West Drayton
UB7 8JD
Secretary Name | Mr David John Clarke |
---|---|
Status | Current |
Appointed | 03 September 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 4, Fika House Horton Road West Drayton UB7 8JD |
Director Name | Mr Jeremy Paul Talbot Knight |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Court Way Twickenham TW2 7SN |
Secretary Name | Ruth Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Court Way Twickenham TW2 7SN |
Secretary Name | Mr Paul Baxter |
---|---|
Status | Resigned |
Appointed | 01 December 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 March 2015) |
Role | Company Director |
Correspondence Address | 19 Park Royal Metro Centre Britannia Way London NW10 7PA |
Director Name | Mr Gaurav Gandhi |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(9 years after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Earlsmead Harrow Middlesex HA2 8SP |
Director Name | Mr Erik Hedlund |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 March 2015(9 years after company formation) |
Appointment Duration | 9 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 19 Park Royal Metro Centre Britannia Way London NW10 7PA |
Secretary Name | Mr Gaurav Gandhi |
---|---|
Status | Resigned |
Appointed | 06 March 2015(9 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | 8 Earlsmead Harrow Middlesex HA2 8SP |
Secretary Name | Mr Tony Wilson |
---|---|
Status | Resigned |
Appointed | 28 June 2018(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | Unit 4, Fika House Horton Road West Drayton UB7 8JD |
Secretary Name | Sandy Alsami |
---|---|
Status | Resigned |
Appointed | 21 June 2019(13 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 September 2019) |
Role | Company Director |
Correspondence Address | Unit 4, Fika House Horton Road West Drayton UB7 8JD |
Registered Address | 5 Green Mews Bevenden Street London N1 6AS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Jeremy Paul Talbot Knight 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
23 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
---|---|
21 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
10 September 2019 | Appointment of Mr David John Clarke as a secretary on 3 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Sandy Alsami as a secretary on 3 September 2019 (1 page) |
22 June 2019 | Appointment of Sandy Alsami as a secretary on 21 June 2019 (2 pages) |
22 June 2019 | Termination of appointment of Tony Wilson as a secretary on 21 June 2019 (1 page) |
28 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
28 June 2018 | Termination of appointment of Gaurav Gandhi as a secretary on 28 June 2018 (1 page) |
28 June 2018 | Registered office address changed from 19 Park Royal Metro Centre Britannia Way London NW10 7PA to Unit 4, Fika House Horton Road West Drayton UB7 8JD on 28 June 2018 (1 page) |
28 June 2018 | Appointment of Mr Tony Wilson as a secretary on 28 June 2018 (2 pages) |
9 March 2018 | Notification of Anders Lofberg as a person with significant control on 21 February 2017 (2 pages) |
9 March 2018 | Notification of Per Lennart Grahn as a person with significant control on 21 February 2017 (2 pages) |
9 March 2018 | Notification of Mikael Lofberg as a person with significant control on 21 February 2017 (2 pages) |
9 March 2018 | Cessation of Ab Anders Lofberg as a person with significant control on 21 February 2017 (1 page) |
9 March 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
10 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
27 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr per Lennart Grahn as a director on 4 December 2015 (2 pages) |
24 February 2016 | Appointment of Mr per Lennart Grahn as a director on 4 December 2015 (2 pages) |
24 February 2016 | Termination of appointment of Erik Hedlund as a director on 4 December 2015 (1 page) |
24 February 2016 | Termination of appointment of Erik Hedlund as a director on 4 December 2015 (1 page) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 May 2015 | Termination of appointment of Gaurav Gandhi as a director on 6 March 2015 (1 page) |
20 May 2015 | Termination of appointment of Paul Baxter as a secretary on 6 March 2015 (1 page) |
20 May 2015 | Termination of appointment of Gaurav Gandhi as a director on 6 March 2015 (1 page) |
20 May 2015 | Termination of appointment of Paul Baxter as a secretary on 6 March 2015 (1 page) |
20 May 2015 | Appointment of Mr Erik Hedlund as a director on 6 March 2015 (2 pages) |
20 May 2015 | Appointment of Mr Erik Hedlund as a director on 6 March 2015 (2 pages) |
20 May 2015 | Appointment of Mr Erik Hedlund as a director on 6 March 2015 (2 pages) |
20 May 2015 | Termination of appointment of Paul Baxter as a secretary on 6 March 2015 (1 page) |
20 May 2015 | Appointment of Mr Gaurav Gandhi as a secretary on 6 March 2015 (2 pages) |
20 May 2015 | Termination of appointment of Gaurav Gandhi as a director on 6 March 2015 (1 page) |
20 May 2015 | Appointment of Mr Gaurav Gandhi as a secretary on 6 March 2015 (2 pages) |
20 May 2015 | Appointment of Mr Gaurav Gandhi as a secretary on 6 March 2015 (2 pages) |
19 May 2015 | Appointment of Mr Gaurav Gandhi as a director on 6 March 2015 (2 pages) |
19 May 2015 | Appointment of Mr Gaurav Gandhi as a director on 6 March 2015 (2 pages) |
19 May 2015 | Termination of appointment of Jeremy Paul Talbot Knight as a director on 6 March 2015 (1 page) |
19 May 2015 | Termination of appointment of Jeremy Paul Talbot Knight as a director on 6 March 2015 (1 page) |
19 May 2015 | Termination of appointment of Jeremy Paul Talbot Knight as a director on 6 March 2015 (1 page) |
19 May 2015 | Appointment of Mr Gaurav Gandhi as a director on 6 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
5 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
21 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Secretary's details changed for Mr Paul Baxter on 1 September 2012 (2 pages) |
20 March 2013 | Secretary's details changed for Mr Paul Baxter on 1 September 2012 (2 pages) |
20 March 2013 | Secretary's details changed for Mr Paul Baxter on 1 September 2012 (2 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
10 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
10 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
1 June 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
22 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
14 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Appointment of Mr Paul Baxter as a secretary (1 page) |
11 January 2011 | Appointment of Mr Paul Baxter as a secretary (1 page) |
11 January 2011 | Termination of appointment of Ruth Knight as a secretary (1 page) |
11 January 2011 | Termination of appointment of Ruth Knight as a secretary (1 page) |
18 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Jeremy Paul Talbot Knight on 31 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Jeremy Paul Talbot Knight on 31 December 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
16 July 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
7 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
21 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
21 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
27 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
20 February 2006 | Incorporation (14 pages) |
20 February 2006 | Incorporation (14 pages) |