Park Avenue
Southall
Middlesex
UB1 3AD
Director Name | Mr Patrick Denis Sheehan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(10 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | British Rail Goods Yard Park Avenue Southall Middlesex UB1 3AD |
Director Name | Bernard Griffin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 46 Maryland Road Wood Green London N22 5AN |
Secretary Name | Tapeswar Dwarka Davay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 July 1994) |
Role | Assistant Accountant |
Correspondence Address | 88 Camden Road London NW1 9EA |
Director Name | Daniel Gance |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 July 1994) |
Role | Accountant |
Correspondence Address | 67 Denman Drive South London NW11 6RA |
Director Name | Mr Paul John Sheehan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | 33 Queens Road Egham Surrey TW20 9RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 85716926 |
---|---|
Telephone region | London |
Registered Address | 5a Parr Road Stanmore HA7 1NP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Ann Elizabeth Sheehan 50.00% Ordinary |
---|---|
50 at £1 | Paul John Sheehan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,670 |
Cash | £39,839 |
Current Liabilities | £96,421 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
11 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
15 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-15
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
19 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
8 April 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
14 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Secretary's details changed for Ann Elizabeth Sheehan on 1 January 2010 (1 page) |
14 January 2011 | Secretary's details changed for Ann Elizabeth Sheehan on 1 January 2010 (1 page) |
24 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Director's details changed for Patrick Denis Sheehan on 1 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Patrick Denis Sheehan on 1 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 January 2008 | Return made up to 20/12/07; no change of members (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
5 January 2006 | Return made up to 20/12/05; full list of members
|
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (1 page) |
8 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 January 2002 | Return made up to 20/12/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 January 2001 | Return made up to 20/12/00; full list of members
|
4 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 January 1997 | Return made up to 20/12/96; no change of members
|
20 March 1996 | Registered office changed on 20/03/96 from: 125 parkway london NW1 7PS (1 page) |
20 March 1996 | Return made up to 20/12/95; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |