5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Secretary Name | Mr Nicholas Paul Rabin |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2000(11 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Passer Chevern & Company 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Director Name | Mr Donald Irvin Weinstein |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2008(18 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | Passer Chevern & Company 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Director Name | Ms Sheila Haque |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(31 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Passer Chevern & Company 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Director Name | Charles Bruce |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 March 1998) |
Role | Company Director |
Correspondence Address | Flat 2 11 Rochester Terrace London NW1 9JN |
Director Name | Nigel Hugh Cunnington |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(3 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 July 2003) |
Role | Company Director |
Correspondence Address | 1 Harding Farm Cottages Great Bedwyn Marlborough Wiltshire SN8 3ND |
Director Name | Edwin Pethybridge |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 March 1998) |
Role | Company Director |
Correspondence Address | Flat 4 11 Rochester Terrace London NW1 9JN |
Director Name | John Derek Tombs |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | 8 Penton Hook Road Staines Middlesex TW18 2PF |
Secretary Name | Edwin Pethybridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 March 1998) |
Role | Company Director |
Correspondence Address | Flat 4 11 Rochester Terrace London NW1 9JN |
Director Name | Tracey Hurst |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 November 2000) |
Role | Graphic Designer |
Correspondence Address | Flat 2 11 Rochester Terrace London NW1 9JN |
Secretary Name | Tracey Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 November 2000) |
Role | Graphic Designer |
Correspondence Address | Flat 2 11 Rochester Terrace London NW1 9JN |
Director Name | Ann Marie Connaughton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(9 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 12 Rochester Terrace London NW1 9JN |
Director Name | Carley Joanne Ayres |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2000(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2003) |
Role | Sales Executive |
Correspondence Address | Flat 2 11 Rochester Terrace London NW1 9JN |
Director Name | Samuel Parkes |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 July 2008) |
Role | Consultant |
Correspondence Address | 60 Mansfield Road London NW3 2HT |
Director Name | Mr Thomas William Cunnington |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(14 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 29 June 2019) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Passer Chevern & Company 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Director Name | Mr Michael David Carr |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 February 2016) |
Role | Postgraduate Student |
Country of Residence | United Kingdom |
Correspondence Address | Passer Chevern & Company 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Registered Address | Passer Chevern & Company 5 Spring Villa Road Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at £1 | Donald Weinstein 25.00% Ordinary |
---|---|
1 at £1 | Michael David Carr 25.00% Ordinary |
1 at £1 | Mr Nicholas Paul Rabin 25.00% Ordinary |
1 at £1 | Thomas William Cunnington 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,285 |
Cash | £3,180 |
Current Liabilities | £3,176 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 6 May 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 6 August |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
3 May 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
6 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
23 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
23 March 2022 | Cessation of Donald Irvin Weinstein as a person with significant control on 14 February 2022 (1 page) |
11 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
26 February 2020 | Cessation of Thomas William Cunnington as a person with significant control on 29 June 2019 (1 page) |
26 February 2020 | Appointment of Ms Sheila Haque as a director on 24 February 2020 (2 pages) |
26 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
19 February 2020 | Termination of appointment of Thomas William Cunnington as a director on 29 June 2019 (1 page) |
20 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
14 March 2016 | Termination of appointment of Michael David Carr as a director on 12 February 2016 (2 pages) |
14 March 2016 | Termination of appointment of Michael David Carr as a director on 12 February 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Previous accounting period extended from 31 July 2010 to 6 August 2010 (1 page) |
21 April 2011 | Previous accounting period extended from 31 July 2010 to 6 August 2010 (1 page) |
21 April 2011 | Previous accounting period extended from 31 July 2010 to 6 August 2010 (1 page) |
22 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 March 2010 | Director's details changed for Thomas William Cunnington on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Mr Nicholas Paul Rabin on 18 March 2010 (1 page) |
18 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Donald Irvin Weinstein on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Donald Irvin Weinstein on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Mr Nicholas Paul Rabin on 18 March 2010 (1 page) |
18 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Michael David Carr on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Nicholas Paul Rabin on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Nicholas Paul Rabin on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Thomas William Cunnington on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Michael David Carr on 18 March 2010 (2 pages) |
28 July 2009 | Appointment terminate, director and secretary ann marie connaughton logged form (1 page) |
28 July 2009 | Appointment terminate, director and secretary ann marie connaughton logged form (1 page) |
24 July 2009 | Director appointed michael david carr (2 pages) |
24 July 2009 | Director appointed michael david carr (2 pages) |
24 July 2009 | Appointment terminated director ann connaughton (1 page) |
24 July 2009 | Appointment terminated director ann connaughton (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 May 2009 | Director appointed donald irvin weinstein (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 May 2009 | Director appointed donald irvin weinstein (2 pages) |
5 May 2009 | Return made up to 15/02/09; full list of members (5 pages) |
5 May 2009 | Return made up to 15/02/09; full list of members (5 pages) |
1 May 2009 | Appointment terminated director samuel parkes (1 page) |
1 May 2009 | Appointment terminated director samuel parkes (1 page) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 April 2008 | Return made up to 15/02/08; full list of members (5 pages) |
17 April 2008 | Return made up to 15/02/08; full list of members (5 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 April 2007 | Return made up to 15/02/07; full list of members (3 pages) |
2 April 2007 | Return made up to 15/02/07; full list of members (3 pages) |
29 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
29 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
14 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
14 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: passer, chevern & co 62 haverstock hill london NW3 2BJ (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: passer, chevern & co 62 haverstock hill london NW3 2BJ (1 page) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
10 March 2004 | Return made up to 15/02/04; full list of members
|
10 March 2004 | Return made up to 15/02/04; full list of members
|
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
4 March 2003 | Return made up to 15/02/03; full list of members
|
4 March 2003 | Return made up to 15/02/03; full list of members
|
6 January 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
15 March 2002 | Return made up to 15/02/02; full list of members (8 pages) |
15 March 2002 | Return made up to 15/02/02; full list of members (8 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
12 March 2001 | Return made up to 15/02/01; full list of members (8 pages) |
12 March 2001 | Return made up to 15/02/01; full list of members (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
17 January 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 4 prince albert road regent's park london NW1 7SN (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 4 prince albert road regent's park london NW1 7SN (1 page) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
14 April 2000 | Return made up to 15/02/00; full list of members (8 pages) |
14 April 2000 | Return made up to 15/02/00; full list of members (8 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
5 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
5 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
21 August 1998 | Return made up to 15/02/98; full list of members (6 pages) |
21 August 1998 | Return made up to 15/02/98; full list of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
30 December 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
30 May 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
30 May 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 11 rochester terrace london NW1 9JN (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: 11 rochester terrace london NW1 9JN (1 page) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |