Church Road
Northolt
Middlesex
UB5 5EG
Director Name | Mr John Barron Campbell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1999(11 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wellington Lodge Mount Park Road Harrow On The Hill Middlesex HA1 3JP |
Secretary Name | Mr Timothy Michael Taylor |
---|---|
Status | Current |
Appointed | 01 April 2015(27 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Mr Paul Simon Burke |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 July 1995) |
Role | Distribution Manager |
Correspondence Address | 73 Church Road Northolt Middlesex UB5 5AJ |
Director Name | Mr Anthony Derek Griffiths |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 1992) |
Role | Sales Rep |
Correspondence Address | 72 Vicarage Close Church Road Northolt Middx UB5 5EG |
Director Name | Mr Stephen Hollas |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 1993) |
Role | Manager |
Correspondence Address | 69 Church Road Northolt Middlesex UB5 5AJ |
Director Name | Mr Kenny Pyatt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 July 1995) |
Role | Machine Operator |
Correspondence Address | 77 Vicarage Close Church Road Northolt Middx UB5 7EQ |
Secretary Name | Ms Anna Maria Shanahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | 78 Vicarage Close Church Road Northolt Middx UB5 7EG |
Director Name | Mr Simon Groves |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 1994) |
Role | Garden Landscoper |
Correspondence Address | 73 Vicarage Close Northolt Middlesex UB5 5EG |
Director Name | Norman Bennett |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(7 years after company formation) |
Appointment Duration | 10 months (resigned 24 July 1995) |
Role | Telecommunications Engineer |
Correspondence Address | 74 Vicarage Close Northolt Middlesex UB5 5EG |
Director Name | Helen Docherty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 1996) |
Role | Pers. Assistant |
Correspondence Address | 72 Vicarage Close Northolt Middlesex UB5 5AG |
Director Name | Anne Kennedy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1997) |
Role | Bank Clerk |
Correspondence Address | 69 Church Road Northolt Middlesex UB5 5AJ |
Secretary Name | Helen Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 1996) |
Role | Pers. Assistant |
Correspondence Address | 72 Vicarage Close Northolt Middlesex UB5 5AG |
Director Name | Mr Paul Simon Burke |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 1997) |
Role | Distribution Manager |
Correspondence Address | 73 Church Road Northolt Middlesex UB5 5AJ |
Secretary Name | Mr Philip York |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 58 Vicarage Close Church Road Northolt Middx UB5 5EG |
Director Name | Helen Docherty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 April 2001) |
Role | Personal Assistant |
Correspondence Address | 72 Vicarage Close Northolt Middlesex UB5 5AG |
Secretary Name | Mr Julian Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(10 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW |
Registered Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ali Ben Ahmed Farjallah 8.33% Ordinary |
---|---|
1 at £1 | Ann Thereza Rose 8.33% Ordinary |
1 at £1 | Craig Lunnon 8.33% Ordinary |
1 at £1 | Faride Arabali 8.33% Ordinary |
1 at £1 | Infinit Solutions LTD 8.33% Ordinary |
1 at £1 | Pauline A. Levy 8.33% Ordinary |
1 at £1 | Philomena T.m Fernandes 8.33% Ordinary |
1 at £1 | Shaheed M.z Masud 8.33% Ordinary |
1 at £1 | Shanif Habib 8.33% Ordinary |
3 at £1 | John B. Campbell 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,588 |
Net Worth | £5,058 |
Cash | £3,897 |
Current Liabilities | £2,038 |
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, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
22 September 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
10 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
15 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 June 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
24 June 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
20 April 2015 | Appointment of Mr Timothy Michael Taylor as a secretary on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Timothy Michael Taylor as a secretary on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Timothy Michael Taylor as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Julian Chitty as a secretary on 31 March 2015 (1 page) |
1 April 2015 | Registered office address changed from Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Julian Chitty as a secretary on 31 March 2015 (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
1 May 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
12 April 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
12 April 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
16 April 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Director's details changed for Philomena Fernandez on 1 November 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
4 January 2010 | Director's details changed for Philomena Fernandez on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Philomena Fernandez on 1 November 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
11 April 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
11 April 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
13 April 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
13 April 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
14 April 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
14 April 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
18 July 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
18 July 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
17 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
17 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
28 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
28 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
4 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 25 glover rd pinner middx HA5 1LQ (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 25 glover rd pinner middx HA5 1LQ (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
8 December 1997 | Return made up to 31/12/96; no change of members (6 pages) |
8 December 1997 | Return made up to 31/12/96; no change of members (6 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
9 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | New secretary appointed (2 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (6 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (6 pages) |
15 September 1996 | New director appointed (1 page) |
15 September 1996 | Secretary resigned;director resigned (1 page) |
15 September 1996 | Secretary resigned;director resigned (1 page) |
15 September 1996 | New director appointed (1 page) |
28 April 1996 | Return made up to 31/12/95; full list of members (5 pages) |
28 April 1996 | Return made up to 31/12/95; full list of members (5 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New secretary appointed;new director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New secretary appointed;new director appointed (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Secretary resigned (2 pages) |
11 August 1995 | Secretary resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (6 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (6 pages) |
17 September 1987 | Incorporation (17 pages) |
17 September 1987 | Incorporation (17 pages) |