156 Coles Green Road
London
NW2 7HW
Director Name | Ms Julie Anne Davies |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | The Finishing Factory 156 Coles Green Road London NW2 7HW |
Director Name | Simon Daniel Hutson-Flynn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Laminator |
Country of Residence | United Kingdom |
Correspondence Address | 156 Coles Green Road London NW2 7HW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Valerie Mary Hutson-Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Lambert Court Bushey Grove Road Bushey WD23 2HL |
Secretary Name | Russell Sadur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 November 2017) |
Role | Company Director |
Correspondence Address | 156 Coles Green Road London NW2 7HW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | wembleylaminations.co.uk |
---|
Registered Address | The Finishing Factory 156 Coles Green Road London NW2 7HW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
99 at £1 | Simon Hutson-flynn 99.00% Ordinary |
---|---|
1 at £1 | Alison Hutson-flynn 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £403,133 |
Cash | £37,536 |
Current Liabilities | £25,711 |
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 | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
8 November 2017 | Delivered on: 10 November 2017 Persons entitled: Simon Hutson-Flynn Classification: A registered charge Particulars: The freehold property known as 156 coles green road, dollis hill, NW2 7HW, registered at the land registry under title number NGL603307. Outstanding |
---|
18 December 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
12 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
21 November 2017 | Appointment of Ms Julie Anne Davies as a director on 8 November 2017 (2 pages) |
21 November 2017 | Notification of Clement Anderson as a person with significant control on 8 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Clement Anderson as a director on 8 November 2017 (2 pages) |
21 November 2017 | Appointment of Ms Julie Anne Davies as a director on 8 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Russell Sadur as a secretary on 8 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Clement Anderson as a director on 8 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Simon Daniel Hutson-Flynn as a director on 8 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Simon Daniel Hutson-Flynn as a director on 8 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Russell Sadur as a secretary on 8 November 2017 (1 page) |
21 November 2017 | Notification of Julie Anne Davies as a person with significant control on 8 November 2017 (2 pages) |
21 November 2017 | Notification of Clement Anderson as a person with significant control on 8 November 2017 (2 pages) |
21 November 2017 | Cessation of Simon Daniel Hutson-Flynn as a person with significant control on 8 November 2017 (1 page) |
21 November 2017 | Cessation of Simon Daniel Hutson-Flynn as a person with significant control on 8 November 2017 (1 page) |
21 November 2017 | Notification of Julie Anne Davies as a person with significant control on 8 November 2017 (2 pages) |
10 November 2017 | Registration of charge 032568190001, created on 8 November 2017 (11 pages) |
10 November 2017 | Registration of charge 032568190001, created on 8 November 2017 (11 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
14 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Amended accounts made up to 30 September 2009 (3 pages) |
7 April 2010 | Amended accounts made up to 30 September 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
1 October 2009 | Director's change of particulars / simon hutson-flynn / 30/09/2009 (1 page) |
1 October 2009 | Return made up to 30/09/09; full list of members (3 pages) |
1 October 2009 | Director's change of particulars / simon hutson-flynn / 30/09/2009 (1 page) |
1 October 2009 | Return made up to 30/09/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
15 March 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
15 March 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
19 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
19 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
9 June 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
9 June 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
2 September 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
2 September 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
3 January 2003 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
3 January 2003 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
3 January 2003 | Return made up to 30/09/02; full list of members
|
3 January 2003 | Return made up to 30/09/02; full list of members
|
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: london tax bureau college house 4A new college parade finchley road london NW3 5EP (2 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: london tax bureau college house 4A new college parade finchley road london NW3 5EP (2 pages) |
1 February 2002 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
1 February 2002 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
4 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
4 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
10 May 1999 | Full accounts made up to 30 September 1997 (8 pages) |
10 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
10 May 1999 | Full accounts made up to 30 September 1997 (8 pages) |
10 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
29 September 1998 | Return made up to 30/09/98; no change of members
|
29 September 1998 | Return made up to 30/09/98; no change of members
|
26 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
26 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Registered office changed on 04/10/96 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | New director appointed (2 pages) |
30 September 1996 | Incorporation (16 pages) |
30 September 1996 | Incorporation (16 pages) |