London
W4 5PY
Director Name | Mr Paul Andrew Clark |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2011(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 120 Edith Road London W14 9AP |
Secretary Name | Mr Craig Newell |
---|---|
Status | Current |
Appointed | 21 June 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY |
Director Name | Mr Manit Chander |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY |
Secretary Name | Dawn Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Micawber Avenue Hillingdon Uxbridge Middlesex UB8 3NZ |
Director Name | Pamela Elizabeth Vick |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 November 2017) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 39 Queens Gardens London W2 3AA |
Secretary Name | Karen Jones |
---|---|
Status | Resigned |
Appointed | 31 January 2012(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 October 2017) |
Role | Company Director |
Correspondence Address | 43 Micawber Avenue Uxbridge Middlesex UB8 3NZ |
Registered Address | C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6 at £1 | Zylann Properties LTD 46.15% Ordinary |
---|---|
4 at £1 | Pamela Elizabeth Vick 30.77% Ordinary |
3 at £1 | Paul Andrew Clark & Helen Elizabeth Clark 23.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
20 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
16 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
28 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 April 2022 | Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
16 March 2022 | Appointment of Mr Manit Chander as a director on 4 March 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
21 June 2021 | Appointment of Mr Craig Newell as a secretary on 21 June 2021 (2 pages) |
17 June 2021 | Registered office address changed from 128 Exeter Road Harrow HA2 9PL England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021 (1 page) |
15 March 2021 | Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to 128 Exeter Road Harrow HA2 9PL on 15 March 2021 (1 page) |
2 December 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
16 November 2020 | Total exemption full accounts made up to 30 November 2019 (4 pages) |
26 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
15 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
13 November 2017 | Termination of appointment of Pamela Elizabeth Vick as a director on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Pamela Elizabeth Vick as a director on 10 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Karen Jones as a secretary on 24 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Karen Jones as a secretary on 24 October 2017 (1 page) |
1 August 2017 | Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 1 August 2017 (1 page) |
17 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
13 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
11 January 2017 | Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 11 January 2017 (1 page) |
23 March 2016 | Director's details changed for Mr Simon Peter Agace on 1 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Mr Simon Peter Agace on 1 March 2016 (2 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 February 2016 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 25 February 2016 (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Total exemption full accounts made up to 30 November 2014 (4 pages) |
15 April 2015 | Total exemption full accounts made up to 30 November 2014 (4 pages) |
16 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
2 October 2014 | Total exemption full accounts made up to 30 November 2013 (4 pages) |
2 October 2014 | Total exemption full accounts made up to 30 November 2013 (4 pages) |
18 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
11 June 2013 | Total exemption full accounts made up to 30 November 2012 (4 pages) |
11 June 2013 | Total exemption full accounts made up to 30 November 2012 (4 pages) |
27 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Director's details changed for Pamela Elizabeth Vick on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Pamela Elizabeth Vick on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Pamela Elizabeth Vick on 1 October 2012 (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 July 2012 | Director's details changed for Mr Simon Peter Agace on 24 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr Simon Peter Agace on 24 July 2012 (2 pages) |
8 February 2012 | Appointment of Mr Paul Andrew Clark as a director (2 pages) |
8 February 2012 | Termination of appointment of Dawn Hook as a secretary (1 page) |
8 February 2012 | Appointment of Karen Jones as a secretary (2 pages) |
8 February 2012 | Appointment of Karen Jones as a secretary (2 pages) |
8 February 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Termination of appointment of Dawn Hook as a secretary (1 page) |
8 February 2012 | Appointment of Pamela Elizabeth Vick as a director (2 pages) |
8 February 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Appointment of Mr Paul Andrew Clark as a director (2 pages) |
8 February 2012 | Appointment of Pamela Elizabeth Vick as a director (2 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 25 January 2011 (1 page) |
27 August 2010 | Total exemption full accounts made up to 30 November 2009 (4 pages) |
27 August 2010 | Total exemption full accounts made up to 30 November 2009 (4 pages) |
27 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Simon Peter Agace on 2 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Simon Peter Agace on 2 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Simon Peter Agace on 2 October 2009 (2 pages) |
16 May 2009 | Total exemption full accounts made up to 30 November 2008 (4 pages) |
16 May 2009 | Total exemption full accounts made up to 30 November 2008 (4 pages) |
28 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
27 May 2008 | Total exemption full accounts made up to 30 November 2007 (4 pages) |
27 May 2008 | Total exemption full accounts made up to 30 November 2007 (4 pages) |
21 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
13 November 2007 | Total exemption full accounts made up to 30 November 2006 (4 pages) |
13 November 2007 | Total exemption full accounts made up to 30 November 2006 (4 pages) |
7 March 2007 | Return made up to 12/11/06; full list of members (2 pages) |
7 March 2007 | Return made up to 12/11/06; full list of members (2 pages) |
14 March 2006 | Return made up to 12/11/05; full list of members (2 pages) |
14 March 2006 | Return made up to 12/11/05; full list of members (2 pages) |
17 January 2006 | Total exemption full accounts made up to 30 November 2004 (4 pages) |
17 January 2006 | Total exemption full accounts made up to 30 November 2005 (4 pages) |
17 January 2006 | Total exemption full accounts made up to 30 November 2005 (4 pages) |
17 January 2006 | Total exemption full accounts made up to 30 November 2004 (4 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 118A kensington church street london uk W8 4BH (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 118A kensington church street london uk W8 4BH (1 page) |
7 February 2005 | Return made up to 12/11/04; full list of members (6 pages) |
7 February 2005 | Return made up to 12/11/04; full list of members (6 pages) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
12 November 2003 | Incorporation (31 pages) |
12 November 2003 | Incorporation (31 pages) |