113 Dartmouth Road
London
NW2 4ES
Director Name | Mr Rajesh Patel |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2005(same day as company formation) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Flat 2 113 Dartmouth Road London NW2 4ES |
Secretary Name | Mr Rajesh Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2005(same day as company formation) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Flat 2 113 Dartmouth Road London NW2 4ES |
Director Name | Mr Peter Alexander Flatt |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2014(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 113 Dartmouth Road London NW2 4ES |
Director Name | Irene Yuet Wah Huang |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 1 113 Dartmouth Road London NW2 4ES |
Director Name | Andrew Martin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 May 2009(4 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 June 2014) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 113 Dartmouth Road London NW2 4ES |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 113 Dartmouth Road London NW2 4ES |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
1 at £1 | Ellen Golden 33.33% Ordinary |
---|---|
1 at £1 | Peter Flatt & Phillipa Wigram 33.33% Ordinary |
1 at £1 | Rajesh Patel & Dalbir Kaur Sohi 33.33% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week from now) |
28 December 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
21 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
7 March 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 18 April 2021 with updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 August 2014 | Appointment of Mr Peter Alexander Flatt as a director on 31 July 2014 (2 pages) |
18 August 2014 | Appointment of Mr Peter Alexander Flatt as a director on 31 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Andrew Martin as a director on 17 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Andrew Martin as a director on 17 June 2014 (1 page) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Andrew Martin on 18 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Andrew Martin on 18 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Ellen Golden on 18 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Rajesh Patel on 18 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Ellen Golden on 18 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Rajesh Patel on 18 April 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 May 2009 | Director appointed andrew martin (2 pages) |
15 May 2009 | Director appointed andrew martin (2 pages) |
11 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
31 March 2009 | Appointment terminated director irene huang (1 page) |
31 March 2009 | Appointment terminated director irene huang (1 page) |
27 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
27 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
25 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
28 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
4 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
13 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
13 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 113 dartmouth road london LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 113 dartmouth road london LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
23 May 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 May 2005 | Ad 18/04/05--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
23 May 2005 | Ad 18/04/05--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 April 2005 | Incorporation (18 pages) |
18 April 2005 | Incorporation (18 pages) |