Eastbury Avenue
Northwood
HA6 3FD
Director Name | Mr Ian Malcolm Joyce |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2003(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Latimer Place 40 Eastbury Avenue Northwood Middlesex HA6 3FD |
Secretary Name | Mr Ian Malcolm Joyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2003(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Latimer Place 40 Eastbury Avenue Northwood Middlesex HA6 3FD |
Director Name | Mr Michael Douglas Hamilton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2009(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Exporter |
Country of Residence | England |
Correspondence Address | 8 Latimer Place Eastbury Avenue Northwood Middlesex HA6 3FD |
Director Name | Emma Rachel Feltham |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Role | Trainee |
Correspondence Address | 22 St Edmunds Wharf Fishergate Norwich Norfolk NR3 1GU |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Emma Rachel Feltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Role | Trainee |
Correspondence Address | 22 St Edmunds Wharf Fishergate Norwich Norfolk NR3 1GU |
Director Name | Sheila Ann Coleman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2003) |
Role | Solicitor |
Correspondence Address | The Hawthorns Mill Road Barnham Broom Norwich Norfolk NR9 4DE |
Director Name | Mr Bryan Fred Gillery |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Thunder Lane Thorpe St Andrew Norwich Norfolk NR7 0PX |
Secretary Name | David Arthur Fickling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2003) |
Role | Conveyancing Executive |
Correspondence Address | 16 Fairfax Road Norwich Norfolk NR4 7EZ |
Director Name | Ms Tracey Caroline Hughes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Willows Well Lane, Sparham Norwich Norfolk NR9 5PR |
Director Name | John Heyworth |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 2006) |
Role | Account Manager |
Correspondence Address | 9 Latimer Place 40 Eastbury Avenue Northwood Middlesex HA6 3FD |
Director Name | Jerome Joseph |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 August 2009) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | Suite 3 Latimer Place 40 Eastbury Avenue Northwood Middlesex HA6 3FD |
Director Name | Mrs Audrey Mace Townsend |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Valency House Valency Drive Northwood Middlesex HA6 3BF |
Registered Address | 7 Latimer Place 40 Eastbury Avenue Northwood Middlesex HA6 3FD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £23,200 |
Net Worth | £87,973 |
Cash | £57,327 |
Current Liabilities | £200 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
28 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Cessation of Audrey Townsend as a person with significant control on 12 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Audrey Mace Townsend as a director on 12 September 2016 (1 page) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
31 August 2015 | Annual return made up to 16 August 2015 no member list (6 pages) |
10 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
18 August 2014 | Annual return made up to 16 August 2014 no member list (6 pages) |
9 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
16 August 2013 | Annual return made up to 16 August 2013 no member list (6 pages) |
31 July 2013 | Director's details changed for Mrs Audrey Mace Townsend on 1 February 2013 (2 pages) |
31 July 2013 | Director's details changed for Mrs Audrey Mace Townsend on 1 February 2013 (2 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
24 August 2012 | Director's details changed for Audrey Mace on 5 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 16 August 2012 no member list (6 pages) |
24 August 2012 | Director's details changed for Audrey Mace on 5 August 2012 (2 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
21 August 2011 | Annual return made up to 16 August 2011 no member list (6 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
22 August 2010 | Director's details changed for Audrey Mace on 16 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Ian Malcolm Joyce on 16 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Mr Michael Douglas Hamilton on 16 August 2010 (2 pages) |
22 August 2010 | Annual return made up to 16 August 2010 no member list (6 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
30 August 2009 | Annual return made up to 16/08/09 (3 pages) |
19 August 2009 | Appointment terminated director jerome joseph (1 page) |
19 August 2009 | Director appointed michael douglas hamilton (2 pages) |
19 August 2009 | Director appointed audrey mace (2 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
3 September 2008 | Annual return made up to 16/08/08 (3 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
17 August 2007 | Annual return made up to 16/08/07 (2 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 September 2006 | Annual return made up to 16/08/06 (2 pages) |
22 May 2006 | Director resigned (1 page) |
30 August 2005 | Annual return made up to 16/08/05 (5 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
1 September 2004 | Annual return made up to 16/08/04 (5 pages) |
27 August 2003 | Annual return made up to 16/08/03 (5 pages) |
27 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
7 July 2003 | Secretary resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New secretary appointed;new director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: holland court the close norwich norfolk NR1 4DX (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
6 October 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
23 August 2002 | Annual return made up to 16/08/02 (5 pages) |
13 February 2002 | New director appointed (2 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
23 August 2001 | Incorporation (23 pages) |