Northwood
Mddx
HA6 2YJ
Secretary Name | Marilyn Lauder |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2008(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Copper Beech Court Northwood Mddx HA6 2YJ |
Director Name | Dr Alan Cohen |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2012(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Copper Beech Court 14 Murray Road Northwood Middlesex HA6 2YJ |
Director Name | Philip Julian Garland |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 February 1994) |
Role | Solicitor |
Correspondence Address | 85 Brodrick Road London SW17 7DX |
Director Name | Dennis Edward Holland Weimer |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(3 years, 12 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 September 2008) |
Role | Retired |
Correspondence Address | Flat 1 Copper Beech Court 14 Murray Road Northwood Middlesex |
Secretary Name | Barbara Mathilda Weimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 January 2004) |
Role | Secretary |
Correspondence Address | Flat 1 Copper Beech Court 14 Murray Road Northwood Middlesex |
Secretary Name | Stuart Basil Sherman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2010) |
Role | Retired |
Country of Residence | Britain |
Correspondence Address | 5 Ashurst Close Northwood Middlesex HA6 1EL |
Director Name | Stuart Basil Sherman |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | No 1 Copperbeech Court Murray Road Northwood Middlesex HA6 2YJ |
Secretary Name | Henrietta House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 February 1994) |
Correspondence Address | Henrietta House 17/18 Henrietta Street London WC2E 8QX |
Registered Address | 3 Copper Beech Court 14 Murray Road Northwood Middlesex HA6 2YJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
1 at £1 | Barbara M. Weimer 16.67% Ordinary |
---|---|
1 at £1 | Bernice Cohen & Alan Cohen 16.67% Ordinary |
1 at £1 | Durotny M. Penton 16.67% Ordinary |
1 at £1 | Marilyn L. Lauder 16.67% Ordinary |
1 at £1 | Rakesh M. Patel 16.67% Ordinary |
1 at £1 | Stuart B. Sherman & A. Sherman 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,373 |
Net Worth | £1,860 |
Cash | £1,860 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
25 March 2024 | Confirmation statement made on 24 March 2024 with updates (4 pages) |
---|---|
7 November 2023 | Accounts for a small company made up to 31 March 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (1 page) |
26 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
24 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (1 page) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (1 page) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
2 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
4 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Registered office address changed from 3 Copper Beech Court 14 Murray Road Northwood Middlesex HA6 2YJ England on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 3 Copper Beech Court 14 Murray Road Northwood Middlesex HA6 2YJ England on 11 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 1 Copper Beech Court 14 Murray Road Northwood Middlesex HA6 2YJ on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 1 Copper Beech Court 14 Murray Road Northwood Middlesex HA6 2YJ on 10 April 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
5 November 2012 | Appointment of Dr Alan Cohen as a director (2 pages) |
5 November 2012 | Appointment of Dr Alan Cohen as a director (2 pages) |
3 November 2012 | Termination of appointment of Stuart Sherman as a director (1 page) |
3 November 2012 | Termination of appointment of Stuart Sherman as a director (1 page) |
21 May 2012 | Director's details changed for Marilyn Lauder on 23 March 2012 (2 pages) |
21 May 2012 | Director's details changed for Marilyn Lauder on 23 March 2012 (2 pages) |
21 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 July 2011 | Annual return made up to 14 May 2011 (14 pages) |
27 July 2011 | Annual return made up to 14 May 2011 (14 pages) |
7 September 2010 | Termination of appointment of Stuart Sherman as a secretary (3 pages) |
7 September 2010 | Termination of appointment of Stuart Sherman as a secretary (3 pages) |
7 September 2010 | Appointment of Stuart Basil Sherman as a director (2 pages) |
7 September 2010 | Appointment of Stuart Basil Sherman as a director (2 pages) |
20 July 2010 | Annual return made up to 25 March 2010 (14 pages) |
20 July 2010 | Annual return made up to 25 March 2010 (14 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
1 April 2009 | Return made up to 25/03/09; full list of members (6 pages) |
1 April 2009 | Return made up to 25/03/09; full list of members (6 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (2 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (2 pages) |
16 October 2008 | Appointment terminated director dennis weimer (1 page) |
16 October 2008 | Appointment terminated director dennis weimer (1 page) |
16 October 2008 | Director and secretary appointed marilyn lauder (2 pages) |
16 October 2008 | Director and secretary appointed marilyn lauder (2 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (6 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
19 March 2007 | Return made up to 21/02/07; full list of members (8 pages) |
19 March 2007 | Return made up to 21/02/07; full list of members (8 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
22 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
22 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
9 May 2005 | Return made up to 21/02/05; full list of members
|
9 May 2005 | Return made up to 21/02/05; full list of members
|
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
11 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
11 January 2004 | Resolutions
|
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 January 2004 | Resolutions
|
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
6 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
25 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
24 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
24 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 March 2001 | Return made up to 21/02/01; full list of members (8 pages) |
9 March 2001 | Return made up to 21/02/01; full list of members (8 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
6 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
24 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
4 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
4 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
16 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
15 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
17 February 1997 | Return made up to 21/02/97; change of members (6 pages) |
17 February 1997 | Return made up to 21/02/97; change of members (6 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
14 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
13 April 1995 | Return made up to 21/02/95; no change of members (4 pages) |
13 April 1995 | Return made up to 21/02/95; no change of members (4 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 April 1995 | Resolutions
|
2 April 1990 | Resolutions
|
2 April 1990 | Resolutions
|