Wembley
London
HA0 1HD
Director Name | Mrs Amanda Jane Butler |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Susan Jane Townsend |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Trust Officer |
Correspondence Address | 34a Alexandra Road Croydon Surrey CR0 6EU |
Director Name | David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 1999) |
Role | Assistant Manager |
Correspondence Address | Sabie Ballanard Road Douglas Isle Of Man IM2 5PT |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2002) |
Role | Fiduciary Manager |
Correspondence Address | 13 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DT |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 December 2012) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Mr David Nicholas Solly |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 December 2019) |
Role | Fiduciary Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Parviz Hakim-rad 50.00% Ordinary A |
---|---|
500 at £1 | Reenstone LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £481,666 |
Current Liabilities | £936,905 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
15 September 2023 | Termination of appointment of William Robert Hawes as a director on 13 September 2023 (1 page) |
15 September 2023 | Appointment of Mrs Jade Abigail Fellowes as a director on 13 September 2023 (2 pages) |
30 June 2023 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023 (1 page) |
26 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
5 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
23 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
30 July 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
3 July 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
21 December 2019 | Appointment of Mrs Amanda Jane Butler as a director on 9 December 2019 (2 pages) |
21 December 2019 | Termination of appointment of David Nicholas Solly as a director on 9 December 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 July 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
1 February 2017 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page) |
15 December 2016 | Appointment of Mr David Nicholas Solly as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr David Nicholas Solly as a director on 14 December 2016 (2 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
7 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
20 August 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
3 December 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2012 | Appointment of Mr William Robert Hawes as a director (2 pages) |
17 December 2012 | Appointment of Mr William Robert Hawes as a director (2 pages) |
17 December 2012 | Termination of appointment of Jesse Hester as a director (1 page) |
17 December 2012 | Termination of appointment of Jesse Hester as a director (1 page) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
14 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for Mr Jesse Grant Hester on 23 December 2010 (3 pages) |
25 January 2011 | Director's details changed for Mr Jesse Grant Hester on 23 December 2010 (3 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
20 May 2010 | Secretary's details changed for London Secretaries Limited on 20 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Secretary's details changed for London Secretaries Limited on 20 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
13 November 2008 | Accounts made up to 31 December 2007 (10 pages) |
13 November 2008 | Accounts made up to 31 December 2007 (10 pages) |
30 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
13 December 2007 | Accounts made up to 31 December 2006 (11 pages) |
13 December 2007 | Accounts made up to 31 December 2006 (11 pages) |
23 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
17 October 2006 | Accounts made up to 31 December 2005 (11 pages) |
17 October 2006 | Accounts made up to 31 December 2005 (11 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
4 February 2006 | Accounts made up to 31 December 2004 (11 pages) |
4 February 2006 | Accounts made up to 31 December 2004 (11 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 August 2005 | Accounts made up to 31 December 2003 (11 pages) |
23 August 2005 | Accounts made up to 31 December 2003 (11 pages) |
18 August 2005 | Return made up to 20/05/05; full list of members (6 pages) |
18 August 2005 | Return made up to 20/05/05; full list of members (6 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 October 2004 | Accounts made up to 31 December 2002 (12 pages) |
1 October 2004 | Accounts made up to 31 December 2002 (12 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
8 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
17 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
17 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page) |
14 October 2002 | Accounts made up to 31 December 2001 (12 pages) |
14 October 2002 | Accounts made up to 31 December 2001 (12 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Resolutions
|
2 February 2002 | Accounts made up to 31 December 2000 (12 pages) |
2 February 2002 | Accounts made up to 31 December 2000 (12 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 May 2001 | Return made up to 20/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 20/05/01; full list of members (7 pages) |
6 December 2000 | Accounts made up to 31 December 1999 (10 pages) |
6 December 2000 | Accounts made up to 31 December 1999 (10 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: second floor 48 conduit street london W1R 9FB (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: second floor 48 conduit street london W1R 9FB (1 page) |
13 June 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
13 June 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
2 February 2000 | Accounts made up to 31 December 1998 (12 pages) |
2 February 2000 | Accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Return made up to 20/05/99; full list of members (7 pages) |
1 November 1999 | Return made up to 20/05/99; full list of members (7 pages) |
1 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
9 April 1999 | Accounts made up to 31 December 1997 (10 pages) |
9 April 1999 | Accounts made up to 31 December 1997 (10 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
28 October 1998 | Return made up to 20/05/98; no change of members (4 pages) |
28 October 1998 | Return made up to 20/05/98; no change of members (4 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
24 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
29 September 1997 | Resolutions
|
29 September 1997 | Resolutions
|
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
5 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
9 April 1997 | Ad 01/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 April 1997 | Ad 01/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 April 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
9 April 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 788-790 finchley road london NW11 7UR (1 page) |
3 March 1997 | New director appointed (4 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 788-790 finchley road london NW11 7UR (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | New director appointed (4 pages) |
3 March 1997 | New director appointed (4 pages) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New director appointed (4 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Nc inc already adjusted 20/05/96 (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Nc inc already adjusted 20/05/96 (1 page) |
20 May 1996 | Incorporation (17 pages) |
20 May 1996 | Incorporation (17 pages) |