Sudbury Way
North Wembley
Middlesex
HA0 3QR
Director Name | Kany Sritharan |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 19 January 2009(19 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Conifer Way Sudbury Avenue Wembley HA0 3QR |
Secretary Name | Alliance Managing Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2009(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Alliance Managing Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2014(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | 6 Admirals Way London E14 9UD |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 1994) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | Stephen William Holland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 1993) |
Role | Private Housing Developer |
Correspondence Address | 10 Chasewood Avenue Enfield Middlesex EN2 8PT |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 1994) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 1994) |
Role | Director Of Companies |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | 30 Churchfield Harpenden Hertfordshire AL5 1LL |
Director Name | Christopher David Berry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 April 1994) |
Role | Construction Director |
Correspondence Address | 3 Laser Close Shenley Lodge Milton Keynes MK5 7AZ |
Director Name | Mark Gerard Ede |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 October 1997) |
Role | Contract Manager |
Correspondence Address | 62 Conifer Way Sudbury Avenue North Wembley Middlesex HA0 3QR |
Director Name | Kathryn Jane Moffat |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 1996) |
Role | Clinical Perfusionist |
Correspondence Address | 48 Conifer Way Wembley Middlesex HA0 3QP |
Director Name | Ms Mary Bate |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(4 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 10 May 2002) |
Role | Management Trainer Lecturer |
Correspondence Address | 59 Conifer Way Wembley Middlesex HA0 3QR |
Secretary Name | Mark Gerard Ede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 62 Conifer Way Sudbury Avenue North Wembley Middlesex HA0 3QR |
Director Name | Steven John Mitchell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 February 2004) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Conifer Way Wembley Middlesex HA0 3QP |
Director Name | Chandru Parmanand Wadhwani |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 2000) |
Role | Retired Accounts Manager |
Correspondence Address | Flat 34 Conifer Way Sudbury Avenue Wembley Middlesex HA0 3QR |
Secretary Name | Steven John Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 February 2004) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Conifer Way Wembley Middlesex HA0 3QP |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2006) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Director Name | Simmonds And Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2006) |
Correspondence Address | Hercules House 29-39 The Broadway Stanmore Middlesex HA7 4DJ |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(17 years after company formation) |
Appointment Duration | 2 years (resigned 23 May 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(19 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 April 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 65.00% - |
---|---|
2 at £5 | Mrs R.n. Sugar 3.33% Ordinary |
1 at £5 | Aarti Pandya 1.67% Ordinary |
1 at £5 | Dilip Kumar Savjani & Kirtie Savjani 1.67% Ordinary |
1 at £5 | Dunstan Thayan Rajendram 1.67% Ordinary |
1 at £5 | Mina Kumari Pranlal Kothari 1.67% Ordinary |
1 at £5 | Miss L. Wong & V. Wong 1.67% Ordinary |
1 at £5 | Miss S.a. Khawaja 1.67% Ordinary |
1 at £5 | Mr A.r. Cook 1.67% Ordinary |
1 at £5 | Mr B. Monaghan 1.67% Ordinary |
1 at £5 | Mr F.j.r. Grier & Mrs A. Grier 1.67% Ordinary |
1 at £5 | Mr G. Patel & Mr Maraj Patel 1.67% Ordinary |
1 at £5 | Mr Gulamraza Sheriff 1.67% Ordinary |
1 at £5 | Mr Inderjeet Barmi 1.67% Ordinary |
1 at £5 | Mr K.k. Shah & Ms N.k. Shah 1.67% Ordinary |
1 at £5 | Mr Kalirai 1.67% Ordinary |
1 at £5 | Mr Uzma Shamshad 1.67% Ordinary |
1 at £5 | Mrs K. Sritharan 1.67% Ordinary |
1 at £5 | Mrs S. Welikala 1.67% Ordinary |
1 at £5 | Ms Anjum Fatima Fazil 1.67% Ordinary |
1 at £5 | Suresh Mavji Halai & Amrat Halai 1.67% Ordinary |
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 | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
24 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 May 2023 | Confirmation statement made on 23 May 2023 with updates (8 pages) |
31 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 May 2022 | Confirmation statement made on 23 May 2022 with updates (8 pages) |
2 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
4 May 2021 | Director's details changed for Anil Jagatia on 4 May 2021 (2 pages) |
11 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 June 2020 | Confirmation statement made on 23 May 2020 with updates (8 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (8 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
1 June 2018 | Confirmation statement made on 23 May 2018 with updates (8 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (10 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (10 pages) |
24 January 2017 | Amended accounts for a dormant company made up to 31 March 2016 (3 pages) |
24 January 2017 | Amended accounts for a dormant company made up to 31 March 2016 (3 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
4 December 2014 | Appointment of Alliance Managing Agents Limited as a director on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Alliance Managing Agents Limited as a director on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Alliance Managing Agents Limited as a director on 4 December 2014 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (9 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (9 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 November 2012 | Appointment of Alliance Managing Agents Limited as a secretary (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 November 2012 | Appointment of Alliance Managing Agents Limited as a secretary (2 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (9 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Register inspection address has been changed from C/O Alliance Managing Agents 4 Cochrane House Admirals Way London E14 9UD England (1 page) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Registered office address changed from C/O Alliance Managing Agents 4 Cochrane House Admirals Way Canary Wharf London E14 9UD United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from C/O Alliance Managing Agents 4 Cochrane House Admirals Way Canary Wharf London E14 9UD United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Register inspection address has been changed from C/O Alliance Managing Agents 4 Cochrane House Admirals Way London E14 9UD England (1 page) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (9 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Director's details changed for Kany Sritharan on 22 May 2010 (2 pages) |
20 July 2010 | Registered office address changed from 4 Cochrane House Admirals Way London E14 9UD on 20 July 2010 (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Director's details changed for Anil Jagatia on 22 May 2010 (2 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Director's details changed for Anil Jagatia on 22 May 2010 (2 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Registered office address changed from 4 Cochrane House Admirals Way London E14 9UD on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Kany Sritharan on 22 May 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 August 2009 | Return made up to 23/05/09; no change of members (6 pages) |
1 August 2009 | Return made up to 23/05/09; no change of members (6 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (7 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (7 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 April 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
17 April 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
23 January 2009 | Director appointed kany sritharan (2 pages) |
23 January 2009 | Director appointed kany sritharan (2 pages) |
18 June 2008 | Return made up to 23/05/08; full list of members (29 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
18 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
18 June 2008 | Return made up to 23/05/08; full list of members (29 pages) |
18 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
17 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
17 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
3 April 2008 | Full accounts made up to 31 March 2007 (7 pages) |
3 April 2008 | Full accounts made up to 31 March 2007 (7 pages) |
10 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
10 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
14 January 2008 | Full accounts made up to 31 March 2006 (10 pages) |
14 January 2008 | Full accounts made up to 31 March 2006 (10 pages) |
11 July 2007 | Return made up to 23/05/07; change of members (7 pages) |
11 July 2007 | Return made up to 23/05/07; change of members (7 pages) |
24 July 2006 | Return made up to 23/05/06; change of members
|
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Return made up to 23/05/06; change of members
|
30 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
18 June 2005 | Return made up to 23/05/05; full list of members (9 pages) |
18 June 2005 | Return made up to 23/05/05; full list of members (9 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
9 July 2004 | Return made up to 23/05/04; full list of members (9 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Return made up to 23/05/04; full list of members (9 pages) |
9 July 2004 | New director appointed (2 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
12 August 2003 | Return made up to 23/05/03; full list of members
|
12 August 2003 | Return made up to 23/05/03; full list of members
|
5 March 2003 | Full accounts made up to 31 March 2002 (8 pages) |
5 March 2003 | Full accounts made up to 31 March 2002 (8 pages) |
5 July 2002 | Return made up to 23/05/02; change of members (11 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 23/05/02; change of members (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
1 August 2001 | Return made up to 23/05/01; change of members
|
1 August 2001 | Return made up to 23/05/01; change of members
|
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
20 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
30 May 2000 | Return made up to 23/05/00; full list of members
|
30 May 2000 | Return made up to 23/05/00; full list of members
|
26 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 June 1999 | Return made up to 23/05/99; change of members (6 pages) |
17 June 1999 | Return made up to 23/05/99; change of members (6 pages) |
13 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 May 1998 | Return made up to 23/05/98; change of members
|
24 May 1998 | Return made up to 23/05/98; change of members
|
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
4 December 1997 | New secretary appointed;new director appointed (2 pages) |
4 December 1997 | New secretary appointed;new director appointed (2 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Secretary resigned (1 page) |
10 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
29 May 1997 | Return made up to 23/05/97; full list of members (8 pages) |
29 May 1997 | Return made up to 23/05/97; full list of members (8 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: kings house 30A station way cheam surrey SM3 8SQ (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: kings house 30A station way cheam surrey SM3 8SQ (1 page) |
23 May 1996 | Return made up to 23/05/96; change of members (6 pages) |
23 May 1996 | Return made up to 23/05/96; change of members (6 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
5 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
22 May 1995 | Return made up to 23/05/95; change of members (6 pages) |
22 May 1995 | Return made up to 23/05/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
23 May 1989 | Incorporation (14 pages) |
23 May 1989 | Incorporation (14 pages) |