Luton
Bedfordshire
LU3 2LY
Director Name | Mr Neill Samson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2011(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Estate And Letting Agent |
Country of Residence | England |
Correspondence Address | 212 West Hendon Broadway London NW9 7EE |
Director Name | Mrs Yasmin Hamid |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 October 1997) |
Role | Letting Agent |
Correspondence Address | 170a The Broadway London NW9 7AA |
Director Name | Pankaj Paragachi |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 August 1999) |
Role | Letting Agent |
Correspondence Address | 4 Kenton Park Avenue Kenton Harrow Middlesex HA3 8DZ |
Secretary Name | Mrs Yasmin Hamid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 August 1999) |
Role | Letting Agent |
Correspondence Address | 170a The Broadway London NW9 7AA |
Director Name | Jane Elizabeth Alderson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 February 2011) |
Role | Estate Agency |
Country of Residence | England |
Correspondence Address | 39 High Street Berkhamsted Hertfordshire HP4 2BX |
Director Name | Mr Neill Samson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(3 years, 10 months after company formation) |
Appointment Duration | 5 days (resigned 01 September 1999) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 39 High Street Berkhamsted Hertfordshire HP4 2BX |
Director Name | Mr Vinod Vaghela |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(3 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 1999) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 222 Uppingham Avenue Stanmore Middlesex HA7 2JS |
Director Name | Ila Vaghela |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2001) |
Role | Manager |
Correspondence Address | 222 Uppingham Avenue Stanmore Middlesex HA7 2JS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 020 82038203 |
---|---|
Telephone region | London |
Registered Address | 212 West Hendon Broadway London NW9 7EE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
100 at £1 | Jane Elizabeth Alderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,346 |
Cash | £1,219 |
Current Liabilities | £12,593 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months from now) |
19 October 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with updates (4 pages) |
4 April 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 November 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
31 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
21 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 October 2014 | Secretary's details changed for Mr Neill Samson on 26 September 2014 (1 page) |
23 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Secretary's details changed for Mr Neill Samson on 26 September 2014 (1 page) |
23 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2014 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
18 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Secretary's details changed for Mr Neill Jane Samson on 18 October 2011 (1 page) |
18 October 2011 | Secretary's details changed for Mr Neill Jane Samson on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Director's details changed for Mr Neill Samson on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Neill Samson on 18 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Termination of appointment of Jane Alderson as a director (1 page) |
29 June 2011 | Appointment of Mr Neill Samson as a director (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 June 2011 | Appointment of Mr Neill Jane Samson as a director (2 pages) |
29 June 2011 | Appointment of Mr Neill Samson as a director (2 pages) |
29 June 2011 | Appointment of Mr Neill Jane Samson as a director (2 pages) |
29 June 2011 | Termination of appointment of Jane Alderson as a director (1 page) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Jane Elizabeth Alderson on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jane Elizabeth Alderson on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 March 2008 | Return made up to 13/10/07; no change of members (6 pages) |
18 March 2008 | Return made up to 13/10/07; no change of members (6 pages) |
7 December 2006 | Return made up to 13/10/06; full list of members (6 pages) |
7 December 2006 | Return made up to 13/10/06; full list of members (6 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 168 west hendon broadway london NW9 7AA (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 168 west hendon broadway london NW9 7AA (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 November 2005 | Return made up to 13/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 13/10/05; full list of members (6 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
5 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
5 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
27 April 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
27 April 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
24 November 2003 | Return made up to 13/10/03; full list of members (6 pages) |
24 November 2003 | Return made up to 13/10/03; full list of members (6 pages) |
14 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
14 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
16 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
16 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
12 November 2001 | Return made up to 13/10/01; full list of members
|
12 November 2001 | Return made up to 13/10/01; full list of members
|
5 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
10 October 2000 | Return made up to 13/10/00; full list of members
|
10 October 2000 | Return made up to 13/10/00; full list of members
|
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
19 November 1999 | Return made up to 13/10/99; full list of members
|
19 November 1999 | Return made up to 13/10/99; full list of members
|
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
11 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
11 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
28 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
28 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: link house 553 high road wembley middlesex HA0 2DW (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: link house 553 high road wembley middlesex HA0 2DW (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
24 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
24 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
12 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
29 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
23 September 1996 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
23 September 1996 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | New secretary appointed;new director appointed (2 pages) |
23 May 1996 | New secretary appointed;new director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
15 May 1996 | Company name changed O.J. simpson LIMITED\certificate issued on 16/05/96 (2 pages) |
15 May 1996 | Company name changed O.J. simpson LIMITED\certificate issued on 16/05/96 (2 pages) |
13 October 1995 | Incorporation (24 pages) |
13 October 1995 | Incorporation (24 pages) |