Pinner
HA5 2SY
Secretary Name | Haldor Adebowale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 213 Torbay Road Harrow Middlesex HA2 9QE |
Secretary Name | Barbara Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 3 Windermere Court Wembley Middlesex HA9 8SN |
Secretary Name | Arjun Kandasamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 years after company formation) |
Appointment Duration | 3 years (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 78 Warden Avenue Harrow Middlesex HA2 9LW |
Secretary Name | Sonia Daninthe |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 9 Lancelot Avenue Wembley Middlesex HA0 2BA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(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 | 15 January 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 3 Windermere Court Windermere Court Wembley HA9 8SN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Godwin Adebowale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,621 |
Cash | £3,500 |
Current Liabilities | £11,617 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
24 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
31 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
7 November 2019 | Registered office address changed from 3 Windermere Court Windermere Avenue Wembley Middlesex HA9 8SN to 43 Barnhill Pinner HA5 2SY on 7 November 2019 (1 page) |
10 March 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 March 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
15 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
17 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
23 January 2015 | Director's details changed for Mr Godwin Vernon Adebowale on 1 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Mr Godwin Vernon Adebowale on 1 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Godwin Vernon Adebowale on 1 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Registered office address changed from 44 Grange Gardens Pinner Middlesex HA5 5QE to 3 Windermere Court Windermere Avenue Wembley Middlesex HA9 8SN on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 44 Grange Gardens Pinner Middlesex HA5 5QE to 3 Windermere Court Windermere Avenue Wembley Middlesex HA9 8SN on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 44 Grange Gardens Pinner Middlesex HA5 5QE to 3 Windermere Court Windermere Avenue Wembley Middlesex HA9 8SN on 4 December 2014 (1 page) |
9 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Termination of appointment of Sonia Daninthe as a secretary (1 page) |
10 April 2013 | Registered office address changed from 3 Windermere Court Windemere Avenue Wembley Middlesex HA9 8SN on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 3 Windermere Court Windemere Avenue Wembley Middlesex HA9 8SN on 10 April 2013 (1 page) |
10 April 2013 | Termination of appointment of Sonia Daninthe as a secretary (1 page) |
31 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 March 2010 | Director's details changed for Godwin Vernon Adebowale on 1 November 2009 (2 pages) |
30 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Godwin Vernon Adebowale on 1 November 2009 (2 pages) |
30 March 2010 | Director's details changed for Godwin Vernon Adebowale on 1 November 2009 (2 pages) |
30 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
9 February 2009 | Location of register of members (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Return made up to 15/01/08; full list of members (3 pages) |
1 May 2008 | Return made up to 15/01/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 15/01/07; full list of members (6 pages) |
18 April 2007 | Return made up to 15/01/07; full list of members (6 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
23 August 2006 | Return made up to 15/01/06; full list of members (6 pages) |
23 August 2006 | Return made up to 15/01/06; full list of members (6 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 May 2005 | Return made up to 15/01/05; full list of members (8 pages) |
13 May 2005 | Return made up to 15/01/05; full list of members (8 pages) |
13 May 2005 | Location of register of members (1 page) |
13 May 2005 | Location of register of members (1 page) |
21 March 2005 | New secretary appointed (1 page) |
21 March 2005 | New secretary appointed (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
15 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 March 2004 | Return made up to 15/01/04; full list of members (6 pages) |
19 March 2004 | Return made up to 15/01/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
20 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Return made up to 15/01/02; full list of members
|
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Return made up to 15/01/02; full list of members
|
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 14 wembley way wembley middlesex HA9 6JJ (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 14 wembley way wembley middlesex HA9 6JJ (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 February 2000 | Return made up to 15/01/00; full list of members
|
10 February 2000 | Return made up to 15/01/00; full list of members
|
20 October 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
20 October 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: 213 torbay road harrow middlesex HA2 9QE (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: 213 torbay road harrow middlesex HA2 9QE (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: 17 city business centre lower road london SE16 1AA (1 page) |
19 February 1999 | New director appointed (1 page) |
19 February 1999 | New secretary appointed (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: 17 city business centre lower road london SE16 1AA (1 page) |
19 February 1999 | New secretary appointed (1 page) |
19 February 1999 | New director appointed (1 page) |
15 January 1999 | Incorporation (11 pages) |
15 January 1999 | Incorporation (11 pages) |