Pinner
HA5 5QF
Secretary Name | Mr Stefan Arthur Clayton |
---|---|
Status | Current |
Appointed | 02 February 2022(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Woodbury 64 Grange Gardens Pinner HA5 5QF |
Director Name | Richard Launder |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Coordinator |
Correspondence Address | 4 Rochester Court Wakemans Hill Avenue London NW9 0TR |
Secretary Name | Frances Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Rochester Court Buck Lane Kingsbury London NW9 0TR |
Director Name | Mark Stafford |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 1997) |
Role | Arborist |
Correspondence Address | 5 Rochester Court Buck Lane Wakemans Hill Avenue London NW9 0TR |
Director Name | Barry Andrew Ainsworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 1998) |
Role | Electronic Engineer |
Correspondence Address | 10 Rochester Court Buck Lane Kingsbury London NW9 0TR |
Director Name | Jerome Leonard Marcus |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 1998) |
Role | Artish Relations Promotions |
Correspondence Address | 7 Rochester Court Buck Lane Kingsbury London NW9 0TR |
Director Name | Linda Mary Marcus |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1996(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 03 July 1997) |
Role | Radiotherapy Services Manager |
Correspondence Address | 7 Rochester Court Buck Lane London Greater London NW9 0TR |
Director Name | Dusan Srebernjak |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 03 November 1996(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 03 July 1997) |
Role | Motor Mechanic |
Correspondence Address | 15 Rochester Court Buck Lane Kingsbury London NW9 0TR |
Director Name | Mrs Lydia Srebernjak |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1996(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 September 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Rochester Court London NW9 0TR |
Director Name | Cecilia Gyampoh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 May 2000) |
Role | Translation Consultant |
Correspondence Address | 11 Rochester Court Buck Lane London Greater London NW9 0TR |
Secretary Name | Linda Mary Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 7 Rochester Court Buck Lane London Greater London NW9 0TR |
Secretary Name | Dusan Srebernjak |
---|---|
Nationality | Slovenian |
Status | Resigned |
Appointed | 04 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 February 2012) |
Role | Mechanic |
Correspondence Address | 15 Rochester Court Buck Lane Kingsbury London NW9 0TR |
Director Name | Kenneth Cornibert |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rochester Court Wakemans Hill Avenue Kingsbury London NW9 0TR |
Director Name | Mr Megha Wijayatilake |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Mount Wembley Park Middlesex HA9 9EE |
Director Name | Mr Ainsley Adrian Bell |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(20 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 January 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rochester Court Wakemans Hill Kingsbury Middx NW9 0TR |
Director Name | Mr Stephen Richard Benjamin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Arlington Green London NW7 1GW |
Director Name | Martin Joseph Nolan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2017(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbury 64 Grange Gardens Pinner HA5 5QF |
Secretary Name | Ms Galina Pesin |
---|---|
Status | Resigned |
Appointed | 20 May 2018(22 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 2019) |
Role | Company Director |
Correspondence Address | C/O Messrs Elliot Woolfe & Rose Equity House, 128- Edgware Middx HA8 7TT |
Secretary Name | RM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 3rd Floor 124-130 Tabernacle Street London EC2A 4SD |
Telephone | 01305 760279 |
---|---|
Telephone region | Dorchester |
Registered Address | Woodbury 64 Grange Gardens Pinner 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 |
Year | 2012 |
---|---|
Net Worth | £4,890 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
2 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
12 June 2019 | Termination of appointment of Galina Pesin as a secretary on 29 May 2019 (1 page) |
16 January 2019 | Termination of appointment of Ainsley Adrian Bell as a director on 15 January 2019 (1 page) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
3 August 2018 | Termination of appointment of Stephen Richard Benjamin as a director on 16 October 2016 (1 page) |
3 August 2018 | Secretary's details changed for Ms Galina Pesun on 20 May 2018 (1 page) |
3 August 2018 | Appointment of Ms Galina Pesun as a secretary on 20 May 2018 (2 pages) |
21 November 2017 | Appointment of Martin Joseph Nolan as a director on 20 November 2017 (2 pages) |
21 November 2017 | Appointment of Martin Joseph Nolan as a director on 20 November 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 October 2017 | Confirmation statement made on 25 July 2017 with updates (6 pages) |
11 October 2017 | Appointment of Svetlana Podolyak as a director on 3 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 25 July 2017 with updates (6 pages) |
11 October 2017 | Appointment of Svetlana Podolyak as a director on 3 October 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Termination of appointment of Kenneth Cornibert as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Kenneth Cornibert as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Megha Wijayatilake as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Megha Wijayatilake as a director on 29 February 2016 (1 page) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
7 September 2015 | Appointment of Mr Ainsley Adrian Bell as a director on 30 June 2015 (2 pages) |
7 September 2015 | Appointment of Mr Ainsley Adrian Bell as a director on 30 June 2015 (2 pages) |
4 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Appointment of Mr Stephen Richard Benjamin as a director on 30 June 2015 (2 pages) |
4 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Appointment of Mr Stephen Richard Benjamin as a director on 30 June 2015 (2 pages) |
14 January 2015 | Appointment of Mr Megha Wijayatilake as a director on 2 January 2015 (2 pages) |
14 January 2015 | Registered office address changed from 9 Rochester Court Wakemans Hill Avenue London NW9 0TR to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 14 January 2015 (1 page) |
14 January 2015 | Appointment of Mr Megha Wijayatilake as a director on 2 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Megha Wijayatilake as a director on 2 January 2015 (2 pages) |
14 January 2015 | Registered office address changed from 9 Rochester Court Wakemans Hill Avenue London NW9 0TR to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 14 January 2015 (1 page) |
21 November 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
27 September 2013 | Termination of appointment of Lydia Srebernjak as a director (1 page) |
27 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Termination of appointment of Lydia Srebernjak as a director (1 page) |
27 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Appointment of Kenneth Cornibert as a director (2 pages) |
16 April 2012 | Appointment of Kenneth Cornibert as a director (2 pages) |
13 April 2012 | Termination of appointment of Dusan Srebernjak as a secretary (1 page) |
13 April 2012 | Registered office address changed from 15 Rochester Court Wakemans Hill Avenue London NW9 0TR on 13 April 2012 (1 page) |
13 April 2012 | Termination of appointment of Dusan Srebernjak as a secretary (1 page) |
13 April 2012 | Registered office address changed from 15 Rochester Court Wakemans Hill Avenue London NW9 0TR on 13 April 2012 (1 page) |
6 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 November 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Director's details changed for Mrs Lydia Srebernjak on 25 July 2010 (2 pages) |
17 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Mrs Lydia Srebernjak on 25 July 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 October 2009 | Location of debenture register (1 page) |
1 October 2009 | Return made up to 25/07/09; full list of members (8 pages) |
1 October 2009 | Location of register of members (1 page) |
1 October 2009 | Return made up to 25/07/09; full list of members (8 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 15 rochester court wakemans hill avenue london NW9 0TR (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from 15 rochester court wakemans hill avenue london NW9 0TR (1 page) |
1 October 2009 | Location of register of members (1 page) |
1 October 2009 | Location of debenture register (1 page) |
11 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 August 2008 | Return made up to 25/07/08; full list of members (8 pages) |
29 August 2008 | Return made up to 25/07/08; full list of members (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Return made up to 25/07/07; full list of members (5 pages) |
21 August 2007 | Return made up to 25/07/07; full list of members (5 pages) |
21 August 2007 | Location of debenture register (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 September 2006 | Return made up to 25/07/06; full list of members (5 pages) |
6 September 2006 | Return made up to 25/07/06; full list of members (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 December 2005 | Return made up to 25/07/05; full list of members (7 pages) |
5 December 2005 | Return made up to 25/07/05; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 September 2004 | Return made up to 25/07/04; full list of members (7 pages) |
13 September 2004 | Return made up to 25/07/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
17 September 2002 | Return made up to 20/06/02; full list of members (10 pages) |
17 September 2002 | Return made up to 20/06/02; full list of members (10 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
22 June 2001 | Return made up to 20/06/01; full list of members (10 pages) |
22 June 2001 | Return made up to 20/06/01; full list of members (10 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
4 September 2000 | Return made up to 20/06/00; full list of members (10 pages) |
4 September 2000 | Return made up to 20/06/00; full list of members (10 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
7 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
24 August 1999 | Return made up to 20/06/99; full list of members (6 pages) |
24 August 1999 | Return made up to 20/06/99; full list of members (6 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Return made up to 20/06/98; full list of members (6 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Return made up to 20/06/98; full list of members (6 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Ad 05/03/96--------- £ si 98@1 (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Ad 05/03/96--------- £ si 98@1 (2 pages) |
16 July 1997 | Return made up to 20/06/97; no change of members (6 pages) |
16 July 1997 | Return made up to 20/06/97; no change of members (6 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
26 June 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
11 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
24 March 1996 | Ad 05/03/96--------- £ si 90@1=90 £ ic 2/92 (3 pages) |
24 March 1996 | Ad 05/03/96--------- £ si 90@1=90 £ ic 2/92 (3 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Accounting reference date notified as 31/12 (1 page) |
13 March 1996 | Accounting reference date notified as 31/12 (1 page) |
13 March 1996 | New director appointed (2 pages) |
26 September 1995 | Secretary resigned (2 pages) |
26 September 1995 | Secretary resigned (2 pages) |
20 June 1995 | Incorporation (20 pages) |
20 June 1995 | Incorporation (20 pages) |