20/22 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director Name | Mr William Hutcheson Maciver |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2000(9 years after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Retired Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Clarendon Court 20/22 Eastbury Avenue Northwood Middlesex HA6 3LN |
Director Name | Mr Sajjad Ali Ahmad |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2008(16 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 Clarendon Court 20 Eastbury Avenue Northwood Middlesex HA6 3LN |
Director Name | Mr Aman Badiani |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Martin John Hartas Payne |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 1993) |
Role | Insolvency Practicioner |
Correspondence Address | 2 Bennetts Avenue Croydon Surrey CR0 8AL |
Secretary Name | Christopher James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | 89 High Street Ruislip Middlesex HA4 8JB |
Director Name | Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(2 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 06 October 1993) |
Role | Property Manager |
Correspondence Address | 1 Edward Square London W8 6HE |
Secretary Name | Mr David Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 122 Gloucester Terrace London W2 |
Director Name | Stephanie Louise Lampert |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 October 1994) |
Role | Medical Receptionist |
Correspondence Address | Flat 4 Clarendon Court 20/22 Eastbury Avenue Northwood Middlesex HA6 3LN |
Director Name | David Thomas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 June 1997) |
Role | Buyer |
Correspondence Address | 23 Clarendon Court Eastbury Avenue Northwood Middlesex HA6 3LN |
Director Name | Shirley Jean Joseph |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 October 1994) |
Role | Housewife |
Correspondence Address | Appartment 5 Clarendon Court 20/22 Eastbvury Avenue Northwood Middlesex HA6 3LN |
Secretary Name | David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1995) |
Role | Buyer |
Correspondence Address | 23 Clarendon Court Eastbury Avenue Northwood Middlesex HA6 3LN |
Director Name | Ronald Sacha Bass |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1995) |
Role | Engineer |
Correspondence Address | Rynwwod 11a Oakhill Avenue Pinner Middlesex HA5 3DL |
Director Name | Leonard Lane |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 December 2007) |
Role | Retired |
Correspondence Address | 14 Clarendon Court 20-22 Eastbury Avenue Northwood Middlesex HA6 3LN |
Director Name | Harvey Hamilton Millen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | Flat 1 Clarendon Court Eastbury Avenue Northwood Middlesex HA6 3LN |
Director Name | Reginald Marcus Sherer |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 June 2004) |
Role | Retired |
Correspondence Address | Flat 22 Clarendon Court 20-22 Eastbury Avenue Northwood Middlesex HA6 3LN |
Secretary Name | Reginald Marcus Sherer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 April 2001) |
Role | Retired |
Correspondence Address | Flat 22 Clarendon Court 20-22 Eastbury Avenue Northwood Middlesex HA6 3LN |
Director Name | Dr Rosa Sutton Rivlin |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(6 years after company formation) |
Appointment Duration | 6 years (resigned 25 June 2003) |
Role | Medical Practitioner |
Correspondence Address | 9 Clarendon Court 20/22 Eastbury Avenue Northwood Middlesex HA6 3LN |
Director Name | Mr Bryan Michael Franks |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clarendon Court Eastbury Avenue Northwood Middlesex HA6 3LN |
Director Name | Mr William Hutcheson Maciver |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(8 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 13 November 2007) |
Role | Retired Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Clarendon Court 20/22 Eastbury Avenue Northwood Middlesex HA6 3LN |
Secretary Name | Mr William Hutcheson Maciver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(9 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 18 May 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Clarendon Court 20/22 Eastbury Avenue Northwood Middlesex HA6 3LN |
Registered Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Stanborough |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £100 | Chamberlains Trustee LTD 3.85% Ordinary |
---|---|
1 at £100 | Deepali Kidambi 3.85% Ordinary |
1 at £100 | Dr Rosa Sutton Rivlin 3.85% Ordinary |
1 at £100 | Essie Clare Harris 3.85% Ordinary |
1 at £100 | Ian Raymond Moore 3.85% Ordinary |
1 at £100 | Lyndia Adria Bass 3.85% Ordinary |
1 at £100 | Mr Aman Badiani 3.85% Ordinary |
1 at £100 | Mr Andrew Julian Neil Mckendrick & Mr John Richard Mckendrick 3.85% Ordinary |
1 at £100 | Mr Bryan Franks & Mrs Stephanie Louise Franks 3.85% Ordinary |
1 at £100 | Mr Gavin Blythe Seton & Mr Warren Maitland Seton 3.85% Ordinary |
1 at £100 | Mr Kwan Ping David Tsui & Mrs Lo Sui-king Nancy Tsui 3.85% Ordinary |
1 at £100 | Mr Nigel Purdy 3.85% Ordinary |
1 at £100 | Mrs Alaana Candice Green 3.85% Ordinary |
1 at £100 | Mrs Barbara Lane 3.85% Ordinary |
1 at £100 | Mrs Daljeet Kaur Nandhra & Mr Narvinder Singh Nandhra 3.85% Ordinary |
1 at £100 | Mrs Dure Shahwar Khan 3.85% Ordinary |
1 at £100 | Mrs Kinnari Patel 3.85% Ordinary |
1 at £100 | Mrs Mary Cynthia Maciver & Mr William Hutcheson Maciver 3.85% Ordinary |
1 at £100 | Mrs Patricia Christine Manifold 3.85% Ordinary |
1 at £100 | Mrs Rowena Dale Hill & Mr John William Hill 3.85% Ordinary |
- | OTHER 23.08% - |
Year | 2014 |
---|---|
Turnover | £35,925 |
Net Worth | £146,641 |
Cash | £122,868 |
Current Liabilities | £8,088 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
12 November 2020 | Total exemption full accounts made up to 24 June 2020 (14 pages) |
---|---|
1 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 24 June 2019 (12 pages) |
5 June 2019 | Confirmation statement made on 27 April 2019 with updates (6 pages) |
14 January 2019 | Total exemption full accounts made up to 24 June 2018 (13 pages) |
10 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 24 June 2017 (14 pages) |
22 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
16 March 2017 | Total exemption full accounts made up to 24 June 2016 (14 pages) |
16 March 2017 | Total exemption full accounts made up to 24 June 2016 (14 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
18 March 2016 | Total exemption full accounts made up to 24 June 2015 (12 pages) |
18 March 2016 | Total exemption full accounts made up to 24 June 2015 (12 pages) |
16 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 March 2015 | Total exemption full accounts made up to 24 June 2014 (14 pages) |
16 March 2015 | Total exemption full accounts made up to 24 June 2014 (14 pages) |
12 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
25 February 2014 | Total exemption full accounts made up to 24 June 2013 (10 pages) |
25 February 2014 | Total exemption full accounts made up to 24 June 2013 (10 pages) |
20 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
20 November 2012 | Total exemption full accounts made up to 24 June 2012 (11 pages) |
20 November 2012 | Total exemption full accounts made up to 24 June 2012 (11 pages) |
1 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (9 pages) |
1 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (9 pages) |
4 November 2011 | Total exemption full accounts made up to 24 June 2011 (10 pages) |
4 November 2011 | Total exemption full accounts made up to 24 June 2011 (10 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Total exemption full accounts made up to 24 June 2010 (11 pages) |
30 November 2010 | Total exemption full accounts made up to 24 June 2010 (11 pages) |
8 July 2010 | Director's details changed for Ian Raymond Moore on 1 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Ian Raymond Moore on 1 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Ian Raymond Moore on 1 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (17 pages) |
8 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (17 pages) |
8 December 2009 | Total exemption full accounts made up to 24 June 2009 (12 pages) |
8 December 2009 | Total exemption full accounts made up to 24 June 2009 (12 pages) |
19 June 2009 | Return made up to 27/04/09; full list of members (16 pages) |
19 June 2009 | Return made up to 27/04/09; full list of members (16 pages) |
18 June 2009 | Director appointed mr william hutcheson maciver (1 page) |
18 June 2009 | Director appointed mr william hutcheson maciver (1 page) |
15 December 2008 | Total exemption full accounts made up to 24 June 2008 (11 pages) |
15 December 2008 | Total exemption full accounts made up to 24 June 2008 (11 pages) |
7 August 2008 | Return made up to 27/04/08; full list of members (16 pages) |
7 August 2008 | Return made up to 27/04/08; full list of members (16 pages) |
6 August 2008 | Appointment terminated director leonard lane (1 page) |
6 August 2008 | Appointment terminated director leonard lane (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
16 October 2007 | Total exemption full accounts made up to 24 June 2007 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 24 June 2007 (9 pages) |
5 June 2007 | Return made up to 27/04/07; no change of members (7 pages) |
5 June 2007 | Return made up to 27/04/07; no change of members (7 pages) |
11 November 2006 | Total exemption full accounts made up to 24 June 2006 (9 pages) |
11 November 2006 | Total exemption full accounts made up to 24 June 2006 (9 pages) |
16 June 2006 | Return made up to 27/04/06; full list of members (20 pages) |
16 June 2006 | Return made up to 27/04/06; full list of members (20 pages) |
2 November 2005 | Total exemption full accounts made up to 24 June 2005 (9 pages) |
2 November 2005 | Total exemption full accounts made up to 24 June 2005 (9 pages) |
1 June 2005 | Return made up to 27/04/05; change of members (7 pages) |
1 June 2005 | Return made up to 27/04/05; change of members (7 pages) |
9 November 2004 | Total exemption full accounts made up to 24 June 2004 (9 pages) |
9 November 2004 | Total exemption full accounts made up to 24 June 2004 (9 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
6 May 2004 | Return made up to 27/04/04; change of members (8 pages) |
6 May 2004 | Return made up to 27/04/04; change of members (8 pages) |
8 December 2003 | Total exemption full accounts made up to 24 June 2003 (10 pages) |
8 December 2003 | Total exemption full accounts made up to 24 June 2003 (10 pages) |
10 July 2003 | Return made up to 02/05/03; full list of members (18 pages) |
10 July 2003 | Return made up to 02/05/03; full list of members (18 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
12 November 2002 | Total exemption full accounts made up to 24 June 2002 (10 pages) |
12 November 2002 | Total exemption full accounts made up to 24 June 2002 (10 pages) |
1 June 2002 | Return made up to 02/05/02; change of members
|
1 June 2002 | Return made up to 02/05/02; change of members
|
29 August 2001 | Total exemption full accounts made up to 24 June 2001 (11 pages) |
29 August 2001 | Total exemption full accounts made up to 24 June 2001 (11 pages) |
13 June 2001 | Return made up to 14/05/01; change of members
|
13 June 2001 | Return made up to 14/05/01; change of members
|
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
20 September 2000 | Full accounts made up to 24 June 2000 (11 pages) |
20 September 2000 | Full accounts made up to 24 June 2000 (11 pages) |
23 May 2000 | Return made up to 14/05/00; full list of members
|
23 May 2000 | Return made up to 14/05/00; full list of members
|
28 April 2000 | Registered office changed on 28/04/00 from: lawrence grant 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: lawrence grant 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
4 November 1999 | Full accounts made up to 24 June 1999 (10 pages) |
4 November 1999 | Full accounts made up to 24 June 1999 (10 pages) |
19 May 1999 | Return made up to 14/05/99; change of members
|
19 May 1999 | Return made up to 14/05/99; change of members
|
27 October 1998 | Full accounts made up to 24 June 1998 (9 pages) |
27 October 1998 | Full accounts made up to 24 June 1998 (9 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
14 October 1997 | Full accounts made up to 24 June 1997 (11 pages) |
14 October 1997 | Full accounts made up to 24 June 1997 (11 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
27 May 1997 | Return made up to 14/05/97; change of members (6 pages) |
27 May 1997 | Return made up to 14/05/97; change of members (6 pages) |
13 September 1996 | Full accounts made up to 24 June 1996 (11 pages) |
13 September 1996 | Full accounts made up to 24 June 1996 (11 pages) |
21 May 1996 | Return made up to 14/05/96; change of members (6 pages) |
21 May 1996 | Return made up to 14/05/96; change of members (6 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
26 October 1995 | Full accounts made up to 24 June 1995 (12 pages) |
26 October 1995 | Full accounts made up to 24 June 1995 (12 pages) |
22 June 1995 | Return made up to 14/05/95; full list of members (8 pages) |
22 June 1995 | Return made up to 14/05/95; full list of members (8 pages) |
21 March 1995 | Accounts for a small company made up to 24 June 1994 (6 pages) |
21 March 1995 | Accounts for a small company made up to 24 June 1994 (6 pages) |