Uxbridge Road
Pinner
Middx
HA5 3LR
Secretary Name | David Cfas |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Regent's Court Uxbridge Road Pinner Middx HA5 3LR |
Director Name | Bernard David Gould |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2008(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Regents Court Pinner Middlesex HA5 3LR |
Director Name | Anna Meerkin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(5 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Regents Court Uxbridge Road Pinner Middlesex HA5 3LR |
Director Name | Mr Peter Albert Collins |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Royston Park Road Hatch End Pinner Middlesex HA5 4AB |
Director Name | Harvey Rosenberg |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Regents Court Uxbridge Road Pinner Middlesex HA5 3LR |
Director Name | Brian Meerkin |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regent's Court Uxbridge Road Pinner Middx HA5 3LR |
Director Name | Lynne Patricia Gould |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 04 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Regents Court Uxbridge Road Pinner Middlesex HA5 3LR |
Director Name | Saavan Galaiya |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2008) |
Role | Law Student |
Correspondence Address | 1 Regents Court Pinner Middlesex HA5 3LR |
Director Name | Mr Raymond Daniel Anthony Reilly |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 10 Regents Court Uxbridge Road Pinner Middlesex HA5 3LR |
Director Name | Gerald Paster |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 September 2019) |
Role | Retired Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Regents Court Uxbridge Road Pinner Middlesex HA5 3LR |
Director Name | Mrs Hilda Paster |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(15 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Regents Court Uxbridge Road Pinner Middlesex HA5 3LR |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Amanda J. Cooper & Raymond D. Reilly 5.56% Ordinary |
---|---|
1 at £1 | Anju Haria & Sobhag Haria 5.56% Ordinary |
1 at £1 | Anna Meerkin 5.56% Ordinary |
1 at £1 | Anup Vikram Shah 5.56% Ordinary |
1 at £1 | Beryl Eileen Heawood 5.56% Ordinary |
1 at £1 | Beryl Melleck 5.56% Ordinary |
1 at £1 | David Cfas & Susan R. Cfas 5.56% Ordinary |
1 at £1 | Gerald Paster & Hilda Paster 5.56% Ordinary |
1 at £1 | Indira Vadgama 5.56% Ordinary |
1 at £1 | Lynne Patricia Gould 5.56% Ordinary |
1 at £1 | Marilyn Lorna Gould & Bernard David Gould 5.56% Ordinary |
1 at £1 | Maris Myers & Ralph Myers 5.56% Ordinary |
1 at £1 | Meenaxi Ketan Mehta 5.56% Ordinary |
1 at £1 | Peter A. Collins 5.56% Ordinary |
1 at £1 | Peter R. Bennett & Gwynneth Bennett 5.56% Ordinary |
1 at £1 | Raman Patel & Bhanu Patel 5.56% Ordinary |
1 at £1 | Ronald M. Jacobs 5.56% Ordinary |
1 at £1 | Saeed R. Samnakay & Minakshridevi Samnakay 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,187 |
Cash | £77,425 |
Current Liabilities | £26,531 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
9 October 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
27 September 2023 | Confirmation statement made on 27 August 2023 with updates (5 pages) |
7 August 2023 | Director's details changed for Mrs Meenaxi Ketan on 4 September 2022 (2 pages) |
4 August 2023 | Appointment of Mr Ralph Graham Myers as a director on 4 September 2022 (2 pages) |
4 August 2023 | Appointment of Mrs Meenaxi Ketan as a director on 4 September 2022 (2 pages) |
4 August 2023 | Appointment of Mr Warren Silverman as a director on 4 September 2022 (2 pages) |
6 October 2022 | Termination of appointment of Lynne Patricia Gould as a director on 4 September 2022 (1 page) |
6 October 2022 | Confirmation statement made on 27 August 2022 with updates (5 pages) |
6 September 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
21 June 2022 | Termination of appointment of Peter Albert Collins as a director on 30 March 2022 (1 page) |
30 October 2021 | Second filing of Confirmation Statement dated 27 August 2021 (4 pages) |
12 October 2021 | Confirmation statement made on 27 August 2021 with no updates
|
2 September 2021 | Termination of appointment of Hilda Paster as a director on 20 April 2021 (1 page) |
31 August 2021 | Current accounting period extended from 26 February 2022 to 28 February 2022 (1 page) |
21 July 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
10 November 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
27 October 2020 | Confirmation statement made on 27 August 2020 with updates (5 pages) |
28 September 2019 | Appointment of Mrs Hilda Paster as a director on 1 September 2019 (2 pages) |
28 September 2019 | Termination of appointment of Gerald Paster as a director on 1 September 2019 (1 page) |
28 September 2019 | Confirmation statement made on 27 August 2019 with updates (5 pages) |
28 May 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
30 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page) |
11 September 2018 | Confirmation statement made on 27 August 2018 with updates (5 pages) |
31 May 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
10 October 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
6 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
11 October 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page) |
4 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
6 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 June 2015 | Termination of appointment of Brian Meerkin as a director on 14 May 2015 (1 page) |
29 June 2015 | Termination of appointment of Brian Meerkin as a director on 14 May 2015 (1 page) |
2 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
22 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (12 pages) |
18 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (12 pages) |
23 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (12 pages) |
22 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (12 pages) |
18 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 August 2010 | Director's details changed for David Cfas on 27 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Brian Meerkin on 27 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (12 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (12 pages) |
27 August 2010 | Director's details changed for Gerald Paster on 27 August 2010 (2 pages) |
27 August 2010 | Director's details changed for David Cfas on 27 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Bernard David Gould on 27 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Gerald Paster on 27 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Bernard David Gould on 27 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Brian Meerkin on 27 August 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 April 2010 | Appointment of Anna Meerkin as a director (3 pages) |
27 April 2010 | Appointment of Anna Meerkin as a director (3 pages) |
2 October 2009 | Return made up to 27/08/09; full list of members (14 pages) |
2 October 2009 | Return made up to 27/08/09; full list of members (14 pages) |
13 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 March 2009 | Director appointed bernard david gould (2 pages) |
5 March 2009 | Director appointed bernard david gould (2 pages) |
22 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
8 September 2008 | Return made up to 27/08/08; full list of members (15 pages) |
8 September 2008 | Return made up to 27/08/08; full list of members (15 pages) |
18 July 2008 | Appointment terminated director raymond reilly (1 page) |
18 July 2008 | Appointment terminated director saavan galaiya (1 page) |
18 July 2008 | Appointment terminated director raymond reilly (1 page) |
18 July 2008 | Appointment terminated director saavan galaiya (1 page) |
22 November 2007 | Return made up to 27/08/07; change of members (9 pages) |
22 November 2007 | Return made up to 27/08/07; change of members (9 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 16 regent's court, uxbridge road pinner middx HA5 3LR (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 16 regent's court, uxbridge road pinner middx HA5 3LR (1 page) |
14 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 January 2007 | Return made up to 27/08/06; full list of members (8 pages) |
10 January 2007 | Return made up to 27/08/06; full list of members (8 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 May 2006 | Accounting reference date extended from 31/08/05 to 26/02/06 (1 page) |
25 May 2006 | Accounting reference date extended from 31/08/05 to 26/02/06 (1 page) |
1 December 2005 | Return made up to 27/08/05; full list of members (12 pages) |
1 December 2005 | Return made up to 27/08/05; full list of members (12 pages) |
26 January 2005 | New director appointed (1 page) |
26 January 2005 | New director appointed (1 page) |
26 January 2005 | New director appointed (1 page) |
26 January 2005 | New director appointed (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
27 August 2004 | Incorporation (11 pages) |
27 August 2004 | Incorporation (11 pages) |