Company Name129 Kilburn Lane Limited
DirectorsPaul Steven Scourfield and Razna Khatun
Company StatusActive
Company Number03413047
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Steven Scourfield
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(8 years after company formation)
Appointment Duration18 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Chambers Lane
London
NW10 2RJ
Secretary NamePaul Scourfield
NationalityBritish
StatusCurrent
Appointed01 August 2005(8 years after company formation)
Appointment Duration18 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Chambers Lane
London
NW10 2RJ
Director NameMrs Razna Khatun
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(18 years, 7 months after company formation)
Appointment Duration8 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address27 Chambers Lane
London
NW10 2RJ
Director NameFinola Joy Inger
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleStylist
Correspondence Address129 Kilburn Lane
London
W10 4AN
Director NameRodney John Inger
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address3 Bryant Court
278-282 The Vale
London
W3 7QB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameRodney John Inger
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address3 Bryant Court
278-282 The Vale
London
W3 7QB
Director NameTitus Wijesekera
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2006)
RoleManaging Director
Correspondence Address129a Kilburn Lane
London
W10 4AN
Director NameShamim Miah
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(9 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129a Kilburn Lane
London
W10 4AN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address27 Chambers Lane
London
NW10 2RJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Scourfield
50.00%
Ordinary
1 at £1Shamim Miah
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
13 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
4 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
29 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
19 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 April 2016Termination of appointment of Shamim Miah as a director on 1 March 2016 (1 page)
9 April 2016Appointment of Mrs Razna Khatun as a director on 1 March 2016 (2 pages)
9 April 2016Appointment of Mrs Razna Khatun as a director on 1 March 2016 (2 pages)
9 April 2016Termination of appointment of Shamim Miah as a director on 1 March 2016 (1 page)
18 March 2016Director's details changed for Shamim Miah on 1 March 2016 (2 pages)
18 March 2016Director's details changed for Shamim Miah on 1 March 2016 (2 pages)
4 August 2015Registered 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 2015Director's details changed for Paul Scourfield on 24 July 2015 (2 pages)
4 August 2015Registered 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 2015Director's details changed for Paul Scourfield on 24 July 2015 (2 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Secretary's details changed for Paul Scourfield on 24 July 2015 (1 page)
4 August 2015Secretary's details changed for Paul Scourfield on 24 July 2015 (1 page)
4 August 2015Registered 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 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
26 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Paul Scourfield on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Shamim Miah on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Paul Scourfield on 31 July 2010 (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Shamim Miah on 31 July 2010 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
23 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
22 August 2007Return made up to 31/07/07; full list of members (2 pages)
22 August 2007Return made up to 31/07/07; full list of members (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
15 June 2007Registered office changed on 15/06/07 from: 129 kilburn lane london W10 4AN (1 page)
15 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
15 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
15 June 2007Registered office changed on 15/06/07 from: 129 kilburn lane london W10 4AN (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
2 August 2006Return made up to 31/07/06; full list of members (2 pages)
2 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
7 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
19 September 2005Return made up to 31/07/05; full list of members (2 pages)
19 September 2005Return made up to 31/07/05; full list of members (2 pages)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (1 page)
30 August 2005New secretary appointed (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (1 page)
30 August 2005Registered office changed on 30/08/05 from: 3 bryant court 278-282 the vale london W3 7QB (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (1 page)
30 August 2005Registered office changed on 30/08/05 from: 3 bryant court 278-282 the vale london W3 7QB (1 page)
30 August 2005Secretary resigned (1 page)
13 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
13 August 2004Return made up to 31/07/04; full list of members (7 pages)
13 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
13 August 2004Return made up to 31/07/04; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
2 September 2003Return made up to 31/07/03; full list of members (7 pages)
2 September 2003Return made up to 31/07/03; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
18 August 2002Registered office changed on 18/08/02 from: 3 bryant court 278-282 the vale london W3 7QB (1 page)
18 August 2002Registered office changed on 18/08/02 from: 3 bryant court 278-282 the vale london W3 7QB (1 page)
17 August 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
17 August 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
9 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/02
(7 pages)
9 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/02
(7 pages)
25 July 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
25 July 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
27 September 2001Return made up to 31/07/01; full list of members (6 pages)
27 September 2001Return made up to 31/07/01; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
4 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
10 October 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
30 June 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
8 October 1999Return made up to 31/07/99; full list of members (6 pages)
8 October 1999Return made up to 31/07/99; full list of members (6 pages)
5 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1999Accounts for a dormant company made up to 30 July 1998 (1 page)
5 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1999Accounts for a dormant company made up to 30 July 1998 (1 page)
5 February 1999Return made up to 31/07/98; full list of members (4 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Return made up to 31/07/98; full list of members (4 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (1 page)
20 October 1998New secretary appointed (1 page)
11 August 1997Registered office changed on 11/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 August 1997Registered office changed on 11/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Secretary resigned (1 page)
31 July 1997Incorporation (17 pages)
31 July 1997Incorporation (17 pages)