London
W9 3EB
Director Name | Mr Amritpal Singh Dhaliwal |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat1,113 Fernhead Road London W9 3EB |
Director Name | Mr Yatin Bassi |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 (Flat 2) Fernhead Road London W9 3EB |
Director Name | John Anthony Symons |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 December 2005) |
Role | Engineer |
Correspondence Address | Garden Flat 215a Elgin Avenue London W9 1NH |
Director Name | Lucinda Primrose Urquhart |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 23 years, 3 months (resigned 21 June 2021) |
Role | Horticulturalist |
Country of Residence | France |
Correspondence Address | Flat 2 113 Fernhead Road London W9 3EB |
Director Name | Richard Irving Humble |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 February 2010) |
Role | Managing Director |
Correspondence Address | Flat 1 113 Fernhead Road London W9 3EB |
Director Name | Mr James Macaskill |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 January 2017) |
Role | Director Of Fitness Centre |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 113 Fernhead Road London W9 3EB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 020 89600107 |
---|---|
Telephone region | London |
Registered Address | 113 Fernhead Road London W9 3EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
1 at £1 | James Macaskill 33.33% Ordinary |
---|---|
1 at £1 | Lucinda Urquhart 33.33% Ordinary |
1 at £1 | Maureen Whyberd 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
10 August 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
1 June 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
17 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
27 July 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
12 July 2021 | Appointment of Mr Yatin Bassi as a director on 21 June 2021 (2 pages) |
4 July 2021 | Termination of appointment of Lucinda Primrose Urquhart as a director on 21 June 2021 (1 page) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
29 May 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
14 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
20 February 2017 | Termination of appointment of James Macaskill as a director on 10 January 2017 (1 page) |
20 February 2017 | Appointment of Mr Amritpal Singh Dhaliwal as a director on 10 January 2017 (2 pages) |
20 February 2017 | Appointment of Mr Amritpal Singh Dhaliwal as a director on 10 January 2017 (2 pages) |
20 February 2017 | Termination of appointment of James Macaskill as a director on 10 January 2017 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
4 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
26 March 2015 | Director's details changed for Lucinda Primrose Urquhart on 20 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Maureen Ruby Whyberd on 20 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Maureen Ruby Whyberd on 20 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Lucinda Primrose Urquhart on 20 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 March 2015 | Director's details changed for Mr James Macaskill on 20 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr James Macaskill on 20 March 2015 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
3 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
1 May 2014 | Director's details changed for Mr James Macaskill on 20 March 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr James Macaskill on 20 March 2014 (2 pages) |
1 May 2014 | Director's details changed for Lucinda Primrose Urquhart on 20 March 2014 (2 pages) |
1 May 2014 | Director's details changed for Lucinda Primrose Urquhart on 20 March 2014 (2 pages) |
17 April 2014 | Appointment of Maureen Ruby Whyberd as a director (1 page) |
17 April 2014 | Appointment of Maureen Ruby Whyberd as a director (1 page) |
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (16 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (16 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
24 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (15 pages) |
24 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (15 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (15 pages) |
27 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (15 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Director's details changed for Lucinda Primrose Urquhart on 20 March 2010 (3 pages) |
5 May 2010 | Director's details changed for Lucinda Primrose Urquhart on 20 March 2010 (3 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (15 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (15 pages) |
9 April 2010 | Termination of appointment of Richard Humble as a director (2 pages) |
9 April 2010 | Termination of appointment of Richard Humble as a director (2 pages) |
7 April 2010 | Appointment of James Macaskill as a director (3 pages) |
7 April 2010 | Appointment of James Macaskill as a director (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Return made up to 20/03/09; full list of members (6 pages) |
16 April 2009 | Return made up to 20/03/09; full list of members (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 March 2008 | Return made up to 06/03/08; no change of members (7 pages) |
27 March 2008 | Return made up to 06/03/08; no change of members (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 March 2006 | Return made up to 06/03/06; full list of members
|
23 March 2006 | Return made up to 06/03/06; full list of members
|
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
16 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
7 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 April 2001 | Return made up to 06/03/01; full list of members
|
13 April 2001 | Return made up to 06/03/01; full list of members
|
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
21 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 April 1999 | Return made up to 06/03/99; full list of members (6 pages) |
3 April 1999 | Return made up to 06/03/99; full list of members (6 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 60 ebury street london SW1W 9QD (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 60 ebury street london SW1W 9QD (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
6 March 1998 | Incorporation (16 pages) |
6 March 1998 | Incorporation (16 pages) |