Luton
LU3 1XT
Director Name | Mr Keith Michael Packwood |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2016(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Treehanger Close Tring Hertfordshire HP23 5JE |
Secretary Name | Dexters London Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2019(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 66 Grosvenor Street Grosvenor Street London W1K 3JL |
Director Name | Miss Alexina Jane Forsyth |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 12 Petunia Court Luton Bedfordshire LU3 1XT |
Director Name | Mr Keith Michael Packwood |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 1994) |
Role | Engineer |
Correspondence Address | 3 Petunia Court Luton Bedfordshire LU3 1XT |
Secretary Name | Mr Harold Edward Cornforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Alameda Road Ampthill Bedford Bedfordshire MK45 2LA |
Director Name | Ruth Hayden |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(3 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 April 2002) |
Role | Internal Auditor |
Correspondence Address | 158 Blundell Road Luton Bedfordshire LU3 1SR |
Director Name | Mr Kevin Peter Midgley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 January 1997) |
Role | Retail Manager (Bakery) |
Correspondence Address | 11 Petunia Court Luton Bedfordshire LU3 1XT |
Director Name | Anthony Mark Hughes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(5 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2000) |
Role | Quantity Surveyor |
Correspondence Address | 16 Petunia Court Dorrington Close Luton Bedfordshire LU3 1XT |
Director Name | David Alan Tideswell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 April 1999) |
Role | Local Government Officer |
Correspondence Address | 23 Petunia Court Luton Bedfordshire LU3 1XT |
Director Name | Andrea Colette Banks |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2002) |
Role | Family Support Worker |
Correspondence Address | 29 Petunia Court Luton Bedfordshire LU3 1XT |
Director Name | Mr Keith Michael Packwood |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 June 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Treehanger Close Tring Hertfordshire HP23 5JE |
Director Name | David Thomas Coulter |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Petunia Court Luton Bedfordshire LU3 1XT |
Director Name | Mrs Margaret Jane Chin-Ah-Sang |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(27 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 34 Petunia Court Luton LU3 1XT |
Secretary Name | Om Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 November 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2012(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 July 2016) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | CJ International Property Agency Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2017(28 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 2017) |
Correspondence Address | 418 Muswell Hill Broadway London N10 1DJ |
Secretary Name | Dexters (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2017(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 February 2019) |
Correspondence Address | 418 Muswell Hill Broadway London N10 1DJ |
Registered Address | C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
11 October 2023 | Confirmation statement made on 7 October 2023 with updates (6 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
10 October 2022 | Confirmation statement made on 7 October 2022 with updates (6 pages) |
4 October 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
18 November 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with updates (6 pages) |
18 November 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 7 October 2020 with updates (6 pages) |
23 November 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
4 February 2019 | Termination of appointment of Dexters as a secretary on 4 February 2019 (1 page) |
4 February 2019 | Appointment of Dexters London Limited as a secretary on 4 February 2019 (2 pages) |
25 January 2019 | Secretary's details changed (1 page) |
25 January 2019 | Secretary's details changed for Cj International Property Agency Ltd on 25 January 2019 (1 page) |
27 November 2018 | Registered office address changed from Cj Delemere 418 Muswell Hill Broadway London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 27 November 2018 (1 page) |
10 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
20 August 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
24 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with updates (6 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with updates (6 pages) |
19 April 2017 | Appointment of Cj International Property Agency Ltd as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Cj International Property Agency Ltd as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Cj International Property Agency Ltd as a secretary on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Cj International Property Agency Ltd as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Cj International Property Agency Ltd as a secretary on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Cj International Property Agency Ltd as a secretary on 19 April 2017 (2 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (8 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (8 pages) |
20 July 2016 | Appointment of Mr Tony Lavelle as a director on 9 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Margaret Jane Chin-Ah-Sang as a director on 19 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Tony Lavelle as a director on 9 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Keith Michael Packwood as a director on 9 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Margaret Jane Chin-Ah-Sang as a director on 19 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Keith Michael Packwood as a director on 9 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 8 July 2016 (1 page) |
8 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 July 2016 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Firstport Secretarial Limited as a secretary on 8 July 2016 (1 page) |
8 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 July 2016 | Termination of appointment of Firstport Secretarial Limited as a secretary on 8 July 2016 (1 page) |
7 June 2016 | Appointment of Mrs Margaret Jane Chin-Ah-Sang as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mrs Margaret Jane Chin-Ah-Sang as a director on 7 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Keith Michael Packwood as a director on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Keith Michael Packwood as a director on 7 June 2016 (1 page) |
7 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
7 January 2016 | Registered office address changed from C/O Om Property Management Limited Marborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from C/O Om Property Management Limited Marborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 7 January 2016 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 October 2015 | Termination of appointment of David Thomas Coulter as a director on 8 June 2015 (1 page) |
12 October 2015 | Termination of appointment of David Thomas Coulter as a director on 8 June 2015 (1 page) |
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
3 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 November 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
29 November 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
29 November 2012 | Termination of appointment of Om Property Management Limited as a secretary (1 page) |
29 November 2012 | Termination of appointment of Om Property Management Limited as a secretary (1 page) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (11 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (11 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (11 pages) |
17 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 (1 page) |
9 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (12 pages) |
9 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (12 pages) |
9 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (12 pages) |
15 October 2010 | Secretary's details changed for Peverel Om Limited on 15 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Peverel Om Limited on 15 October 2010 (2 pages) |
11 October 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
11 October 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
28 January 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
28 January 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
20 October 2009 | Director's details changed for Keith Michael Packwood on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (17 pages) |
20 October 2009 | Director's details changed for David Thomas Coulter on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (17 pages) |
20 October 2009 | Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Thomas Coulter on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Thomas Coulter on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Keith Michael Packwood on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (17 pages) |
20 October 2009 | Director's details changed for Keith Michael Packwood on 1 October 2009 (2 pages) |
13 November 2008 | Return made up to 07/10/08; full list of members (23 pages) |
13 November 2008 | Return made up to 07/10/08; full list of members (23 pages) |
28 October 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
28 October 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
5 November 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
5 November 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
19 October 2007 | Return made up to 07/10/07; change of members (11 pages) |
19 October 2007 | Return made up to 07/10/07; change of members (11 pages) |
19 October 2006 | Return made up to 07/10/06; no change of members (7 pages) |
19 October 2006 | Return made up to 07/10/06; no change of members (7 pages) |
4 October 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
4 October 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
25 October 2005 | Return made up to 07/10/05; full list of members (23 pages) |
25 October 2005 | Return made up to 07/10/05; full list of members (23 pages) |
21 September 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
21 September 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
18 February 2005 | Return made up to 07/10/04; change of members (7 pages) |
18 February 2005 | Return made up to 07/10/04; change of members (7 pages) |
20 October 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
20 October 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
3 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
3 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
12 December 2003 | Return made up to 07/10/03; full list of members (25 pages) |
12 December 2003 | Return made up to 07/10/03; full list of members (25 pages) |
13 January 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
13 January 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
27 November 2002 | Return made up to 07/10/02; full list of members (21 pages) |
27 November 2002 | Return made up to 07/10/02; full list of members (21 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
23 January 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
23 January 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
15 January 2002 | Return made up to 07/10/01; full list of members (22 pages) |
15 January 2002 | Return made up to 07/10/01; full list of members (22 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
18 June 2001 | Full accounts made up to 31 May 2000 (8 pages) |
18 June 2001 | Full accounts made up to 31 May 2000 (8 pages) |
29 December 2000 | Full accounts made up to 31 May 1999 (8 pages) |
29 December 2000 | Full accounts made up to 31 May 1999 (8 pages) |
17 October 2000 | Return made up to 07/10/00; change of members (10 pages) |
17 October 2000 | Return made up to 07/10/00; change of members (10 pages) |
9 October 2000 | Secretary's particulars changed (1 page) |
9 October 2000 | Secretary's particulars changed (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
20 October 1999 | Return made up to 07/10/99; change of members
|
20 October 1999 | Return made up to 07/10/99; change of members
|
3 June 1999 | Full accounts made up to 31 May 1998 (8 pages) |
3 June 1999 | Full accounts made up to 31 May 1998 (8 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
13 November 1998 | Return made up to 07/10/98; full list of members (8 pages) |
13 November 1998 | Return made up to 07/10/98; full list of members (8 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
15 January 1998 | Full accounts made up to 31 May 1997 (8 pages) |
15 January 1998 | Full accounts made up to 31 May 1997 (8 pages) |
2 November 1997 | Return made up to 07/10/97; change of members
|
2 November 1997 | Return made up to 07/10/97; change of members
|
13 February 1997 | Full accounts made up to 31 May 1996 (9 pages) |
13 February 1997 | Full accounts made up to 31 May 1996 (9 pages) |
6 November 1996 | Return made up to 07/10/96; full list of members (6 pages) |
6 November 1996 | Return made up to 07/10/96; full list of members (6 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
13 February 1996 | Full accounts made up to 31 May 1995 (5 pages) |
13 February 1996 | Full accounts made up to 31 May 1995 (5 pages) |
18 October 1995 | Return made up to 07/10/95; change of members
|
18 October 1995 | Return made up to 07/10/95; change of members
|
18 August 1995 | Director's particulars changed (2 pages) |
18 August 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
2 November 1988 | Incorporation (15 pages) |
2 November 1988 | Incorporation (15 pages) |