Company Name184-186 Greenford Avenue Limited
Company StatusActive
Company Number03937922
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJaspal Singh Bhohi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(3 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Rydens Road
Walton On Thames
Surrey
KT12 3AN
Secretary NameJaspal Singh Bhohi
NationalityBritish
StatusCurrent
Appointed12 February 2004(3 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Rydens Road
Walton On Thames
Surrey
KT12 3AN
Director NameMrs Susan Bhohi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(9 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address85 Rydens Road
Walton-On-Thames
Surrey
KT12 3AN
Director NameMiss Samantha Maria Eve
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(15 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address184 Greenford Avenue
London
W7 3QT
Director NameMartin Swadling
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 22 March 2005)
RoleBuyer
Correspondence Address184 Greenford Avenue
Hanwell
London
W7 3QT
Secretary NameSuzanne Morton
NationalityBritish
StatusResigned
Appointed15 April 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 2004)
RoleNurse
Correspondence Address186 Greenford Avenue
Hanwell
London
W7 3QT
Director NameRob Wiemerink
Date of BirthJuly 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed22 March 2005(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 09 November 2009)
RoleSales Analyst
Country of ResidenceUnited Kingdom
Correspondence Address184 Greenford Avenue
Hanwell
W7 3QT
Director NameMiss Mary Aboukhalil
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(9 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Rydens Road
Walton On Thames
Surrey
KT12 3AN
Director NameMr Vernon Hendon
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(9 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Rydens Road
Walton On Thames
Surrey
KT12 3AN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSpringfield House C/O Kumar Co Chartered Accountants
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mary Aboukhalil & Vernon Hendon
50.00%
Ordinary
1 at £1Susan Bhohi & Mr Jaspal Singh Bhohi
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 March 2024 (3 weeks, 5 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Filing History

24 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 March 2023Confirmation statement made on 2 March 2023 with updates (5 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 March 2022Confirmation statement made on 2 March 2022 with updates (5 pages)
17 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 March 2021Confirmation statement made on 2 March 2021 with updates (5 pages)
12 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 May 2020Registered office address changed from Springfield House C/O Kumar Co Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Springfield House C/O Kumar Co Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 22 May 2020 (1 page)
14 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
1 November 2019Registered office address changed from Springfield House C/O Kumar Co Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Springfield House C/O Kumar Co Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 1 November 2019 (1 page)
23 October 2019Registered office address changed from 85 Rydens Road Walton on Thames Surrey KT12 3AN to Springfield House C/O Kumar Co Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 23 October 2019 (1 page)
4 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
21 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 March 2016Termination of appointment of Mary Aboukhalil as a director on 22 January 2016 (1 page)
15 March 2016Termination of appointment of Mary Aboukhalil as a director on 22 January 2016 (1 page)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(7 pages)
15 March 2016Appointment of Miss Samantha Maria Eve as a director on 22 January 2016 (2 pages)
15 March 2016Termination of appointment of Vernon Hendon as a director on 22 January 2016 (1 page)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(7 pages)
15 March 2016Termination of appointment of Vernon Hendon as a director on 22 January 2016 (1 page)
15 March 2016Appointment of Miss Samantha Maria Eve as a director on 22 January 2016 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Appointment of Mrs Susan Bhohi as a director on 1 October 2009 (2 pages)
23 December 2015Appointment of Mrs Susan Bhohi as a director on 1 October 2009 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
8 March 2011Appointment of Miss Mary Aboukhalil as a director (2 pages)
8 March 2011Appointment of Mr Vernon Hendon as a director (2 pages)
8 March 2011Appointment of Miss Mary Aboukhalil as a director (2 pages)
8 March 2011Termination of appointment of Rob Wiemerink as a director (1 page)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
8 March 2011Appointment of Mr Vernon Hendon as a director (2 pages)
8 March 2011Termination of appointment of Rob Wiemerink as a director (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 March 2010Director's details changed for Rob Wiemerink on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Rob Wiemerink on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Jaspal Singh Bhohi on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Jaspal Singh Bhohi on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Rob Wiemerink on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Jaspal Singh Bhohi on 2 March 2010 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 March 2009Return made up to 02/03/09; full list of members (4 pages)
10 March 2009Return made up to 02/03/09; full list of members (4 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 March 2008Return made up to 02/03/08; full list of members (4 pages)
27 March 2008Return made up to 02/03/08; full list of members (4 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Return made up to 02/03/07; full list of members (3 pages)
23 March 2007Return made up to 02/03/07; full list of members (3 pages)
23 March 2007Registered office changed on 23/03/07 from: 10 severn drive walton on thames surrey KT12 3BQ (1 page)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Registered office changed on 23/03/07 from: 10 severn drive walton on thames surrey KT12 3BQ (1 page)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Return made up to 02/03/06; full list of members (2 pages)
10 March 2006Return made up to 02/03/06; full list of members (2 pages)
10 March 2006Director resigned (1 page)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 March 2005Return made up to 02/03/05; full list of members (2 pages)
6 March 2005Return made up to 02/03/05; full list of members (2 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 April 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
22 April 2004Return made up to 02/03/04; full list of members (6 pages)
22 April 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
22 April 2004Return made up to 02/03/04; full list of members (6 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: 184-186 greenford avenue london W7 3QT (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004Registered office changed on 06/04/04 from: 184-186 greenford avenue london W7 3QT (1 page)
11 April 2003Return made up to 02/03/03; full list of members (6 pages)
11 April 2003Return made up to 02/03/03; full list of members (6 pages)
31 January 2003Return made up to 02/03/02; full list of members (6 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
31 January 2003Return made up to 02/03/02; full list of members (6 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
21 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 March 2000Incorporation (17 pages)
2 March 2000Incorporation (17 pages)