London
NW10 2RJ
Secretary Name | Paul Scourfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(8 years after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 Chambers Lane London NW10 2RJ |
Director Name | Mrs Razna Khatun |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(18 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 27 Chambers Lane London NW10 2RJ |
Director Name | Finola Joy Inger |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Stylist |
Correspondence Address | 129 Kilburn Lane London W10 4AN |
Director Name | Rodney John Inger |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 3 Bryant Court 278-282 The Vale London W3 7QB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Rodney John Inger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 3 Bryant Court 278-282 The Vale London W3 7QB |
Director Name | Titus Wijesekera |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2006) |
Role | Managing Director |
Correspondence Address | 129a Kilburn Lane London W10 4AN |
Director Name | Shamim Miah |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129a Kilburn Lane London W10 4AN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 27 Chambers Lane London NW10 2RJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Brondesbury Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Scourfield 50.00% Ordinary |
---|---|
1 at £1 | Shamim Miah 50.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
2 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
13 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
29 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
14 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 April 2016 | Termination of appointment of Shamim Miah as a director on 1 March 2016 (1 page) |
9 April 2016 | Appointment of Mrs Razna Khatun as a director on 1 March 2016 (2 pages) |
9 April 2016 | Appointment of Mrs Razna Khatun as a director on 1 March 2016 (2 pages) |
9 April 2016 | Termination of appointment of Shamim Miah as a director on 1 March 2016 (1 page) |
18 March 2016 | Director's details changed for Shamim Miah on 1 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Shamim Miah on 1 March 2016 (2 pages) |
4 August 2015 | Registered office address changed from 60 Kilravock Street London W10 4HY to 27 Chambers Lane London NW10 2RJ on 4 August 2015 (1 page) |
4 August 2015 | Director's details changed for Paul Scourfield on 24 July 2015 (2 pages) |
4 August 2015 | Registered office address changed from 60 Kilravock Street London W10 4HY to 27 Chambers Lane London NW10 2RJ on 4 August 2015 (1 page) |
4 August 2015 | Director's details changed for Paul Scourfield on 24 July 2015 (2 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Secretary's details changed for Paul Scourfield on 24 July 2015 (1 page) |
4 August 2015 | Secretary's details changed for Paul Scourfield on 24 July 2015 (1 page) |
4 August 2015 | Registered office address changed from 60 Kilravock Street London W10 4HY to 27 Chambers Lane London NW10 2RJ on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
26 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
20 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Paul Scourfield on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Shamim Miah on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Paul Scourfield on 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Shamim Miah on 31 July 2010 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 129 kilburn lane london W10 4AN (1 page) |
15 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
15 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 129 kilburn lane london W10 4AN (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
2 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
19 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
19 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (1 page) |
30 August 2005 | New secretary appointed (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 3 bryant court 278-282 the vale london W3 7QB (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 3 bryant court 278-282 the vale london W3 7QB (1 page) |
30 August 2005 | Secretary resigned (1 page) |
13 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
13 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
13 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
2 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: 3 bryant court 278-282 the vale london W3 7QB (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: 3 bryant court 278-282 the vale london W3 7QB (1 page) |
17 August 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
9 August 2002 | Return made up to 31/07/02; full list of members
|
9 August 2002 | Return made up to 31/07/02; full list of members
|
25 July 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
25 July 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
27 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
27 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
4 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
4 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
10 October 2000 | Return made up to 31/07/00; full list of members
|
10 October 2000 | Return made up to 31/07/00; full list of members
|
30 June 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
8 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
8 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Accounts for a dormant company made up to 30 July 1998 (1 page) |
5 July 1999 | Resolutions
|
5 July 1999 | Accounts for a dormant company made up to 30 July 1998 (1 page) |
5 February 1999 | Return made up to 31/07/98; full list of members (4 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Return made up to 31/07/98; full list of members (4 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed (1 page) |
20 October 1998 | New secretary appointed (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
31 July 1997 | Incorporation (17 pages) |
31 July 1997 | Incorporation (17 pages) |