Hayes
Middlesex
UB3 2PR
Director Name | Miss Emma Louise Jones |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2008(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Assistant Q S |
Country of Residence | United Kingdom |
Correspondence Address | 62b Cromwell Road Hayes Middx UB3 2PR |
Director Name | Mr Philip Fahey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2012(15 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Flat 64a Cromwell Road Hayes Middlesex UB3 2PR |
Director Name | Mr Oliver Hahn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 23/25 Northolt Road South Harrow HA2 0LH |
Director Name | Donna Claire Etienne |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Marketing |
Correspondence Address | 64b Cromwell Road Hayes Middlesex UB3 2PR |
Secretary Name | Sally Maria Saupin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 66b Cromwell Road Hayes Middlesex UB3 2PR |
Secretary Name | Linda Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 December 2001) |
Role | Company Director |
Correspondence Address | 62b Cromwell Road Hayes Middlesex UB3 2PR |
Director Name | Mr Philip Mills |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 June 2002) |
Role | Plumbing & Heating |
Correspondence Address | 64 Cromwell Road Hayes Middlesex UB3 2PR |
Secretary Name | Edward Spurdle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | 66b Cromwell Road Hayes Middlesex UB3 2PR |
Secretary Name | Ibrahim Ekundayo Asani |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 April 2003(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 January 2008) |
Role | Banker |
Correspondence Address | 62b Cromwell Road Hayes Middlesex UB3 2PR |
Director Name | Kelly Ann Gonsalves |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2006) |
Role | Freelance Hairdresser |
Correspondence Address | 66b Cromwell Road Hayes Middlesex UB3 2PR |
Director Name | Mr Carr Alan Paul |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 66a Cromwell Road Hayes Middlesex UB3 2PR |
Secretary Name | Alan Paul Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 2010) |
Role | Sales |
Correspondence Address | 66a Cromwell Road Hayes Middlesex UB3 2PR |
Director Name | Mr Jason Campbell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 May 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66b Cromwell Road Hayes Middlesex UB3 2PR |
Director Name | Mr Athanasios Kalogirou |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 04 September 2008(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 August 2019) |
Role | Tour Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64b Cromwell Road Hayes Middlesex UB3 2PR |
Secretary Name | Mr Jason Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2012) |
Role | Company Director |
Correspondence Address | 66b Cromwell Road Hayes End Middlesex UB3 2PR |
Director Name | Andrei Micu |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 28 April 2015(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64g Cromwell Road Hayes Middlesex UB3 2PR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A. Aggarwal 14.29% Ordinary |
---|---|
1 at £1 | Andrie Micu 14.29% Ordinary |
1 at £1 | Miss E.l. Jones 14.29% Ordinary |
1 at £1 | Mr Athanasios Kalogirou & Miss E.m. Ambel 14.29% Ordinary |
1 at £1 | Mr David Ainslie Kerry 14.29% Ordinary |
1 at £1 | Mr P.p. Fahey 14.29% Ordinary |
1 at £1 | Yadolzohi Farsani 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,457 |
Cash | £2,257 |
Current Liabilities | £3,100 |
Latest Accounts | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
23 April 2020 | Micro company accounts made up to 28 February 2020 (6 pages) |
---|---|
21 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
20 September 2019 | Termination of appointment of Athanasios Kalogirou as a director on 5 August 2019 (1 page) |
20 September 2019 | Appointment of Mr Oliver Hahn as a director on 5 August 2019 (2 pages) |
16 April 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
3 April 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
8 December 2018 | Termination of appointment of Andrei Micu as a director on 5 November 2018 (1 page) |
18 May 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
20 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
22 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
15 June 2015 | Appointment of Andrei Micu as a director on 28 April 2015 (3 pages) |
15 June 2015 | Appointment of Andrei Micu as a director on 28 April 2015 (3 pages) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
25 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
20 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
30 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
30 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
30 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
2 May 2012 | Termination of appointment of Jason Campbell as a director (1 page) |
2 May 2012 | Termination of appointment of Jason Campbell as a secretary (1 page) |
2 May 2012 | Appointment of Mr Philip Fahey as a director (2 pages) |
2 May 2012 | Termination of appointment of Jason Campbell as a secretary (1 page) |
2 May 2012 | Appointment of Mr Philip Fahey as a director (2 pages) |
2 May 2012 | Termination of appointment of Jason Campbell as a director (1 page) |
24 April 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
24 April 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
12 March 2012 | Termination of appointment of Carr Alan Paul as a director (1 page) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Termination of appointment of Carr Alan Paul as a director (1 page) |
7 October 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
7 October 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
7 April 2011 | Director's details changed for Athanasios Kalogirou on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Athanasios Kalogirou on 1 March 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Jason Campbell on 1 March 2011 (1 page) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Director's details changed for Carr Alan Paul on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Jason Campbell on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for David Ainslie Kerry on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Carr Alan Paul on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for David Ainslie Kerry on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Emma Jones on 1 March 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Jason Campbell on 1 March 2011 (1 page) |
7 April 2011 | Director's details changed for David Ainslie Kerry on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Jason Campbell on 1 March 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Jason Campbell on 1 March 2011 (1 page) |
7 April 2011 | Director's details changed for Carr Alan Paul on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Emma Jones on 1 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Director's details changed for Jason Campbell on 1 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Director's details changed for Athanasios Kalogirou on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Emma Jones on 1 March 2011 (2 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (17 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (17 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (17 pages) |
22 January 2010 | Termination of appointment of Alan Carr as a secretary (2 pages) |
22 January 2010 | Termination of appointment of Alan Carr as a secretary (2 pages) |
22 January 2010 | Appointment of Jason Campbell as a secretary (3 pages) |
22 January 2010 | Appointment of Jason Campbell as a secretary (3 pages) |
23 June 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
23 June 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
4 March 2009 | Return made up to 07/02/09; change of members (7 pages) |
4 March 2009 | Return made up to 07/02/09; change of members (7 pages) |
4 November 2008 | Director appointed jason campbell (2 pages) |
4 November 2008 | Director appointed emma jones (2 pages) |
4 November 2008 | Director appointed athanasios kalogirou (2 pages) |
4 November 2008 | Director appointed jason campbell (2 pages) |
4 November 2008 | Director appointed athanasios kalogirou (2 pages) |
4 November 2008 | Director appointed emma jones (2 pages) |
17 October 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
17 October 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
3 April 2008 | Appointment terminate, director and secretary ibrahim asani logged form (1 page) |
3 April 2008 | Secretary appointed alan paul carr (1 page) |
3 April 2008 | Return made up to 07/02/08; change of members
|
3 April 2008 | Secretary appointed alan paul carr (1 page) |
3 April 2008 | Return made up to 07/02/08; change of members
|
3 April 2008 | Appointment terminate, director and secretary ibrahim asani logged form (1 page) |
22 October 2007 | Return made up to 07/02/07; full list of members
|
22 October 2007 | Return made up to 07/02/07; full list of members
|
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
17 July 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
17 July 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
19 April 2006 | Return made up to 07/02/06; full list of members (9 pages) |
19 April 2006 | Return made up to 07/02/06; full list of members (9 pages) |
9 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (1 page) |
1 June 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
1 June 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
10 March 2005 | Return made up to 07/02/05; full list of members (8 pages) |
10 March 2005 | Return made up to 07/02/05; full list of members (8 pages) |
11 August 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
11 August 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
29 June 2004 | Return made up to 07/02/04; full list of members (8 pages) |
29 June 2004 | Return made up to 07/02/04; full list of members (8 pages) |
14 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
18 June 2003 | Return made up to 07/02/03; full list of members (8 pages) |
18 June 2003 | Return made up to 07/02/03; full list of members (8 pages) |
1 June 2003 | Registered office changed on 01/06/03 from: 62B cromwell road hayes middlesex UB3 2PR (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: 62B cromwell road hayes middlesex UB3 2PR (1 page) |
29 May 2003 | Return made up to 07/02/02; full list of members (8 pages) |
29 May 2003 | Return made up to 07/02/02; full list of members (8 pages) |
19 May 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Secretary resigned (1 page) |
15 January 2002 | Secretary's particulars changed (1 page) |
15 January 2002 | Secretary's particulars changed (1 page) |
17 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
17 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
12 March 2001 | Return made up to 07/02/01; full list of members (8 pages) |
12 March 2001 | Return made up to 07/02/01; full list of members (8 pages) |
20 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
20 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
8 March 2000 | Return made up to 07/02/00; full list of members (8 pages) |
8 March 2000 | Return made up to 07/02/00; full list of members (8 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
4 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
4 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
9 March 1999 | Ad 23/01/98--------- £ si 1@1 (2 pages) |
9 March 1999 | Ad 23/01/98--------- £ si 1@1 (2 pages) |
9 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
8 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
8 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
17 February 1998 | Return made up to 07/02/98; full list of members
|
17 February 1998 | Return made up to 07/02/98; full list of members
|
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
26 October 1997 | Ad 07/02/97--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
26 October 1997 | Ad 07/02/97--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Incorporation (23 pages) |
7 February 1997 | Incorporation (23 pages) |