Northwood
Middlesex
HA6 2PE
Secretary Name | Alka Samani |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1994(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kewferry Road Northwood Middlesex HA6 2PE |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Alka Samani |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kewferry Road Northwood Middlesex HA6 2PE |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | 94 Orchard Gate Greenford Middlesex UB6 0QP |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | North Greenford |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Ketan Samani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,024,108 |
Cash | £69,256 |
Current Liabilities | £38,459 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
14 November 2014 | Delivered on: 19 November 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 510 harrow road london t/no. NGL685946. Outstanding |
---|---|
14 November 2014 | Delivered on: 19 November 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 474 church road northolt and garage t/no. NGL557935. Outstanding |
14 November 2014 | Delivered on: 19 November 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 7 london road harleston t/no. NK106310. Outstanding |
14 November 2014 | Delivered on: 19 November 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
18 April 2013 | Delivered on: 2 May 2013 Persons entitled: Yorkshire Building Society Trading as Norwich and Peterborough Building Society Classification: A registered charge Particulars: L/H property k/a flat 4 frith grange 23 frithwood avenue northwood. Outstanding |
2 August 2002 | Delivered on: 12 April 2007 Persons entitled: Barclays Bank PLC T/a Woolwich PLC Classification: Legal charge Secured details: £400,000.00 due or to become due from the company to. Particulars: 9 highfield crescent northwood middlesex. Outstanding |
28 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
5 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
12 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (3 pages) |
30 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
12 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
19 November 2014 | Registration of charge 029251170003, created on 14 November 2014 (20 pages) |
19 November 2014 | Registration of charge 029251170004, created on 14 November 2014 (16 pages) |
19 November 2014 | Registration of charge 029251170003, created on 14 November 2014 (20 pages) |
19 November 2014 | Registration of charge 029251170006, created on 14 November 2014 (16 pages) |
19 November 2014 | Registration of charge 029251170005, created on 14 November 2014 (16 pages) |
19 November 2014 | Registration of charge 029251170006, created on 14 November 2014 (16 pages) |
19 November 2014 | Registration of charge 029251170004, created on 14 November 2014 (16 pages) |
19 November 2014 | Registration of charge 029251170005, created on 14 November 2014 (16 pages) |
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 February 2014 | Termination of appointment of Alka Samani as a director (1 page) |
26 February 2014 | Termination of appointment of Alka Samani as a director (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Registration of charge 029251170002 (8 pages) |
2 May 2013 | Registration of charge 029251170002 (8 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
13 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
13 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Alka Samani on 3 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Alka Samani on 3 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Ketan Samani on 3 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Alka Samani on 3 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Ketan Samani on 3 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Ketan Samani on 3 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
27 February 2008 | Return made up to 03/05/07; full list of members (7 pages) |
27 February 2008 | Return made up to 03/05/07; full list of members (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 April 2007 | Particulars of mortgage/charge (5 pages) |
12 April 2007 | Particulars of mortgage/charge (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 November 2006 | Return made up to 03/05/06; full list of members (7 pages) |
13 November 2006 | Return made up to 03/05/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
27 September 2005 | Return made up to 03/05/05; full list of members (7 pages) |
27 September 2005 | Return made up to 03/05/05; full list of members (7 pages) |
16 June 2004 | Return made up to 03/05/04; full list of members
|
16 June 2004 | Return made up to 03/05/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 July 2003 | Return made up to 03/05/03; full list of members (7 pages) |
16 July 2003 | Return made up to 03/05/03; full list of members (7 pages) |
23 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 August 2001 | Return made up to 03/05/01; full list of members (6 pages) |
3 August 2001 | Return made up to 03/05/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
6 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
18 July 2000 | Return made up to 03/05/00; full list of members (6 pages) |
18 July 2000 | Return made up to 03/05/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 203A uxbridge road ealing london W13 9AA (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 203A uxbridge road ealing london W13 9AA (1 page) |
12 August 1999 | Return made up to 03/05/99; change of members
|
12 August 1999 | Return made up to 03/05/99; change of members
|
4 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
24 July 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 June 1998 | Return made up to 03/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 03/05/98; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 May 1997 (13 pages) |
26 October 1997 | Full accounts made up to 31 May 1997 (13 pages) |
25 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
25 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
21 June 1996 | Full accounts made up to 31 May 1996 (12 pages) |
21 June 1996 | Full accounts made up to 31 May 1996 (12 pages) |
28 May 1996 | Return made up to 03/05/96; no change of members
|
28 May 1996 | Return made up to 03/05/96; no change of members
|
20 September 1995 | Full accounts made up to 31 May 1995 (12 pages) |
20 September 1995 | Full accounts made up to 31 May 1995 (12 pages) |
24 July 1995 | Return made up to 03/05/95; full list of members (8 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 3 potter street northwood hills middlesex HA6 1QJ (1 page) |
24 July 1995 | Return made up to 03/05/95; full list of members (8 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 3 potter street northwood hills middlesex HA6 1QJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
3 May 1994 | Incorporation (12 pages) |
3 May 1994 | Incorporation (12 pages) |