Northwood
Middlesex
HA6 3HW
Director Name | Mrs Josephine Margaret Castle |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2008(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 31 December 2019) |
Role | Director Of Design & Marketing |
Country of Residence | England |
Correspondence Address | 15 Erncroft Way Twickenham Middlesex TW1 1DA |
Director Name | Mr Nithia Anandan Anandan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 May 1999(10 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 July 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Davenham Avenue Northwood Middlesex HA6 3HW |
Secretary Name | Joseph Malcolm Pereira |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 May 1999(10 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 July 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20a Alma Road Muswell Hill London N10 2NG |
Director Name | Simon Graham Castle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 15 Erncroft Way Twickenham Middlesex TW1 1DA |
Director Name | Joseph Malcolm Pereira |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 April 2002(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20a Alma Road Muswell Hill London N10 2NG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 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 | 17 July 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 020 88921600 |
---|---|
Telephone region | London |
Registered Address | 6 Havelock Place Harrow Middlesex HA1 1LJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2k at £1 | Mrs Josephine Margaret Castle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,932 |
Cash | £19,521 |
Current Liabilities | £18,351 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
22 November 2017 | Registered office address changed from 3rd Floor 102 College Road Harrow Middlesex HA1 1ES to 6 Havelock Place Harrow Middlesex HA1 1LJ on 22 November 2017 (1 page) |
---|---|
20 September 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Mrs Josephine Margaret Castle on 16 July 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 3RD floor 28A devonshire street london W1G 6PS (1 page) |
30 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
11 July 2008 | Appointment terminated director joseph pereira (1 page) |
11 July 2008 | Director appointed josephine margaret castle (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
17 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
19 July 2000 | Return made up to 17/07/00; full list of members
|
14 January 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
3 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Secretary resigned (1 page) |
27 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
9 June 1999 | Company name changed gate 2007 LIMITED\certificate issued on 10/06/99 (2 pages) |
7 June 1999 | Ad 31/05/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
24 July 1998 | Secretary resigned (1 page) |