Hayes
Middlesex
UB4 0AF
Director Name | Mr Lucas Swider |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 07 February 2017(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Anne Grace Violet Brench |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Teacher |
Correspondence Address | Hotye Cottage Denham Buckinghamshire UB9 5BG |
Director Name | Mr David Brench |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoylte Cottage Village Road Denham Buckinghamshire UB9 5BG |
Secretary Name | Anne Grace Violet Brench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Teacher |
Correspondence Address | Hotye Cottage Denham Buckinghamshire UB9 5BG |
Director Name | Gerald O Donnell |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2004) |
Role | Finance |
Correspondence Address | Flat 9 Gledwood Court Gledwood Drive Hayes Middlesex UB4 0AG |
Secretary Name | Helen O Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Flat 9 Gledwood Court Gledwood Drive Hayes Middlesex UB4 0AG |
Director Name | Ashikur Rahman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 January 2007) |
Role | Accounts |
Correspondence Address | Flat 7 5 Gledwood Drive Hayes Middlesex UB4 0AF |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Ms Helen Jane Taylor |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 March 2016) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 5 Gledwood Drive Hayes Middlesex UB4 0AF |
Director Name | Omar Salim |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2007(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 October 2009) |
Role | Business Manager |
Correspondence Address | Flat 10 5 Gledwood Drive Hayes Middlesex UB4 0AF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(5 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 12 November 2009) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 16 February 2007) |
Correspondence Address | Hathaway House Popes Drive London N3 1QF |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Anita Mann 8.33% Ordinary |
---|---|
1 at £1 | Anthony Bodley 8.33% Ordinary |
1 at £1 | Gurprit Slora 8.33% Ordinary |
1 at £1 | Harminder Sahota & Harbhajan Sahota 8.33% Ordinary |
1 at £1 | Helen Jane Taylor 8.33% Ordinary |
1 at £1 | Karenjit Bhambra 8.33% Ordinary |
1 at £1 | Lukasz Swider & Barbara Swider 8.33% Ordinary |
1 at £1 | Malwattage Peeris & Jamai Peeris 8.33% Ordinary |
1 at £1 | Mike Heywood 8.33% Ordinary |
1 at £1 | Navid Khan & Ruby Khan 8.33% Ordinary |
1 at £1 | Omar Salim 8.33% Ordinary |
1 at £1 | Shaveta Khosla 8.33% Ordinary |
Latest Accounts | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
17 February 2021 | Accounts for a dormant company made up to 28 September 2020 (7 pages) |
---|---|
2 October 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
10 June 2020 | Accounts for a dormant company made up to 28 September 2019 (7 pages) |
15 August 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
29 January 2019 | Accounts for a dormant company made up to 28 September 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
27 March 2018 | Accounts for a dormant company made up to 28 September 2017 (8 pages) |
6 September 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
1 March 2017 | Accounts for a dormant company made up to 28 September 2016 (8 pages) |
1 March 2017 | Accounts for a dormant company made up to 28 September 2016 (8 pages) |
9 February 2017 | Appointment of Mr Lucas Swider as a director on 7 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Lucas Swider as a director on 7 February 2017 (2 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 28 September 2015 (6 pages) |
23 March 2016 | Accounts for a dormant company made up to 28 September 2015 (6 pages) |
15 March 2016 | Termination of appointment of Helen Jane Taylor as a director on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Helen Jane Taylor as a director on 15 March 2016 (1 page) |
26 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
25 June 2015 | Registered office address changed from Middlesex House 22a Northfield Avenue Ealing London W13 9RL to C/O Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Middlesex House 22a Northfield Avenue Ealing London W13 9RL to C/O Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ on 25 June 2015 (1 page) |
26 May 2015 | Accounts for a dormant company made up to 28 September 2014 (7 pages) |
26 May 2015 | Accounts for a dormant company made up to 28 September 2014 (7 pages) |
8 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
6 June 2014 | Accounts for a dormant company made up to 28 September 2013 (8 pages) |
6 June 2014 | Accounts for a dormant company made up to 28 September 2013 (8 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
19 June 2013 | Total exemption full accounts made up to 28 September 2012 (8 pages) |
19 June 2013 | Total exemption full accounts made up to 28 September 2012 (8 pages) |
15 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption full accounts made up to 28 September 2011 (8 pages) |
15 June 2012 | Total exemption full accounts made up to 28 September 2011 (8 pages) |
22 August 2011 | Total exemption full accounts made up to 28 September 2010 (8 pages) |
22 August 2011 | Total exemption full accounts made up to 28 September 2010 (8 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Appointment of Antony Bodley as a director (3 pages) |
7 January 2011 | Appointment of Antony Bodley as a director (3 pages) |
25 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Helen Jane Taylor on 29 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Helen Jane Taylor on 29 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption full accounts made up to 28 September 2009 (8 pages) |
24 June 2010 | Total exemption full accounts made up to 28 September 2009 (8 pages) |
1 February 2010 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 1 February 2010 (2 pages) |
1 February 2010 | Termination of appointment of Terence White as a secretary (2 pages) |
1 February 2010 | Termination of appointment of Terence White as a secretary (2 pages) |
1 February 2010 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 1 February 2010 (2 pages) |
25 November 2009 | Termination of appointment of Crabtree Property Management Limited as a secretary (2 pages) |
25 November 2009 | Termination of appointment of Crabtree Property Management Limited as a secretary (2 pages) |
20 November 2009 | Termination of appointment of Omar Salim as a director (2 pages) |
20 November 2009 | Termination of appointment of Omar Salim as a director (2 pages) |
18 November 2009 | Termination of appointment of Omar Salim as a director (2 pages) |
18 November 2009 | Termination of appointment of Omar Salim as a director (2 pages) |
26 August 2009 | Return made up to 29/07/09; full list of members (7 pages) |
26 August 2009 | Return made up to 29/07/09; full list of members (7 pages) |
3 June 2009 | Total exemption full accounts made up to 28 September 2008 (8 pages) |
3 June 2009 | Total exemption full accounts made up to 28 September 2008 (8 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2009 | Total exemption full accounts made up to 28 September 2007 (14 pages) |
19 March 2009 | Total exemption full accounts made up to 28 September 2007 (14 pages) |
13 October 2008 | Return made up to 29/07/08; full list of members
|
13 October 2008 | Return made up to 29/07/08; full list of members
|
15 May 2008 | Registered office changed on 15/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page) |
8 September 2007 | Return made up to 29/07/07; full list of members (11 pages) |
8 September 2007 | Return made up to 29/07/07; full list of members (11 pages) |
31 May 2007 | Total exemption full accounts made up to 28 September 2006 (11 pages) |
31 May 2007 | Total exemption full accounts made up to 28 September 2006 (11 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
30 August 2006 | Return made up to 29/07/06; full list of members (11 pages) |
30 August 2006 | Return made up to 29/07/06; full list of members (11 pages) |
5 May 2006 | Full accounts made up to 28 September 2005 (12 pages) |
5 May 2006 | Full accounts made up to 28 September 2005 (12 pages) |
24 August 2005 | Return made up to 29/07/05; full list of members (11 pages) |
24 August 2005 | Return made up to 29/07/05; full list of members (11 pages) |
18 May 2005 | Full accounts made up to 28 September 2004 (11 pages) |
18 May 2005 | Full accounts made up to 28 September 2004 (11 pages) |
30 December 2004 | New secretary appointed (1 page) |
30 December 2004 | New secretary appointed (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 9 gledwood court gledwood drive hayes middlesex UB4 0AG (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 9 gledwood court gledwood drive hayes middlesex UB4 0AG (1 page) |
27 October 2004 | Accounting reference date shortened from 31/12/04 to 28/09/04 (1 page) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Accounting reference date shortened from 31/12/04 to 28/09/04 (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
20 September 2004 | Return made up to 29/07/04; full list of members (10 pages) |
20 September 2004 | Return made up to 29/07/04; full list of members (10 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
18 October 2003 | Return made up to 29/07/03; full list of members (10 pages) |
18 October 2003 | Return made up to 29/07/03; full list of members (10 pages) |
18 June 2003 | Return made up to 29/07/02; full list of members (8 pages) |
18 June 2003 | Return made up to 29/07/02; full list of members (8 pages) |
9 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
9 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
14 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
14 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: holtye cottage village road denham buckinghamshire UB9 5BG (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: holtye cottage village road denham buckinghamshire UB9 5BG (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
7 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2001 | Ad 28/08/01--------- £ si 10@1=10 £ ic 2/12 (3 pages) |
7 December 2001 | Director's particulars changed (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 18 bathhurst walk iver buckinghamshire (1 page) |
7 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2001 | Ad 28/08/01--------- £ si 10@1=10 £ ic 2/12 (3 pages) |
7 December 2001 | Director's particulars changed (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 18 bathhurst walk iver buckinghamshire (1 page) |
8 November 2001 | Total exemption full accounts made up to 31 July 2000 (3 pages) |
8 November 2001 | Restoration by order of the court (2 pages) |
8 November 2001 | Return made up to 29/07/00; full list of members (8 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: aeb developments 18 bathurst walk, iver buckinghamshire SL0 9AZ (1 page) |
8 November 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
8 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2001 | Return made up to 29/07/01; no change of members (6 pages) |
8 November 2001 | Total exemption full accounts made up to 31 July 2000 (3 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: aeb developments 18 bathurst walk, iver buckinghamshire SL0 9AZ (1 page) |
8 November 2001 | Return made up to 29/07/01; no change of members (6 pages) |
8 November 2001 | Restoration by order of the court (2 pages) |
8 November 2001 | Return made up to 29/07/00; full list of members (8 pages) |
8 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
29 July 1999 | Incorporation (18 pages) |
29 July 1999 | Incorporation (18 pages) |