Kensal Rise
London
NW10 3NN
Secretary Name | Mr Timothy Michael Taylor |
---|---|
Status | Current |
Appointed | 01 July 2022(27 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Director Name | Hilary Yvonne Lally |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Lechmere Road Willesden London NW2 5BU |
Director Name | Leonard George Oliver Gordon-Harris |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Radiologist |
Country of Residence | Sierra Leone |
Correspondence Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
Secretary Name | Hilary Yvonne Lally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Lechmere Road Willesden London NW2 5BU |
Director Name | Mr Harald Einar Gils Roberts |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 21 March 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Ridge Road Winchmore Hill London N21 3EJ |
Secretary Name | Mr Harald Einar Gils Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 21 March 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Ridge Road Winchmore Hill London N21 3EJ |
Secretary Name | Aimie Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 2018) |
Role | Company Director |
Correspondence Address | Flat B 6 Lechmere Road London NW2 5BU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2018(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 2022) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Registered Address | 97 Chamberlayne Road Kensal Rise London NW10 3NN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
2 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
---|---|
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
8 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 August 2018 | Notification of a person with significant control statement (2 pages) |
8 August 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
3 August 2018 | Director's details changed for Leonard George Oliver Gordon-Harris on 30 July 2018 (2 pages) |
3 August 2018 | Director's details changed for Aimie Sullivan on 30 July 2018 (2 pages) |
3 August 2018 | Termination of appointment of Aimie Sullivan as a secretary on 30 July 2018 (1 page) |
3 August 2018 | Registered office address changed from 6B Lechmere Road London NW2 5BU to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Warwick Estates Property Management Limited as a secretary on 30 July 2018 (2 pages) |
31 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
30 March 2017 | Termination of appointment of Harald Einar Gils Roberts as a director on 21 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Harald Einar Gils Roberts as a secretary on 21 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Harald Einar Gils Roberts as a director on 21 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Harald Einar Gils Roberts as a secretary on 21 March 2017 (1 page) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
16 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 April 2014 | Registered office address changed from 61 Ridge Road Winchmore Hill London N21 3EJ on 15 April 2014 (2 pages) |
15 April 2014 | Appointment of Aimie Sullivan as a secretary (3 pages) |
15 April 2014 | Appointment of Aimie Sullivan as a director (3 pages) |
15 April 2014 | Appointment of Aimie Sullivan as a director (3 pages) |
15 April 2014 | Appointment of Aimie Sullivan as a secretary (3 pages) |
15 April 2014 | Registered office address changed from 61 Ridge Road Winchmore Hill London N21 3EJ on 15 April 2014 (2 pages) |
17 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
17 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
24 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
18 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
18 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Leonard George Oliver Gordon-Harris on 28 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Leonard George Oliver Gordon-Harris on 28 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Harald Einar Gils Roberts on 28 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Harald Einar Gils Roberts on 28 June 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
29 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
1 April 2009 | Return made up to 28/06/08; full list of members (4 pages) |
1 April 2009 | Return made up to 28/06/08; full list of members (4 pages) |
1 April 2009 | Director and secretary's change of particulars / harald roberts / 20/06/2008 (1 page) |
1 April 2009 | Director and secretary's change of particulars / harald roberts / 20/06/2008 (1 page) |
12 January 2009 | Return made up to 28/06/07; full list of members (4 pages) |
12 January 2009 | Return made up to 28/06/07; full list of members (4 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from 1A berry close winchmore hill london N21 2RY (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from 1A berry close winchmore hill london N21 2RY (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
4 August 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
4 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
4 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
29 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
29 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
28 October 2004 | Return made up to 28/06/04; full list of members
|
28 October 2004 | Return made up to 28/06/04; full list of members
|
8 June 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
31 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
31 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
22 October 2002 | Return made up to 28/06/02; full list of members (7 pages) |
22 October 2002 | Return made up to 28/06/02; full list of members (7 pages) |
16 October 2002 | Return made up to 28/06/01; full list of members
|
16 October 2002 | Return made up to 28/06/01; full list of members
|
14 December 2001 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (2 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (2 pages) |
25 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
25 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
4 March 2000 | New secretary appointed;new director appointed (2 pages) |
4 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (2 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (2 pages) |
1 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
18 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
18 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 30 June 1998 (2 pages) |
27 July 1998 | Accounts for a small company made up to 30 June 1998 (2 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
6 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
6 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
22 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
22 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
16 April 1997 | Return made up to 28/06/96; full list of members (6 pages) |
16 April 1997 | Return made up to 28/06/96; full list of members (6 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: 6 lechmere road willesden green london NW2 (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 6 lechmere road willesden green london NW2 (1 page) |
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 October 1995 | Ad 28/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 1995 | Ad 28/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New secretary appointed;new director appointed (2 pages) |
25 September 1995 | New secretary appointed;new director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 17 city business centre lower road london SE16 1AA (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 17 city business centre lower road london SE16 1AA (1 page) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Secretary resigned (2 pages) |
5 July 1995 | Secretary resigned (2 pages) |
28 June 1995 | Incorporation (11 pages) |
28 June 1995 | Incorporation (11 pages) |