London
NW9 6QD
Director Name | Mr Paul Anthony Farr |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2010(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Jeremy Clifford |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(18 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Scottwell Drive London NW9 6QD |
Secretary Name | Mr Stefan Clayton |
---|---|
Status | Current |
Appointed | 11 February 2011(19 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Micheal O'Leary |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992 |
Appointment Duration | 1 year, 6 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Brian Mark Cook |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992 |
Appointment Duration | 1 year, 6 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 149 Ballards Lane Finchley London N3 1LJ |
Secretary Name | Graham Stuart Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Paul James Dunford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1995) |
Role | Research Scientist |
Correspondence Address | 64 Scottwell Drive London NW9 6QP |
Director Name | Judith Sutcliffe |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 July 2002) |
Role | Admin Manager |
Correspondence Address | 60 Scottwell Drive London NW9 6OD |
Secretary Name | Mr David Norman Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | 33-35 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
Director Name | Allan David Collinge |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 June 2003) |
Role | Catering Manager |
Correspondence Address | 71 Scottwell Drive Colindale London NW9 6QD |
Secretary Name | John King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(8 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 5 West Hatch Manor Ruislip Middlesex HA4 8QY |
Director Name | Martin Oakley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 October 2010) |
Role | Travel Manager |
Correspondence Address | 24 Buckingham Gardens Edgware Middlesex HA8 6NB |
Director Name | Dr Claire Jenkins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 October 2010) |
Role | Clinical Scientist |
Correspondence Address | 70 Scottwell Drive Colindale London NW9 6QD |
Secretary Name | Mr Simon Guy Lloyd Zehetmayr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Towers Road Hatch End Pinner Middlesex HA5 4SQ |
Secretary Name | Benn Robert Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(17 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | 108b Alexandra Park Road Muswell Hill London N10 2AE |
Director Name | Jeremy Clifford |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Scottwell Drive London NW9 6QD |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992 |
Appointment Duration | 1 week, 1 day (resigned 29 January 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Registered Address | Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 39.39% - |
---|---|
1 at £1 | Alan Ingham 3.03% Ordinary |
1 at £1 | Brahim Kryezi & Anna Nadia Kryezi 3.03% Ordinary |
1 at £1 | Keke Fan 3.03% Ordinary |
1 at £1 | Kodchakorn Bearman & Panattakan Brosman 3.03% Ordinary |
1 at £1 | Mr Andrew Gilbert 3.03% Ordinary |
1 at £1 | Mr Bimal Desai & Shefali Desai 3.03% Ordinary |
1 at £1 | Mr Dinesh Khetani & Chandu Patel 3.03% Ordinary |
1 at £1 | Mr Horace Him Chun Cheung 3.03% Ordinary |
1 at £1 | Mr Jeremy Paul Clifford 3.03% Ordinary |
1 at £1 | Mr Mark Ikeda & Mitsuko Casewell 3.03% Ordinary |
1 at £1 | Mr Paul Antony Farr 3.03% Ordinary |
1 at £1 | Mr Paul Thomas Conlon 3.03% Ordinary |
1 at £1 | Ms Karen Michelle Keates 3.03% Ordinary |
1 at £1 | Ms Natalia Elkassova 3.03% Ordinary |
1 at £1 | Ms Sue Khazoom 3.03% Ordinary |
1 at £1 | Peter Condouriodise 3.03% Ordinary |
1 at £1 | Sebastian Krzysztof Glab 3.03% Ordinary |
1 at £1 | Thespoina Matilda Brothwell 3.03% Ordinary |
1 at £1 | Wai Han Winnie Leung & Ping Hon Lui 3.03% Ordinary |
1 at £1 | Wei Feng Kew & Thean Soo Phuah 3.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,217 |
Cash | £14,827 |
Current Liabilities | £4,618 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 June 2018 | Director's details changed for Paul Anthony Farr on 20 June 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 November 2015 | Appointment of Jeremy Clifford as a director on 22 November 2010 (3 pages) |
11 November 2015 | Appointment of Jeremy Clifford as a director on 22 November 2010 (3 pages) |
16 September 2015 | Termination of appointment of Jeremy Clifford as a director on 15 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Jeremy Clifford as a director on 15 September 2015 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
10 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (9 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (9 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (9 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (9 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (9 pages) |
11 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (9 pages) |
11 February 2011 | Appointment of Mr Stefan Clayton as a secretary (2 pages) |
11 February 2011 | Appointment of Mr Stefan Clayton as a secretary (2 pages) |
11 February 2011 | Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 11 February 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Appointment of Paul Anthony Farr as a director (3 pages) |
14 December 2010 | Appointment of Paul Anthony Farr as a director (3 pages) |
29 November 2010 | Appointment of Bimal Desai as a director (3 pages) |
29 November 2010 | Appointment of Bimal Desai as a director (3 pages) |
22 November 2010 | Termination of appointment of Benn Thompson as a secretary (2 pages) |
22 November 2010 | Termination of appointment of Martin Oakley as a director (2 pages) |
22 November 2010 | Termination of appointment of Martin Oakley as a director (2 pages) |
22 November 2010 | Termination of appointment of Claire Jenkins as a director (2 pages) |
22 November 2010 | Appointment of Jeremy Clifford as a director (3 pages) |
22 November 2010 | Termination of appointment of Claire Jenkins as a director (2 pages) |
22 November 2010 | Termination of appointment of Benn Thompson as a secretary (2 pages) |
22 November 2010 | Appointment of Jeremy Clifford as a director (3 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (17 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (17 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 November 2009 | Termination of appointment of Simon Zehetmayr as a secretary (2 pages) |
12 November 2009 | Appointment of Benn Robert Thompson as a secretary (3 pages) |
12 November 2009 | Termination of appointment of Simon Zehetmayr as a secretary (2 pages) |
12 November 2009 | Appointment of Benn Robert Thompson as a secretary (3 pages) |
9 July 2009 | Return made up to 24/01/09; full list of members (15 pages) |
9 July 2009 | Return made up to 24/01/09; full list of members (15 pages) |
9 July 2009 | Secretary's change of particulars / simon zehetmayr / 24/01/2009 (1 page) |
9 July 2009 | Secretary's change of particulars / simon zehetmayr / 24/01/2009 (1 page) |
30 June 2009 | Location of register of members (non legible) (2 pages) |
30 June 2009 | Location of register of members (non legible) (2 pages) |
30 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 February 2008 | Return made up to 24/01/08; full list of members (14 pages) |
29 February 2008 | Return made up to 24/01/08; full list of members (14 pages) |
4 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed (1 page) |
8 March 2007 | Return made up to 24/01/07; full list of members (9 pages) |
8 March 2007 | Return made up to 24/01/07; full list of members (9 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 March 2006 | Return made up to 24/01/06; full list of members (9 pages) |
14 March 2006 | Return made up to 24/01/06; full list of members (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 February 2005 | Return made up to 24/01/05; full list of members (9 pages) |
8 February 2005 | Return made up to 24/01/05; full list of members (9 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 March 2004 | Return made up to 24/01/04; change of members (11 pages) |
5 March 2004 | Return made up to 24/01/04; change of members (11 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
18 February 2003 | Return made up to 24/01/03; full list of members (13 pages) |
18 February 2003 | Return made up to 24/01/03; full list of members (13 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
18 March 2002 | Return made up to 24/01/02; full list of members (20 pages) |
18 March 2002 | Return made up to 24/01/02; full list of members (20 pages) |
22 February 2002 | Location of register of members (1 page) |
22 February 2002 | Location of register of members (1 page) |
30 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
30 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page) |
3 April 2001 | Full accounts made up to 31 January 2000 (11 pages) |
3 April 2001 | Full accounts made up to 31 January 2000 (11 pages) |
1 March 2001 | Return made up to 24/01/01; change of members (7 pages) |
1 March 2001 | Return made up to 24/01/01; change of members (7 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
31 January 2000 | Return made up to 24/01/00; change of members (6 pages) |
31 January 2000 | Return made up to 24/01/00; change of members (6 pages) |
27 May 1999 | Full accounts made up to 31 January 1999 (11 pages) |
27 May 1999 | Full accounts made up to 31 January 1999 (11 pages) |
9 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
30 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 2,waterloo court 10,theed street london SE1 8ST (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 2,waterloo court 10,theed street london SE1 8ST (1 page) |
4 February 1998 | Return made up to 24/01/98; change of members (6 pages) |
4 February 1998 | Return made up to 24/01/98; change of members (6 pages) |
22 July 1997 | Full accounts made up to 31 January 1997 (11 pages) |
22 July 1997 | Full accounts made up to 31 January 1997 (11 pages) |
31 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
31 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
16 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
16 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
1 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
1 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
20 June 1995 | Full accounts made up to 31 January 1995 (10 pages) |
20 June 1995 | Full accounts made up to 31 January 1995 (10 pages) |
24 January 1992 | Incorporation (16 pages) |
24 January 1992 | Incorporation (16 pages) |