Company Name17 Thorney Hedge Road Limited
Company StatusActive
Company Number02764401
CategoryPrivate Limited Company
Incorporation Date13 November 1992(31 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTej Sidhu
Date of BirthJune 1967 (Born 56 years ago)
NationalityMalaysian
StatusCurrent
Appointed19 January 1994(1 year, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameRotimi Adegoke
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1997(4 years, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleHealth Service
Country of ResidenceEngland
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Adam John Velasco
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(13 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleMusical Director
Country of ResidenceEngland
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameWilliam Holden
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 1996)
RoleAdvertising Manager
Correspondence Address17c Thorney Hedge Road
London
W4 5SB
Director NameRoss Horwich
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 19 December 1994)
RoleManagement Consultant
Correspondence Address17 Thorney Hedge Road
London
W4 5SB
Director NameWendy Jane Toscani
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 year, 2 months after company formation)
Appointment Duration10 years (resigned 22 January 2004)
RoleSecretary
Correspondence AddressTudor Lodge Overchess Ridge
Chorleywood
Hertfordshire
WD3 5SF
Secretary NameRoss Horwich
NationalityBritish
StatusResigned
Appointed19 January 1994(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 19 December 1994)
RoleCompany Director
Correspondence Address17 Thorney Hedge Road
London
W4 5SB
Director NameAndrew Woodall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 1997)
RoleFinancial Advisor
Correspondence Address17 Thorney Hedge Road
Chiswick
London
W4 5SB
Secretary NameElaine Nicola Rose Woodall
NationalityBritish
StatusResigned
Appointed19 December 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 1997)
RoleCompany Director
Correspondence Address17 Thorney Hedge Road
Chiswick
London
W4 5SB
Director NameNadine Louise Smith
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2006)
RoleQuantity Surveyor
Correspondence Address17a Thorney Hedge Road
Chiswick
London
W4 5SB
Secretary NameMj Golz Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 1997(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2004)
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameRoxborough Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 January 2004(11 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 13 July 2020)
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH

Location

Registered AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

800 at £1Tej Sidhu
50.00%
Ordinary
400 at £1Adam Velasco
25.00%
Ordinary
400 at £1Rotimi Adegoke
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

29 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
18 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
12 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
13 July 2020Termination of appointment of Roxborough Secretarial Services Limited as a secretary on 13 July 2020 (1 page)
1 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
16 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
17 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
17 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 February 2016Director's details changed for Rotimi Adegoke on 31 January 2015 (2 pages)
19 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,600
(4 pages)
19 February 2016Director's details changed for Tej Sidhu on 31 January 2015 (2 pages)
19 February 2016Director's details changed for Mr Adam John Velasco on 31 January 2015 (2 pages)
19 February 2016Director's details changed for Mr Adam John Velasco on 31 January 2015 (2 pages)
19 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,600
(4 pages)
19 February 2016Director's details changed for Rotimi Adegoke on 31 January 2015 (2 pages)
19 February 2016Director's details changed for Tej Sidhu on 31 January 2015 (2 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,600
(6 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,600
(6 pages)
7 May 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 May 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,600
(6 pages)
12 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,600
(6 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
27 April 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
27 April 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
16 March 2010Secretary's details changed for Roxborough Secretarial Services Limited on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Rotimi Adegoke on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Rotimi Adegoke on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Roxborough Secretarial Services Limited on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Tej Sidhu on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Roxborough Secretarial Services Limited on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Tej Sidhu on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Rotimi Adegoke on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Tej Sidhu on 1 October 2009 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
28 January 2009Return made up to 19/01/09; full list of members (4 pages)
28 January 2009Return made up to 19/01/09; full list of members (4 pages)
18 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
18 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
23 January 2008Return made up to 19/01/08; full list of members (3 pages)
23 January 2008Return made up to 19/01/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Return made up to 19/01/07; full list of members (3 pages)
29 January 2007Director resigned (1 page)
29 January 2007Return made up to 19/01/07; full list of members (3 pages)
30 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
30 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
25 January 2006Return made up to 19/01/06; full list of members (3 pages)
25 January 2006Return made up to 19/01/06; full list of members (3 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
6 February 2004Return made up to 19/01/04; full list of members (7 pages)
6 February 2004Return made up to 19/01/04; full list of members (7 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
23 January 2004New secretary appointed (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (1 page)
23 January 2004Secretary resigned (1 page)
20 June 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 June 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 February 2003Return made up to 19/01/03; full list of members (7 pages)
13 February 2003Return made up to 19/01/03; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
2 May 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
30 January 2002Return made up to 19/01/02; full list of members (7 pages)
30 January 2002Return made up to 19/01/02; full list of members (7 pages)
14 April 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
14 April 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
23 January 2001Return made up to 19/01/01; full list of members (7 pages)
23 January 2001Return made up to 19/01/01; full list of members (7 pages)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 February 1999Return made up to 19/01/99; no change of members (4 pages)
6 February 1999Return made up to 19/01/99; no change of members (4 pages)
8 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 February 1998Return made up to 19/01/98; full list of members (6 pages)
10 February 1998Return made up to 19/01/98; full list of members (6 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Registered office changed on 14/08/97 from: 17 thorney hedge road london W4 5SB (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Registered office changed on 14/08/97 from: 17 thorney hedge road london W4 5SB (1 page)
14 August 1997Secretary resigned (1 page)
12 March 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 April 1996Return made up to 19/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 April 1996Return made up to 19/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
10 August 1995New secretary appointed (2 pages)
10 August 1995New secretary appointed (2 pages)
2 May 1995Secretary resigned;director resigned (2 pages)
2 May 1995Return made up to 19/01/95; full list of members (6 pages)
2 May 1995Return made up to 19/01/95; full list of members (6 pages)
2 May 1995Secretary resigned;director resigned (2 pages)
13 November 1992Incorporation (15 pages)
13 November 1992Incorporation (15 pages)