Kingsbury
London
NW9 9LN
Director Name | Mr Michael Turner |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2003(12 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 5 College Road Bromley Kent BR1 3PT |
Secretary Name | Mr John Lomer Adamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2006(15 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Sandhurst Road Kingsbury London NW9 9LN |
Director Name | Mr Michael Turner |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1999) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 5 College Road Bromley Kent BR1 3PT |
Director Name | David Nicholas Heaton |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 December 1996) |
Role | Writer & Company Director |
Correspondence Address | 3 Carisbrook Colney Hatch Lane London N10 1EJ |
Secretary Name | David Nicholas Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 3 Carisbrook Colney Hatch Lane London N10 1EJ |
Secretary Name | Hilary Everard Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | 8 Bartrams Lane Hadley Wood Barnet Hertfordshire EN4 0EH |
Director Name | Leonard William Hudson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 September 1999) |
Role | Publisher & Writer |
Correspondence Address | Villa Oceana Broadlands Road Crossway Goodington Torbay Devon TQ4 5NY |
Director Name | Mr Leonard William Hudson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(9 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 14 June 2014) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | 22 Oldfield Road Bexleyheath Kent DA7 4DX |
Secretary Name | Mr Leonard William Hudson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Oldfield Road Bexleyheath Kent DA7 4DX |
Secretary Name | Mr Leonard William Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Oldfield Road Bexleyheath Kent DA7 4DX |
Registered Address | C/O Azr Limited Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
3k at £5 | Mr John Lomer Adamson 81.80% Ordinary |
---|---|
525 at £5 | Michael Turner 14.39% Ordinary |
50 at £5 | Jeremy Adamson 1.37% Ordinary |
20 at £5 | Joyce Sylvia Hudson 0.55% Ordinary |
20 at £5 | Lawrence Purcell 0.55% Ordinary |
18 at £5 | James Richard Hickman 0.49% Ordinary |
10 at £5 | David Nicholas Heaton 0.27% Ordinary |
10 at £5 | Mrs V. Furniss 0.27% Ordinary |
5 at £5 | Mr Derrick Sillience 0.14% Ordinary |
2 at £5 | Dr Barry Redhead 0.05% Ordinary |
2 at £5 | Mr Mark Schuck 0.05% Ordinary |
2 at £5 | Mrs Margaret Hastings 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,383 |
Cash | £2,013 |
Current Liabilities | £420 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
15 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
16 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
23 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
9 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
22 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
3 December 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 July 2019 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 23 July 2019 (1 page) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 August 2014 | Termination of appointment of Leonard William Hudson as a director on 14 June 2014 (1 page) |
20 August 2014 | Termination of appointment of Leonard William Hudson as a director on 14 June 2014 (1 page) |
31 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
31 December 2009 | Director's details changed for Mr Leonard William Hudson on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Leonard William Hudson on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Michael Turner on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Leonard William Hudson on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr John Lomer Adamson on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr John Lomer Adamson on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Michael Turner on 2 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
31 December 2009 | Director's details changed for Mr Michael Turner on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr John Lomer Adamson on 2 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 2 gayton road harrow middlesex HA1 2XU (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 2 gayton road harrow middlesex HA1 2XU (1 page) |
17 December 2008 | Return made up to 30/11/08; full list of members (7 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (7 pages) |
17 December 2008 | Location of debenture register (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from c/o rca secretarial services LTD 2 gayton road harrow middlesex HA1 2XU (1 page) |
17 December 2008 | Location of register of members (1 page) |
17 December 2008 | Location of register of members (1 page) |
17 December 2008 | Location of debenture register (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from c/o rca secretarial services LTD 2 gayton road harrow middlesex HA1 2XU (1 page) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
2 January 2008 | Return made up to 30/11/07; full list of members (5 pages) |
2 January 2008 | Return made up to 30/11/07; full list of members (5 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: brook point 1412 high road london N20 9BH (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: brook point 1412 high road london N20 9BH (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 50 south parade mollison way edgware middx. HA8 5QL (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 50 south parade mollison way edgware middx. HA8 5QL (1 page) |
6 December 2006 | Return made up to 30/11/06; full list of members (5 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (5 pages) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
1 December 2005 | Location of register of members (1 page) |
1 December 2005 | Return made up to 30/11/05; full list of members (5 pages) |
1 December 2005 | Location of register of members (1 page) |
1 December 2005 | Return made up to 30/11/05; full list of members (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (11 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (11 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
15 January 2004 | Return made up to 30/11/03; full list of members (10 pages) |
15 January 2004 | Return made up to 30/11/03; full list of members (10 pages) |
20 November 2003 | Ad 31/07/03--------- £ si 5@5=25 £ ic 27310/27335 (2 pages) |
20 November 2003 | Ad 31/07/03--------- £ si 5@5=25 £ ic 27310/27335 (2 pages) |
24 October 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
24 October 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
28 September 2003 | New secretary appointed (2 pages) |
28 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Secretary resigned (1 page) |
14 August 2003 | New director appointed (1 page) |
14 August 2003 | New director appointed (1 page) |
18 December 2002 | Return made up to 30/11/02; full list of members (10 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (10 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (9 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (9 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
5 December 2000 | Ad 13/11/00--------- £ si 50@5=250 £ ic 11060/11310 (2 pages) |
5 December 2000 | Ad 13/11/00--------- £ si 50@5=250 £ ic 11060/11310 (2 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members (9 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members (9 pages) |
19 October 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
19 October 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
18 April 2000 | Ad 16/03/00--------- £ si 2@5=10 £ ic 11050/11060 (2 pages) |
18 April 2000 | Ad 16/03/00--------- £ si 2@5=10 £ ic 11050/11060 (2 pages) |
1 February 2000 | Ad 28/12/99-10/01/00 £ si 1410@5=7050 £ ic 4000/11050 (2 pages) |
1 February 2000 | Ad 28/12/99-10/01/00 £ si 1410@5=7050 £ ic 4000/11050 (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
5 January 2000 | Resolutions
|
5 January 2000 | Nc inc already adjusted 02/12/99 (1 page) |
5 January 2000 | Resolutions
|
5 January 2000 | Nc inc already adjusted 02/12/99 (1 page) |
8 December 1999 | Return made up to 30/11/99; full list of members (9 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members (9 pages) |
5 November 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
5 November 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
9 December 1998 | Return made up to 30/11/98; full list of members
|
9 December 1998 | Return made up to 30/11/98; full list of members
|
4 November 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
4 November 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
18 December 1997 | Return made up to 30/11/97; change of members (6 pages) |
18 December 1997 | Return made up to 30/11/97; change of members (6 pages) |
14 October 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
14 October 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
2 May 1997 | Ad 24/04/97--------- £ si 33@5=165 £ ic 19835/20000 (2 pages) |
2 May 1997 | Ad 24/04/97--------- £ si 33@5=165 £ ic 19835/20000 (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
28 January 1997 | Ad 23/01/97--------- £ si 150@5=750 £ ic 19085/19835 (2 pages) |
28 January 1997 | Ad 23/01/97--------- £ si 150@5=750 £ ic 19085/19835 (2 pages) |
27 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
24 December 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | New secretary appointed (2 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | New secretary appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
13 December 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |
13 December 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |
13 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
13 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |