Willesden Green
London
NW2 4NS
Secretary Name | Mr Adrian William Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 2c Blenheim Gardens Willesden Green London NW2 4NS |
Director Name | Ms Maureen Jean Salt |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2007(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 2c Blenheim Gardens London NW2 4NS |
Director Name | Dr Sally Anne Nicola Gowers |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2020(22 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | Flat 3 2c Blenheim Gardens London NW2 4NS |
Director Name | Dalila Alegre Duffy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | Flat C 2c Blenheim Gardens London NW2 4NS |
Director Name | Peter John Warren |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Teacher |
Correspondence Address | 147 Highlever Road London Middlesex W10 6PH |
Director Name | Richard Leon Kaye |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 August 2004) |
Role | Salesman |
Correspondence Address | Flat 3 2c Blenheim Gardens London |
Director Name | Giles Bendell |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 February 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2c Blenheim Gardens Flat 3 Willesden Green London NW2 4NS |
Director Name | Ms Emma Louise Shapiro |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2013(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 December 2019) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Flat 3 2c Blenheim Gardens London NW2 4NS |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 2c Blenheim Gardens London NW2 4NS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
1 at £1 | Adrian William Smith 33.33% Ordinary |
---|---|
1 at £1 | Emma Shapiro 33.33% Ordinary |
1 at £1 | Maureen Jean Salt 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,000 |
Cash | £186 |
Current Liabilities | £545 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
2 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
2 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 August 2020 | Notification of Sally Anne Nicola Gowers as a person with significant control on 28 July 2020 (2 pages) |
4 August 2020 | Notification of Kate Hayley Christine Gowers as a person with significant control on 28 July 2020 (2 pages) |
4 August 2020 | Appointment of Dr Sally Anne Nicola Gowers as a director on 3 August 2020 (2 pages) |
4 August 2020 | Cessation of Emma Louise Shapiro as a person with significant control on 28 July 2020 (1 page) |
4 August 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
26 January 2020 | Termination of appointment of Emma Louise Shapiro as a director on 30 December 2019 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
7 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 December 2013 | Termination of appointment of Giles Bendell as a director (1 page) |
8 December 2013 | Termination of appointment of Giles Bendell as a director (1 page) |
24 November 2013 | Appointment of Ms Emma Louise Shapiro as a director (2 pages) |
24 November 2013 | Appointment of Ms Emma Louise Shapiro as a director (2 pages) |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Director's details changed for Adrian William Smith on 28 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Adrian William Smith on 28 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Director's details changed for Maureen Jean Salt on 28 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Giles Bendell on 28 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Maureen Jean Salt on 28 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Giles Bendell on 28 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
29 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 September 2007 | Return made up to 28/07/07; change of members (7 pages) |
9 September 2007 | Return made up to 28/07/07; change of members (7 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
2 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
2 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
3 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
28 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
27 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
26 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
13 March 1999 | Resolutions
|
13 March 1999 | Resolutions
|
10 December 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
10 December 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
30 November 1998 | Ad 05/10/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 November 1998 | Ad 05/10/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Director resigned (1 page) |
7 August 1998 | New secretary appointed;new director appointed (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: po box 55 7 spa road london SE16 3QQ (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: po box 55 7 spa road london SE16 3QQ (1 page) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New secretary appointed;new director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
28 July 1998 | Incorporation (18 pages) |
28 July 1998 | Incorporation (18 pages) |