Northwood
Middlesex
HA6 3HE
Director Name | Mr Neelesh Christopher Heredia |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 2 Portland Heights Batchworth Lane Northwood HA6 3HE |
Director Name | Mr Iqbal Singh Jit Atwal |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2022(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Partner, Deloitte Llp |
Country of Residence | England |
Correspondence Address | 4 Portland Heights Batchworth Lane Northwood HA6 3HE |
Director Name | Mr Abbas Moloobhoy |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2022(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 3 Portland Heights Batchworth Lane Northwood HA6 3HE |
Director Name | John Edward Raymond Porch |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Role | Sales Director |
Correspondence Address | 30c Denham Way Rickmansworth Hertfordshire WD3 9SP |
Director Name | Mr Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 94 Brunel Road Maidenhead Berkshire SL6 2RT |
Secretary Name | Sylvia Rose Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 McIver Close Felbridge East Grinstead West Sussex RH19 2PN |
Director Name | Pumeet Danee |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 April 2005) |
Role | Financial Consultant |
Correspondence Address | 4 Portland Heights 39 Batchworth Lane Northwood Middlesex HA6 3HE |
Director Name | Mr Palitha Asoka De Silva |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 14 March 2014) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Portland Heights Batchworth Lane Northwood Middlesex HA6 3HE |
Secretary Name | Michael Venn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 100 Carnation Way Aylesbury Buckinghamshire HP21 8TX |
Secretary Name | Maureen Agnes Mary Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(4 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 1 Portland Heights 39 Batchworth Lane Northwood Middlesex HA6 3HE |
Secretary Name | Janet Elizabeth Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | 2 Portland Heights 39 Batchworth Lane Northwood Middlesex HA6 3HE |
Secretary Name | Mrs Chandrani De Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 January 2013) |
Role | Company Director |
Correspondence Address | 5 Portland Heights Northwood Middlesex HA6 3HE |
Director Name | Mr Michael Kabel |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(14 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 22 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Portland Heights Batchworth Lane Northwood Middlesex HA6 3HE |
Director Name | Martin Paul Baker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2006(14 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 24 February 2012) |
Role | Accountant |
Correspondence Address | 2 Portland Heights 39 Batchworth Lane Northwood Middlesex HA6 3HE |
Director Name | Kim Beer |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2006(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 23 January 2020) |
Role | Treasurer |
Correspondence Address | 3 Portland Heights 39 Batchworth Lane Northwood Middlesex HA6 3HE |
Director Name | Mr Kamleshkumar Patel |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portland Heights Batchworth Lane, Northwood London Greater London HA6 3HE |
Registered Address | 2 Portland Heights Batchworth Lane Northwood HA6 3HE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,001 |
Cash | £2,453 |
Current Liabilities | £1,452 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
4 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
3 September 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
19 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
4 January 2022 | Appointment of Mr Igbal Singh Jit Atwal as a director on 3 January 2022 (2 pages) |
3 January 2022 | Termination of appointment of Kamleshkumar Patel as a director on 1 June 2021 (1 page) |
3 January 2022 | Appointment of Mr Abbas Moloobhoy as a director on 3 January 2022 (2 pages) |
13 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
13 September 2021 | Registered office address changed from 4 Portland Heights Northwood Middlesex HA6 3HE to 2 Portland Heights Batchworth Lane Northwood HA6 3HE on 13 September 2021 (1 page) |
19 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
15 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
30 August 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 January 2020 | Appointment of Mr Kamleshkumar Patel as a director on 23 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Kim Beer as a director on 23 January 2020 (1 page) |
22 January 2020 | Termination of appointment of Michael Kabel as a director on 22 January 2020 (1 page) |
22 January 2020 | Appointment of Mr Neelesh Christopher Heredia as a director on 22 January 2020 (2 pages) |
4 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
4 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
4 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
18 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 January 2015 | Registered office address changed from 5 Portland Heights Northwood Middlesex HA6 3HE to 4 Portland Heights Northwood Middlesex HA6 3HE on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 5 Portland Heights Northwood Middlesex HA6 3HE to 4 Portland Heights Northwood Middlesex HA6 3HE on 29 January 2015 (1 page) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
9 July 2014 | Appointment of Dr Shivali Mines Patel as a director (3 pages) |
9 July 2014 | Appointment of Dr Shivali Mines Patel as a director (3 pages) |
1 July 2014 | Termination of appointment of Palitha De Silva as a director (1 page) |
1 July 2014 | Termination of appointment of Palitha De Silva as a director (1 page) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 April 2013 | Termination of appointment of Chandrani De Silva as a secretary (1 page) |
16 April 2013 | Termination of appointment of Chandrani De Silva as a secretary (1 page) |
25 September 2012 | Termination of appointment of Martin Baker as a director (1 page) |
25 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Termination of appointment of Martin Baker as a director (1 page) |
25 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
13 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 October 2008 | Return made up to 17/09/08; full list of members (6 pages) |
3 October 2008 | Return made up to 17/09/08; full list of members (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 October 2007 | Return made up to 17/09/07; full list of members (4 pages) |
12 October 2007 | Return made up to 17/09/07; full list of members (4 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 October 2006 | Return made up to 17/09/06; full list of members (4 pages) |
26 October 2006 | Return made up to 17/09/06; full list of members (4 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
20 December 2005 | Return made up to 17/09/05; full list of members (10 pages) |
20 December 2005 | Return made up to 17/09/05; full list of members (10 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 October 2004 | Return made up to 17/09/04; full list of members
|
15 October 2004 | Return made up to 17/09/04; full list of members
|
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
17 October 2003 | Return made up to 17/09/03; full list of members (10 pages) |
17 October 2003 | Return made up to 17/09/03; full list of members (10 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
16 October 2002 | Return made up to 17/09/02; full list of members (10 pages) |
16 October 2002 | Return made up to 17/09/02; full list of members (10 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
8 October 2001 | Return made up to 17/09/01; full list of members (9 pages) |
8 October 2001 | Return made up to 17/09/01; full list of members (9 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
11 October 2000 | Return made up to 17/09/00; full list of members (9 pages) |
11 October 2000 | Return made up to 17/09/00; full list of members (9 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
14 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
28 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
28 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
4 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
4 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
2 October 1997 | Return made up to 17/09/97; no change of members
|
2 October 1997 | Return made up to 17/09/97; no change of members
|
29 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 1 portland heights northwood middlesex HA6 3HE (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: 1 portland heights northwood middlesex HA6 3HE (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | New secretary appointed (2 pages) |
23 October 1996 | Return made up to 17/09/96; full list of members (6 pages) |
23 October 1996 | Return made up to 17/09/96; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
1 October 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: "sorbon" aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: "sorbon" aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
2 January 1996 | Return made up to 17/09/95; change of members (10 pages) |
2 January 1996 | Return made up to 17/09/95; change of members (10 pages) |
2 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
13 June 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
17 September 1991 | Incorporation (14 pages) |