Northwood
Middlesex
HA6 2YJ
Director Name | Mr Melvyn Benjamin Leach |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Murray Road Northwood Middlesex HA6 2YJ |
Secretary Name | Mrs Anne Sheila Leach |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Murray Road Northwood Middlesex HA6 2YJ |
Director Name | Mrs Jacqueline Stephanie Vegoda |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2012(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Murray Road Northwood Middlesex HA6 2YJ |
Director Name | Mrs Stephanie Jacqueline Vegoda |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2012(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Murray Road Northwood Middlesex HA6 2YJ |
Director Name | Mr Cyril David Baker |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2008(2 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Murray Road Northwood Middlesex HA6 2YJ |
Registered Address | 18 Murray Road Northwood Middlesex HA6 2YJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
50 at £1 | Anne Sheila Leach 50.00% Ordinary |
---|---|
50 at £1 | Melvyn Benjamin Leach 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £434,977 |
Cash | £22,905 |
Current Liabilities | £15,195 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
12 December 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
7 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
7 August 2022 | Director's details changed for Mrs Jacqueline Stephanie Vegoda on 7 August 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
12 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 September 2015 | Termination of appointment of Cyril David Baker as a director on 25 September 2015 (1 page) |
27 September 2015 | Termination of appointment of Cyril David Baker as a director on 25 September 2015 (1 page) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
19 April 2015 | Director's details changed for Mrs Jacqueline Stepahnie Vegoda on 19 April 2015 (2 pages) |
19 April 2015 | Director's details changed for Mrs Jacqueline Stepahnie Vegoda on 19 April 2015 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Appointment of Mrs Jacqueline Stepahnie Vegoda as a director (2 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Appointment of Mrs Jacqueline Stepahnie Vegoda as a director (2 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
19 December 2009 | Director's details changed for Mr Cyril David Baker on 19 December 2009 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 December 2009 | Secretary's details changed for Anne Sheila Leach on 19 December 2009 (1 page) |
19 December 2009 | Director's details changed for Melvyn Benjamin Leach on 19 December 2009 (2 pages) |
19 December 2009 | Secretary's details changed for Anne Sheila Leach on 19 December 2009 (1 page) |
19 December 2009 | Director's details changed for Melvyn Benjamin Leach on 19 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Mr Cyril David Baker on 19 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Anne Sheila Leach on 19 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Anne Sheila Leach on 19 December 2009 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
2 September 2008 | Director appointed mr cyril david baker (1 page) |
2 September 2008 | Director appointed mr cyril david baker (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 18 murray road northwood middlesex HA6 2YJ united kingdom (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 18 murray road northwood middlesex HA6 2YJ united kingdom (1 page) |
13 May 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 31-33 college road harrow HA1 1EJ (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 31-33 college road harrow HA1 1EJ (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
13 May 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
17 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
1 August 2006 | Incorporation (15 pages) |
1 August 2006 | Incorporation (15 pages) |