London
NW10 6UA
Director Name | Mr Christopher Michael Day |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Nilesh Rasikbhai Patel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(1 month after company formation) |
Appointment Duration | 22 years (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Secretary Name | Mr Rajen Bhupendrabhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Ashbourne Road Ealing London W5 3DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lordsofnottinghill.co.uk |
---|---|
Telephone | 020 70605111 |
Telephone region | London |
Registered Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Carboclass LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2000 | Delivered on: 7 February 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
21 January 2000 | Delivered on: 31 January 2000 Persons entitled: Kilburn & District Houses Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The deposit of £14,606.00. Outstanding |
17 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
20 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
3 February 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
8 December 2021 | Director's details changed for Mr Christopher Michael Day on 26 November 2021 (2 pages) |
25 November 2021 | Termination of appointment of Nilesh Rasikbhai Patel as a director on 16 November 2021 (1 page) |
25 November 2021 | Appointment of Mr Christopher Michael Day as a director on 16 November 2021 (2 pages) |
11 November 2021 | Second filing for the notification of Carboclass Limited as a person with significant control (7 pages) |
20 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
20 October 2021 | Director's details changed for Mr Nilesh Rasikbhai Patel on 20 October 2021 (2 pages) |
20 October 2021 | Director's details changed for Mr Shanker Bhupendrabhai Patel on 20 October 2021 (2 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
21 July 2021 | Termination of appointment of Rajen Bhupendrabhai Patel as a secretary on 24 June 2021 (1 page) |
21 April 2021 | Satisfaction of charge 2 in full (1 page) |
20 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
12 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
12 October 2019 | Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 6 April 2016 (1 page) |
12 October 2019 | Notification of Carboclass Limited as a person with significant control on 6 April 2016 (2 pages) |
12 October 2019 | Notification of Carboclass Limited as a person with significant control on 6 April 2016
|
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
25 October 2018 | Satisfaction of charge 1 in full (1 page) |
8 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 December 2015 | Annual return made up to 8 October 2015 Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 8 October 2015 Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 8 October 2015 Statement of capital on 2015-12-01
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 November 2014 | Annual return made up to 8 October 2014 Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 8 October 2014 Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 8 October 2014 Statement of capital on 2014-11-21
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
9 October 2013 | Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 119-121 Westbourne Grove London W2 4UP on 9 October 2013 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 December 2012 | Annual return made up to 8 October 2012 (14 pages) |
11 December 2012 | Annual return made up to 8 October 2012 (14 pages) |
11 December 2012 | Annual return made up to 8 October 2012 (14 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 November 2011 | Annual return made up to 8 October 2011 (14 pages) |
8 November 2011 | Annual return made up to 8 October 2011 (14 pages) |
8 November 2011 | Annual return made up to 8 October 2011 (14 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
9 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (10 pages) |
9 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (10 pages) |
9 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (10 pages) |
26 September 2009 | Resolutions
|
26 September 2009 | Resolutions
|
15 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (7 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (7 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
29 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
19 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 September 2005 | Return made up to 08/10/05; full list of members (7 pages) |
30 September 2005 | Return made up to 08/10/05; full list of members (7 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 March 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 1 doughty street london WC1N 2PH (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 1 doughty street london WC1N 2PH (1 page) |
16 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
19 December 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
19 December 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
17 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
17 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
16 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
8 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
7 February 2000 | Particulars of mortgage/charge (3 pages) |
7 February 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
24 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
8 October 1999 | Incorporation (17 pages) |
8 October 1999 | Incorporation (17 pages) |