 | Termination of appointment of Derek Jonathan Lee as a secretary on 1 April 2022 (1 page) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (3 pages) |
29 November 2021 | Termination of appointment of Sandra Munday as a director on 14 August 2020 (1 page) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from C/O Pmms, Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF England to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
23 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 January 2018 | Appointment of Mr Derek Jonathan Lee as a secretary on 24 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Sandra Munday as a secretary on 24 January 2018 (1 page) |
24 January 2018 | Registered office address changed from Flat 2 133 West End Lane London NW6 2PH to C/O Pmms, Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 24 January 2018 (1 page) |
20 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-31
|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Trevor Alan Puckle on 31 December 2009 (2 pages) |
19 April 2010 | Director's details changed for Sandra Munday on 31 December 2009 (2 pages) |
19 April 2010 | Director's details changed for Sandra Munday on 31 December 2009 (2 pages) |
19 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 April 2010 | Secretary's details changed for Sandra Munday on 31 December 2009 (1 page) |
19 April 2010 | Director's details changed for Mr Trevor Alan Puckle on 31 December 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Sandra Munday on 31 December 2009 (1 page) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 May 2007 | Return made up to 31/12/06; full list of members (9 pages) |
15 May 2007 | Return made up to 31/12/06; full list of members (9 pages) |
13 April 2007 | Return made up to 31/12/05; full list of members (9 pages) |
13 April 2007 | Return made up to 31/12/05; full list of members (9 pages) |
16 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 November 2003 | Secretary resigned;director resigned (1 page) |
22 November 2003 | Secretary resigned;director resigned (1 page) |
27 August 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 August 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: flat 4 133 west end lane london NW6 2PH (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: flat 4 133 west end lane london NW6 2PH (1 page) |
12 April 2003 | Return made up to 31/12/02; full list of members (9 pages) |
12 April 2003 | Return made up to 31/12/02; full list of members (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | New secretary appointed;new director appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | New secretary appointed;new director appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: flat 2 133 west end lane london NW6 2PH (1 page) |
1 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: flat 2 133 west end lane london NW6 2PH (1 page) |
1 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
27 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members
|
22 January 1999 | Return made up to 31/12/98; full list of members
|
31 December 1997 | New secretary appointed;new director appointed (2 pages) |
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
31 December 1997 | Return made up to 31/12/97; full list of members
|
31 December 1997 | Return made up to 31/12/97; full list of members
|
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | New secretary appointed;new director appointed (2 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members
|
15 January 1997 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members
|
29 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
29 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
24 July 1990 | Compulsory strike-off action has been discontinued (1 page) |
26 February 1987 | Incorporation (17 pages) |
26 February 1987 | Incorporation (17 pages) |