Northwood
Middlesex
HA6 2SP
Director Name | Ms Margaret Constance Susan West |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House Forestoke Holne Ashburton Devon TQ13 7SS |
Secretary Name | Mr Barclay St John Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windy Ridge Ducks Hill Road Northwood Middlesex HA6 2SP |
Registered Address | 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
60 at £1 | Margaret Constance Susan West 60.00% Ordinary |
---|---|
40 at £1 | Mr Barclay St. John Cooke 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,529 |
Current Liabilities | £8,090 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
24 April 1990 | Delivered on: 9 May 1990 Satisfied on: 26 July 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Upper flat, southover mulberry lane, goring, worthing west sussex. Fully Satisfied |
---|
19 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
3 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
8 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
18 May 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
15 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
22 June 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
20 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
10 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
6 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 March 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
31 March 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
16 April 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
16 April 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 July 2013 | Satisfaction of charge 1 in full (6 pages) |
26 July 2013 | Satisfaction of charge 1 in full (6 pages) |
19 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Registered office address changed from C/O Greene Miller & Co 14 Woburn Close Bushey Hertfordshire WD23 4XA on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from C/O Greene Miller & Co 14 Woburn Close Bushey Hertfordshire WD23 4XA on 12 February 2013 (1 page) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
11 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
20 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
8 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
16 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
12 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
12 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
23 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: c/o greene miller & co unit 54 park house greenhill crescent watford business park hertfordshire WD18 8PH (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: c/o greene miller & co unit 54 park house greenhill crescent watford business park hertfordshire WD18 8PH (1 page) |
6 April 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
6 April 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
16 April 2002 | Return made up to 31/01/02; full list of members
|
16 April 2002 | Return made up to 31/01/02; full list of members
|
8 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: windyridge ducks hill farm ducks hill road northwood middlesex HA6 2SP (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: windyridge ducks hill farm ducks hill road northwood middlesex HA6 2SP (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 7 chelverton rd putney london SW15 1RN (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 7 chelverton rd putney london SW15 1RN (1 page) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
10 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
22 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
22 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
21 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
12 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
12 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
10 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
11 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
11 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
27 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
27 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 May 1990 | Particulars of mortgage/charge (3 pages) |
9 May 1990 | Particulars of mortgage/charge (3 pages) |