Northwood
Middx.
GL54 2HT
Wales
Director Name | Mr Cyril Gibor |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 The Elms Rickmansworth Road Northwood Middlesex HA6 2QY |
Director Name | Mr Jeremy John Kirner |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elms Rickmansworth Road Northwood Middx. GL54 2HT Wales |
Secretary Name | Mr Jeremy John Kirner |
---|---|
Status | Current |
Appointed | 14 August 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | The Elms Rickmansworth Road Northwood Middx. GL54 2HT Wales |
Director Name | Betty Olive Joan Cox |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 2 The Elms Rickmansworth Road Northwood Middlesex HA6 2QY |
Director Name | Anne Hartley |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 1 The Elms Rickmansworth Road Northwood Middlesex HA6 2QY |
Director Name | Linda Birmingham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Teacher |
Correspondence Address | 3 The Elms Rickmansworth Road Northwood Middlesex HA6 2QY |
Secretary Name | Anne Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 1 The Elms Rickmansworth Road Northwood Middlesex HA6 2QY |
Director Name | Jillian Elizabeth Kirner |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 8 months (resigned 14 August 2018) |
Role | Personnel Officer |
Correspondence Address | 2 The Elms Rickmansworth Road Northwood HA6 2QY |
Director Name | Susan Anne Davies |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 March 2018) |
Role | Housewife |
Correspondence Address | The Orchard Kingswell Lane Lower Slaughter Gloucestershire GL54 2HT Wales |
Secretary Name | Susan Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 March 2018) |
Role | Housewife |
Correspondence Address | The Orchard Kingswell Lane Lower Slaughter Gloucestershire GL54 2HT Wales |
Director Name | Mr Michael Timotheou |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44a Batchworth Lane Nothwood Middlesex HA6 3DT |
Director Name | Mrs Patricia Gibor |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(21 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Rickmansworth Road Northwood Middx. GL54 2HT Wales |
Secretary Name | Mrs Patricia Gibor |
---|---|
Status | Resigned |
Appointed | 02 March 2018(21 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 August 2018) |
Role | Company Director |
Correspondence Address | The Elms Rickmansworth Road Northwood Middx. GL54 2HT Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 The Elms Rickmansworth Road Northwood Middx HA6 2QY |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£822 |
Cash | £3 |
Current Liabilities | £825 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
19 January 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
12 June 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
27 June 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
27 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
26 June 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
12 September 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
23 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
15 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
10 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
1 February 2019 | Registered office address changed from The Gatehouse Gloucester Lane Mickleton Chipping Campden Gloucestershire GL55 6RP to 2 the Elms Rickmansworth Road Northwood Middx HA6 2QY on 1 February 2019 (2 pages) |
1 November 2018 | Appointment of Mr Cyril Gibor as a director on 14 August 2018 (2 pages) |
12 October 2018 | Appointment of Mr Jeremy John Kirner as a director on 14 August 2018 (2 pages) |
12 October 2018 | Appointment of Mr Theo Charalambous as a director on 14 August 2018 (2 pages) |
11 October 2018 | Appointment of Mr Jeremy John Kirner as a secretary on 14 August 2018 (2 pages) |
28 September 2018 | Termination of appointment of Michael Timotheou as a director on 14 August 2018 (1 page) |
28 September 2018 | Termination of appointment of Patricia Gibor as a secretary on 14 August 2018 (1 page) |
28 September 2018 | Termination of appointment of Patricia Gibor as a director on 14 August 2018 (1 page) |
28 September 2018 | Termination of appointment of Jillian Elizabeth Kirner as a director on 14 August 2018 (1 page) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2018 | Termination of appointment of Susan Anne Davies as a director on 2 March 2018 (1 page) |
19 March 2018 | Appointment of Mrs Patricia Gibor as a director on 2 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Susan Anne Davies as a secretary on 2 March 2018 (1 page) |
16 March 2018 | Appointment of Mrs Patricia Gibor as a secretary on 2 March 2018 (2 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
12 September 2017 | Notification of a person with significant control statement (2 pages) |
12 September 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 July 2016 | Annual return made up to 15 June 2016 no member list (5 pages) |
12 July 2016 | Director's details changed for Susan Anne Davies on 10 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Susan Anne Davies on 10 July 2016 (2 pages) |
12 July 2016 | Annual return made up to 15 June 2016 no member list (5 pages) |
11 July 2016 | Secretary's details changed for Susan Anne Davies on 10 July 2016 (1 page) |
11 July 2016 | Secretary's details changed for Susan Anne Davies on 10 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Linda Birmingham as a director on 5 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Linda Birmingham as a director on 5 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Michael Timotheou as a director on 1 March 2016 (2 pages) |
4 July 2016 | Appointment of Mr Michael Timotheou as a director on 1 March 2016 (2 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 June 2015 | Annual return made up to 15 June 2015 no member list (5 pages) |
17 June 2015 | Annual return made up to 15 June 2015 no member list (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 July 2014 | Annual return made up to 15 June 2014 no member list (5 pages) |
7 July 2014 | Annual return made up to 15 June 2014 no member list (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 July 2013 | Annual return made up to 15 June 2013 no member list (5 pages) |
10 July 2013 | Annual return made up to 15 June 2013 no member list (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 July 2012 | Annual return made up to 15 June 2012 no member list (4 pages) |
12 July 2012 | Annual return made up to 15 June 2012 no member list (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 September 2011 | Registered office address changed from 1 the Elms Rickmansworth Road Northwood Middlesex HA6 2QY on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from 1 the Elms Rickmansworth Road Northwood Middlesex HA6 2QY on 16 September 2011 (1 page) |
6 September 2011 | Annual return made up to 15 June 2011 (15 pages) |
6 September 2011 | Annual return made up to 15 June 2011 (15 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 June 2010 | Annual return made up to 15 June 2010 (13 pages) |
17 June 2010 | Annual return made up to 15 June 2010 (13 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
1 June 2009 | Annual return made up to 21/05/09 (3 pages) |
1 June 2009 | Annual return made up to 21/05/09 (3 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
20 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 June 2008 | Annual return made up to 21/05/08 (3 pages) |
3 June 2008 | Annual return made up to 21/05/08 (3 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
11 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
13 June 2007 | Annual return made up to 21/05/07 (4 pages) |
13 June 2007 | Annual return made up to 21/05/07 (4 pages) |
9 May 2007 | Accounts made up to 31 May 2006 (1 page) |
9 May 2007 | Accounts made up to 31 May 2006 (1 page) |
25 May 2006 | Annual return made up to 21/05/06 (4 pages) |
25 May 2006 | Annual return made up to 21/05/06 (4 pages) |
6 March 2006 | Accounts made up to 31 May 2005 (1 page) |
6 March 2006 | Accounts made up to 31 May 2005 (1 page) |
23 June 2005 | Annual return made up to 21/05/05
|
23 June 2005 | Annual return made up to 21/05/05
|
16 March 2005 | Accounts made up to 31 May 2004 (1 page) |
16 March 2005 | Accounts made up to 31 May 2004 (1 page) |
26 February 2005 | New secretary appointed (1 page) |
26 February 2005 | New director appointed (1 page) |
26 February 2005 | New director appointed (1 page) |
26 February 2005 | New secretary appointed (1 page) |
9 June 2004 | Annual return made up to 21/05/04 (4 pages) |
9 June 2004 | Annual return made up to 21/05/04 (4 pages) |
12 March 2004 | Accounts made up to 31 May 2003 (2 pages) |
12 March 2004 | Accounts made up to 31 May 2003 (2 pages) |
31 May 2003 | Annual return made up to 21/05/03 (4 pages) |
31 May 2003 | Annual return made up to 21/05/03 (4 pages) |
23 April 2003 | Accounts made up to 31 May 2002 (2 pages) |
23 April 2003 | Accounts made up to 31 May 2002 (2 pages) |
27 May 2002 | Annual return made up to 21/05/02 (4 pages) |
27 May 2002 | Annual return made up to 21/05/02 (4 pages) |
20 March 2002 | Accounts made up to 31 May 2001 (2 pages) |
20 March 2002 | Accounts made up to 31 May 2001 (2 pages) |
1 June 2001 | Annual return made up to 21/05/01 (4 pages) |
1 June 2001 | Annual return made up to 21/05/01 (4 pages) |
15 March 2001 | Accounts made up to 31 May 2000 (2 pages) |
15 March 2001 | Accounts made up to 31 May 2000 (2 pages) |
26 May 2000 | Annual return made up to 21/05/00 (4 pages) |
26 May 2000 | Annual return made up to 21/05/00 (4 pages) |
28 March 2000 | Accounts made up to 31 May 1999 (2 pages) |
28 March 2000 | Accounts made up to 31 May 1999 (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
27 May 1999 | Annual return made up to 21/05/99 (4 pages) |
27 May 1999 | Annual return made up to 21/05/99 (4 pages) |
12 February 1999 | Accounts made up to 31 May 1998 (1 page) |
12 February 1999 | Accounts made up to 31 May 1998 (1 page) |
20 May 1998 | Annual return made up to 21/05/98
|
20 May 1998 | Annual return made up to 21/05/98
|
11 March 1998 | Accounts made up to 31 May 1997 (2 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | Accounts made up to 31 May 1997 (2 pages) |
11 March 1998 | Resolutions
|
3 June 1997 | Annual return made up to 21/05/97 (4 pages) |
3 June 1997 | Annual return made up to 21/05/97 (4 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
28 May 1996 | Secretary resigned (1 page) |
28 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Incorporation (21 pages) |
21 May 1996 | Incorporation (21 pages) |