Dollis Hill
London
NW10 1NL
Secretary Name | Mr Mansurul Haq |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Fleetwood Road Dollis Hill London NW10 1NL |
Director Name | Mr Nilesh Patel |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2002(1 year after company formation) |
Appointment Duration | 21 years, 8 months |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 65 Birchmead Avenue Pinner Harrow Middx HA5 2BQ |
Director Name | Mr Jonathan Mark Joseph |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2006(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Pavilion Apartments 34 St Johns Wood Road London NW8 7HB |
Director Name | Pat Naicker |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Pavillion Apartments 34 Saint Johns Wood Road London Nw8 |
Director Name | Robin Firth Hughes |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 2004) |
Role | Stock Broker |
Correspondence Address | 002 Pavilion Apartments 34 St Johns Wood Road London NW8 7HB |
Director Name | Frederick William Hackworth |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 February 2006) |
Role | Corporate Consultant |
Correspondence Address | 110 Pavilion Apartments 34 St Johns Wood Road London NW8 7HB |
Director Name | Mr Manfred Durst |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(1 year after company formation) |
Appointment Duration | 17 years, 10 months (resigned 10 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 610 Pavilion Apartments 34 St Johns Wood Road London NW8 7HF |
Director Name | Adrian Michael Pitts |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 September 2009) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 706 Pavilion Appartments 34 St Johns Wood Road London NW8 7HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 68 Fleetwood Road Dollis Hill London NW10 1NL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £61,500 |
Net Worth | £438,440 |
Cash | £122,578 |
Current Liabilities | £132,243 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
2 December 2002 | Delivered on: 6 December 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
21 November 2002 | Delivered on: 26 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a pavilion apartments st john's wood road st. Marylebone westminster t/n LN155053. Outstanding |
16 November 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
31 July 2023 | Confirmation statement made on 3 July 2023 with updates (8 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with updates (8 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
5 July 2021 | Confirmation statement made on 3 July 2021 with updates (8 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with updates (8 pages) |
11 June 2020 | Termination of appointment of Manfred Durst as a director on 10 June 2020 (1 page) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
5 July 2019 | Confirmation statement made on 3 July 2019 with updates (8 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with updates (8 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with updates (8 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with updates (8 pages) |
4 November 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
4 November 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (10 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (10 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
4 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
13 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
13 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mr Nilesh Patel on 5 July 2013 (2 pages) |
8 July 2014 | Director's details changed for Mr Nilesh Patel on 5 July 2013 (2 pages) |
8 July 2014 | Director's details changed for Mr Nilesh Patel on 5 July 2013 (2 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (13 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (13 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (13 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
7 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (13 pages) |
7 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (13 pages) |
7 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (13 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (13 pages) |
12 July 2011 | Director's details changed for Jonathan Mark Joseph on 11 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Manfred Durst on 11 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Jonathan Mark Joseph on 11 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Manfred Durst on 11 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (13 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (13 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (12 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (12 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (12 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
13 October 2009 | Termination of appointment of Adrian Pitts as a director (1 page) |
13 October 2009 | Termination of appointment of Adrian Pitts as a director (1 page) |
15 July 2009 | Return made up to 03/07/09; no change of members (6 pages) |
15 July 2009 | Return made up to 03/07/09; no change of members (6 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
22 July 2008 | Return made up to 03/07/08; no change of members
|
22 July 2008 | Return made up to 03/07/08; no change of members
|
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
20 July 2007 | Return made up to 03/07/07; full list of members (25 pages) |
20 July 2007 | Return made up to 03/07/07; full list of members (25 pages) |
29 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
29 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
31 July 2006 | Return made up to 03/07/06; change of members (9 pages) |
31 July 2006 | Return made up to 03/07/06; change of members (9 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
24 January 2006 | Ad 30/11/05--------- £ si 1@1=1 £ ic 68/69 (2 pages) |
24 January 2006 | Ad 30/11/05--------- £ si 1@1=1 £ ic 68/69 (2 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 July 2005 | Return made up to 03/07/05; change of members (8 pages) |
22 July 2005 | Return made up to 03/07/05; change of members (8 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 October 2004 | Ad 17/09/04--------- £ si 1@1=1 £ ic 67/68 (2 pages) |
11 October 2004 | Ad 17/09/04--------- £ si 1@1=1 £ ic 67/68 (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
13 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
3 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 July 2003 | Return made up to 03/07/03; full list of members (26 pages) |
30 July 2003 | Return made up to 03/07/03; full list of members (26 pages) |
2 May 2003 | Ad 31/07/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
2 May 2003 | Ad 28/11/02--------- £ si 62@1=62 £ ic 5/67 (13 pages) |
2 May 2003 | Ad 28/11/02--------- £ si 62@1=62 £ ic 5/67 (13 pages) |
2 May 2003 | Ad 31/07/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 December 2002 | Particulars of mortgage/charge (4 pages) |
6 December 2002 | Particulars of mortgage/charge (4 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
1 August 2002 | Return made up to 03/07/02; full list of members
|
1 August 2002 | Return made up to 03/07/02; full list of members
|
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
15 August 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
15 August 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
1 August 2001 | Ad 09/07/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Ad 09/07/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
1 August 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Incorporation (19 pages) |
3 July 2001 | Incorporation (19 pages) |