Northwood
Middlesex
HA6 2HR
Secretary Name | Fahmida Khokhar |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 25 June 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Doctor |
Correspondence Address | 2 Pembroke Road Northwood Middlesex HA6 2HR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 69 Station Road Hampton TW12 2BT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £84,780 |
Cash | £11 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
19 July 2004 | Delivered on: 4 August 2004 Persons entitled: National Westminster 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: Upper ground floor flat b 68 anson road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
21 August 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
27 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
15 September 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
22 September 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
5 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
9 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
6 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 September 2014 | Registered office address changed from 2 Pembroke Road Northwood Middlesex HA6 2HR to 2 Pembroke Road Moor Park Northwood Middlesex HA6 2HR on 15 September 2014 (2 pages) |
15 September 2014 | Registered office address changed from 2 Pembroke Road Northwood Middlesex HA6 2HR to 2 Pembroke Road Moor Park Northwood Middlesex HA6 2HR on 15 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mohammad Nawaz Khokhar on 1 July 2014 (2 pages) |
11 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Fahmida Khokhar on 1 July 2014 (1 page) |
11 September 2014 | Registered office address changed from 45 Barn Hill Wembley Middlesex HA9 9LL to 2 Pembroke Road Northwood Middlesex HA6 2HR on 11 September 2014 (1 page) |
11 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Fahmida Khokhar on 1 July 2014 (1 page) |
11 September 2014 | Secretary's details changed for Fahmida Khokhar on 1 July 2014 (1 page) |
11 September 2014 | Registered office address changed from 45 Barn Hill Wembley Middlesex HA9 9LL to 2 Pembroke Road Northwood Middlesex HA6 2HR on 11 September 2014 (1 page) |
11 September 2014 | Director's details changed for Mohammad Nawaz Khokhar on 1 July 2014 (2 pages) |
11 September 2014 | Director's details changed for Mohammad Nawaz Khokhar on 1 July 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
29 June 2010 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
29 June 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
29 June 2010 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
9 February 2010 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
9 February 2010 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
9 February 2010 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
9 February 2010 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
9 February 2010 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
9 February 2010 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
9 February 2010 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
9 February 2010 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2009 | Return made up to 16/07/09; full list of members (3 pages) |
1 October 2009 | Return made up to 16/07/09; full list of members (3 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2008 | Return made up to 16/07/08; no change of members (6 pages) |
3 December 2008 | Return made up to 16/07/08; no change of members (6 pages) |
9 October 2007 | Return made up to 16/07/07; no change of members
|
9 October 2007 | Return made up to 16/07/07; no change of members
|
26 January 2007 | Return made up to 16/07/06; full list of members (6 pages) |
26 January 2007 | Return made up to 16/07/06; full list of members (6 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 60 goldhurst terrace london NW6 3HT (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 60 goldhurst terrace london NW6 3HT (1 page) |
18 October 2005 | Return made up to 16/07/05; full list of members
|
18 October 2005 | Return made up to 16/07/05; full list of members
|
5 April 2005 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
5 April 2005 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
27 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
27 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Ad 23/06/03--------- £ si 230603@1 (2 pages) |
23 August 2003 | Ad 23/06/03--------- £ si 230603@1 (2 pages) |
13 August 2003 | Return made up to 16/07/03; full list of members
|
13 August 2003 | Return made up to 16/07/03; full list of members
|
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 16 st john street london EC1M 4NT (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 16 st john street london EC1M 4NT (1 page) |
8 July 2003 | New director appointed (2 pages) |
16 July 2002 | Incorporation (15 pages) |
16 July 2002 | Incorporation (15 pages) |