21 Napier Road
Wembley
Middlesex
HA0 4UA
Director Name | Mr Suresh Parmar |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2004(12 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Lettings Manager |
Country of Residence | England |
Correspondence Address | 458a Church Lane London Kingsbury NW9 8UA |
Secretary Name | Mrs Mina Parmar |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2005(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 458a Church Lane London Kingsbury NW9 8UA |
Director Name | Mr James Robert Lovesey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Role | Design Draughtsman |
Correspondence Address | Flat D Napier Court 21 Napier Road Wembley Middx HA0 4UA |
Director Name | Mrs Colleen Kim Lovesey |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 1993) |
Role | Product Development Co Ordinator |
Correspondence Address | Flat D Napier Court 21 Napier Road Wembley Middlesex HA0 4UA |
Secretary Name | Mrs Colleen Kim Lovesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 1993) |
Role | Product Development Co Ordinator |
Correspondence Address | Flat D Napier Court 21 Napier Road Wembley Middlesex HA0 4UA |
Director Name | Mrs Rekha Shah |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 February 2002) |
Role | Dental Receptionist |
Correspondence Address | Flat E, Napier Court 21 Napier Road Wembley Middlesex HA0 4UA |
Director Name | Mrs Janice Blackburn |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 16 December 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat B, Napier Court 21 Napier Road Wembley Middlesex HA0 4UA |
Director Name | Nilesh Shah |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2004) |
Role | IT Manager |
Correspondence Address | 48 Windermere Avenue Wembley Middlesex HA9 8SF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 458a Church Lane Kingsbury London NW9 8UA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | J N M Industries 20.00% Ordinary |
---|---|
1 at £1 | Mr Bharat & Mrs S. Babla 20.00% Ordinary |
1 at £1 | Mrs Azam & Mr Azam 20.00% Ordinary |
1 at £1 | Suresh Parmar 20.00% Ordinary |
1 at £1 | Vijay Kumar Patel 20.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
3 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
11 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
23 December 2019 | Termination of appointment of Janice Blackburn as a director on 16 December 2019 (1 page) |
2 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
9 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
20 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Registered office address changed from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 19 July 2012 (1 page) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
26 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
26 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Mrs Janice Blackburn on 24 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Janice Blackburn on 24 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Suresh Parmar on 24 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Suresh Parmar on 24 June 2010 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
22 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
1 June 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 June 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 December 2008 | Return made up to 24/06/08; full list of members (5 pages) |
24 December 2008 | Return made up to 24/06/08; full list of members (5 pages) |
3 October 2008 | Return made up to 24/06/07; full list of members (5 pages) |
3 October 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
3 October 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
3 October 2008 | Return made up to 24/06/07; full list of members (5 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: howard baker ebc house townsend lane kingsbury london NW9 8TP (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: howard baker ebc house townsend lane kingsbury london NW9 8TP (1 page) |
11 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
31 July 2006 | Return made up to 24/06/06; full list of members (9 pages) |
31 July 2006 | Return made up to 24/06/06; full list of members (9 pages) |
11 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
11 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
19 September 2005 | Return made up to 24/06/05; full list of members (9 pages) |
19 September 2005 | Return made up to 24/06/05; full list of members (9 pages) |
19 September 2005 | New secretary appointed (3 pages) |
19 September 2005 | New secretary appointed (3 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 July 2004 | Return made up to 24/06/04; full list of members
|
1 July 2004 | Return made up to 24/06/04; full list of members (9 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 68 beechcroft gardens wembley park middlesex HA9 8EP (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 68 beechcroft gardens wembley park middlesex HA9 8EP (1 page) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
6 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
13 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
13 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: flat e napier court 21 napier road wembley middlesex HA0 4UA (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: flat e napier court 21 napier road wembley middlesex HA0 4UA (1 page) |
11 February 2003 | Director resigned (1 page) |
11 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
22 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
22 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
17 September 2001 | Return made up to 24/06/01; full list of members (7 pages) |
17 September 2001 | Return made up to 24/06/01; full list of members (7 pages) |
16 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
16 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
3 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
17 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
17 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
9 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
9 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
13 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
13 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
6 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
2 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
2 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
29 August 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
29 August 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
30 June 1997 | Return made up to 24/06/97; full list of members (8 pages) |
30 June 1997 | Return made up to 24/06/97; full list of members (8 pages) |
28 April 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
28 April 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |