Pinner
HA5 3NX
Director Name | Mr Oludayo Abidemi Omolokun |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 02 February 2018(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Elstree, Borehamwood Hertfordshire WD6 4PJ |
Director Name | Paul Williams |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 95 Sutton Heights Albion Road Sutton Surrey SM2 5TD |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Monument Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 August 2012) |
Correspondence Address | 215 Marsh Road Pinner Middx HA5 5NE |
Registered Address | 16 West Way Pinner HA5 3NX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
12k at £1 | Tarek Rouchdy 80.00% Ordinary |
---|---|
1000 at £1 | Omar Rouchdy 6.67% Ordinary |
2k at £1 | Elisabeth Rouchdy 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,044 |
Cash | £28,377 |
Current Liabilities | £1,333 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 4 weeks from now) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
18 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
25 March 2019 | Statement of capital following an allotment of shares on 9 October 2018
|
25 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
4 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 November 2018 | Statement of capital following an allotment of shares on 13 September 2018
|
4 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
20 May 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 April 2018 | Second filing of a statement of capital following an allotment of shares on 2 February 2018
|
31 March 2018 | Change of details for Tarek Rouchdy as a person with significant control on 29 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
21 February 2018 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
21 February 2018 | Statement of capital following an allotment of shares on 2 February 2018
|
13 February 2018 | Director's details changed for Tarek Rouchdy on 2 February 2018 (2 pages) |
13 February 2018 | Appointment of Mr Oludayo Abidemi Omolokun as a director on 2 February 2018 (2 pages) |
13 February 2018 | Change of details for Tarek Rouchdy as a person with significant control on 2 February 2018 (2 pages) |
13 November 2017 | Statement of capital following an allotment of shares on 9 October 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 9 October 2017
|
2 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 May 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page) |
12 May 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page) |
12 May 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
12 May 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 May 2016 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 26 May 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 September 2015 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 15 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015 (1 page) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 April 2015 | Director's details changed for Tarek Rouchdy on 1 March 2015 (2 pages) |
9 April 2015 | Director's details changed for Tarek Rouchdy on 1 March 2015 (2 pages) |
9 April 2015 | Director's details changed for Tarek Rouchdy on 1 March 2015 (2 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Director's details changed for Tarek Rouchdy on 1 March 2013 (2 pages) |
23 May 2013 | Director's details changed for Tarek Rouchdy on 1 March 2013 (2 pages) |
23 May 2013 | Director's details changed for Tarek Rouchdy on 1 March 2013 (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 August 2012 | Termination of appointment of Monument Registrars Limited as a secretary (1 page) |
22 August 2012 | Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
22 August 2012 | Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
22 August 2012 | Termination of appointment of Monument Registrars Limited as a secretary (1 page) |
28 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 March 2011 | Director's details changed for Tarek Rouchdy on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Tarek Rouchdy on 10 March 2011 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 14 June 2010 (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Director's details changed for Tarek Rouchdy on 31 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Tarek Rouchdy on 31 January 2010 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 August 2008 | Secretary appointed monument registrars LIMITED (1 page) |
15 August 2008 | Secretary appointed monument registrars LIMITED (1 page) |
15 August 2008 | Appointment terminated secretary westco nominees LIMITED (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
15 August 2008 | Appointment terminated secretary westco nominees LIMITED (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
28 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
16 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
16 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
27 December 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 December 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 December 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 December 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
16 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
16 April 2007 | Ad 01/01/07-16/04/07 £ si 10000@1=10000 (2 pages) |
16 April 2007 | Ad 01/01/07-16/04/07 £ si 10000@1=10000 (2 pages) |
31 March 2006 | Incorporation (14 pages) |
31 March 2006 | Incorporation (14 pages) |