Amersham
Buckinghamshire
HP7 0RD
Director Name | Mr Nyall Stephen Jacobs |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 November 2006(12 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Brockley Avenue Stanmore Middlesex HA7 4LX |
Secretary Name | Mr Nyall Jacobs |
---|---|
Status | Current |
Appointed | 22 October 2012(18 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 15 Brockley Avenue Stanmore Middlesex HA7 4LX |
Director Name | Mei Hsien Yong |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Role | Property Developer |
Correspondence Address | 6 Lansdowne Rise London W11 2NR |
Secretary Name | Mrs Susan Claire Perrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Role | Business Consultanr |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cuckoo Hill Road Pinner Middlesex HA5 1AU |
Director Name | Dr Patrick Humphrey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 October 2005) |
Role | Dental Surgeon |
Correspondence Address | Flat 1, One Morshead Road Maida Vale London W9 1JH |
Secretary Name | Martin Paul Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eastmont Road Hinchley Wood Esher Surrey KT10 9AY |
Director Name | Adarsh Radia |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 24 November 2006(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Flat3, 1 Morshead Road London W9 1JH |
Secretary Name | Mr Nyall Stephen Jacobs |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2008(13 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brockley Avenue Stanmore Middlesex HA7 4LX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2001) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 February 2008) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Leading Ways Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2009(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2012) |
Correspondence Address | 2nd Floor 7-9 Ferdinand Street London NW1 8ES |
Registered Address | 15 Brockley Avenue Stanmore Middlesex HA7 4LX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
7 November 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
---|---|
14 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
10 November 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
17 May 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
8 November 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
21 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
6 May 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
14 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
16 February 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
26 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 November 2014 | Director's details changed for Joanne Frances Garrett on 10 May 2013 (2 pages) |
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Joanne Frances Garrett on 10 May 2013 (2 pages) |
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
2 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 November 2012 | Appointment of Mr Nyall Jacobs as a secretary (1 page) |
9 November 2012 | Registered office address changed from 2Nd Floor 7-9 Ferdinand Street London NW1 8ES United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Termination of appointment of Leading Ways Ltd as a secretary (1 page) |
9 November 2012 | Appointment of Mr Nyall Jacobs as a secretary (1 page) |
9 November 2012 | Termination of appointment of Leading Ways Ltd as a secretary (1 page) |
9 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Registered office address changed from 2Nd Floor 7-9 Ferdinand Street London NW1 8ES United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Registered office address changed from 2Nd Floor 7-9 Ferdinand Street London NW1 8ES United Kingdom on 9 November 2012 (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
20 October 2009 | Director's details changed for Mr Nyall Stephen Jacobs on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Nyall Stephen Jacobs on 19 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
18 October 2009 | Secretary's details changed for Leading Ways Ltd on 1 October 2009 (2 pages) |
18 October 2009 | Secretary's details changed for Leading Ways Ltd on 1 October 2009 (2 pages) |
18 October 2009 | Secretary's details changed for Leading Ways Ltd on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Nyall Stephen Jacobs on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Joanne Frances Garrett on 1 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from 7-9 Ferdinand Street London NW1 8ES on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Joanne Frances Garrett on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Nyall Stephen Jacobs on 1 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from 7-9 Ferdinand Street London NW1 8ES on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Joanne Frances Garrett on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Nyall Stephen Jacobs on 1 October 2009 (2 pages) |
19 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 February 2009 | Appointment terminated secretary nyall jacobs (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from marvic house finchley road london SW6 7AD (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from marvic house finchley road london SW6 7AD (1 page) |
13 February 2009 | Appointment terminated secretary nyall jacobs (1 page) |
13 February 2009 | Secretary appointed leading ways LTD (2 pages) |
13 February 2009 | Secretary appointed leading ways LTD (2 pages) |
21 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 October 2008 | Return made up to 05/10/08; full list of members (8 pages) |
17 October 2008 | Return made up to 05/10/08; full list of members (8 pages) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from marvic house bishops road london SW6 7AD (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from marvic house bishops road london SW6 7AD (1 page) |
14 October 2008 | Location of debenture register (1 page) |
19 May 2008 | Appointment terminate, director and secretary adarsh shane radia logged form (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
19 May 2008 | Secretary appointed nyall jacobs (1 page) |
19 May 2008 | Appointment terminate, director and secretary adarsh shane radia logged form (1 page) |
19 May 2008 | Secretary appointed nyall jacobs (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
3 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 November 2007 | Return made up to 05/10/07; full list of members (9 pages) |
3 November 2007 | Return made up to 05/10/07; full list of members (9 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
12 October 2006 | Return made up to 05/10/06; full list of members (9 pages) |
12 October 2006 | Return made up to 05/10/06; full list of members (9 pages) |
26 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
27 October 2005 | Return made up to 05/10/05; full list of members (8 pages) |
27 October 2005 | Return made up to 05/10/05; full list of members (8 pages) |
17 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
11 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 October 2003 | Return made up to 05/10/03; full list of members (12 pages) |
21 October 2003 | Return made up to 05/10/03; full list of members (12 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
14 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
14 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 July 2002 | Secretary's particulars changed (1 page) |
8 July 2002 | Secretary's particulars changed (1 page) |
12 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 January 2002 | Return made up to 05/10/01; full list of members (9 pages) |
3 January 2002 | Return made up to 05/10/01; full list of members (9 pages) |
4 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: bc business centrum LIMITED 799-790 finchley road london NW11 7TJ (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: bc business centrum LIMITED 799-790 finchley road london NW11 7TJ (1 page) |
23 October 2000 | Return made up to 05/10/00; full list of members (16 pages) |
23 October 2000 | Return made up to 05/10/00; full list of members (16 pages) |
17 October 2000 | Accounts made up to 31 December 1999 (9 pages) |
17 October 2000 | Accounts made up to 31 December 1999 (9 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 December 1999 | Accounts made up to 31 December 1998 (10 pages) |
8 December 1999 | Accounts made up to 31 December 1998 (10 pages) |
11 October 1999 | Return made up to 05/09/99; full list of members (12 pages) |
11 October 1999 | Return made up to 05/09/99; full list of members (12 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (9 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (9 pages) |
20 October 1998 | Location of register of directors' interests (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: unit 100 the pall mall deposit 124-128 barlby road london W10 6BL (1 page) |
20 October 1998 | Location of register of members (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: unit 100 the pall mall deposit 124-128 barlby road london W10 6BL (1 page) |
20 October 1998 | Location of debenture register (1 page) |
20 October 1998 | Location of register of members (1 page) |
20 October 1998 | Location of register of directors' interests (1 page) |
20 October 1998 | Location of debenture register (1 page) |
19 October 1998 | Return made up to 05/10/98; full list of members (5 pages) |
19 October 1998 | Return made up to 05/10/98; full list of members (5 pages) |
17 October 1997 | Return made up to 05/10/97; change of members (6 pages) |
17 October 1997 | Return made up to 05/10/97; change of members (6 pages) |
13 August 1997 | Accounts made up to 31 December 1996 (6 pages) |
13 August 1997 | Accounts made up to 31 December 1996 (6 pages) |
9 December 1996 | Return made up to 05/10/96; change of members
|
9 December 1996 | Return made up to 05/10/96; change of members
|
11 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
11 February 1996 | Resolutions
|
11 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
11 February 1996 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
25 November 1994 | Resolutions
|
25 November 1994 | Resolutions
|
5 October 1994 | Incorporation (19 pages) |
5 October 1994 | Incorporation (19 pages) |