London
NW10 2ET
Director Name | Mr David Richard Leland |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23a Dudden Hill Lane London NW10 2ET |
Director Name | Ian Carr |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Engineer |
Correspondence Address | 32 Tunbridge House London EC1R 4TT |
Director Name | Esther Mwape |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Banking |
Correspondence Address | 32 Tunbridge House London EC1R 4TT |
Secretary Name | Ian Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Engineer |
Correspondence Address | 32 Tunbridge House London EC1R 4TT |
Director Name | Paul Gerard Grootendorst |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 March 2018) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 50-52 Morecambe Bay Property Queen Street Morecambe Lancashire LA4 5EP |
Secretary Name | Paul Gerard Grootendorst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 March 2018) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 50-52 Morecambe Bay Property Queen Street Morecambe Lancashire LA4 5EP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 23a Dudden Hill Lane London NW10 2ET |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | London Law Services LTD 25.00% Ordinary |
---|---|
1 at £1 | M. Naqvi & R. Abbas 25.00% Ordinary |
1 at £1 | Paul Grootendorst 25.00% Ordinary |
1 at £1 | Sarah Townsend 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
9 December 2020 | Appointment of Mr David Richard Leland as a director on 1 December 2020 (2 pages) |
---|---|
9 December 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 November 2019 | Cessation of Paul Gerard Grootendorst as a person with significant control on 4 March 2018 (1 page) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (5 pages) |
18 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
16 May 2018 | Notification of Syed Jafri as a person with significant control on 1 March 2018 (2 pages) |
5 April 2018 | Appointment of Mr Syed Jafri as a director on 1 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
27 March 2018 | Registered office address changed from 484 Neasden Lane North London NW10 0DG to 23a Dudden Hill Lane London NW10 2ET on 27 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Paul Gerard Grootendorst as a secretary on 26 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Paul Gerard Grootendorst as a director on 23 March 2018 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Director's details changed for Paul Gerard Grootendorst on 23 March 2016 (2 pages) |
24 March 2016 | Secretary's details changed for Paul Gerard Grootendorst on 23 March 2016 (1 page) |
24 March 2016 | Director's details changed for Paul Gerard Grootendorst on 23 March 2016 (2 pages) |
24 March 2016 | Secretary's details changed for Paul Gerard Grootendorst on 23 March 2016 (1 page) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
31 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Registered office address changed from Flat 3 14 Park Street Morecambe Lancashire LA4 6BN United Kingdom on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from , Flat 3 14 Park Street, Morecambe, Lancashire, LA4 6BN, United Kingdom on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from , Flat 3 14 Park Street, Morecambe, Lancashire, LA4 6BN, United Kingdom on 19 April 2011 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Director's details changed for Paul Gerard Grootendorst on 1 October 2009 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Paul Gerard Grootendorst on 1 October 2009 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Paul Gerard Grootendorst on 1 October 2009 (2 pages) |
2 April 2009 | Director and secretary's change of particulars / paul grootendorst / 04/03/2009 (1 page) |
2 April 2009 | Director and secretary's change of particulars / paul grootendorst / 04/03/2009 (1 page) |
24 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
20 January 2009 | Return made up to 15/03/08; full list of members (3 pages) |
20 January 2009 | Return made up to 15/03/08; full list of members (3 pages) |
20 January 2009 | Ad 15/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
20 January 2009 | Appointment terminated secretary ian carr (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from, 32 tunbridge house, london, EC1R 4TT (1 page) |
20 January 2009 | Appointment terminated secretary ian carr (1 page) |
20 January 2009 | Ad 15/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from, 32 tunbridge house, london, EC1R 4TT (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 32 tunbridge house london EC1R 4TT (1 page) |
17 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2008 | Appointment terminated director esther mwape (2 pages) |
1 October 2008 | Appointment terminated director ian carr (2 pages) |
1 October 2008 | Appointment terminated director ian carr (2 pages) |
1 October 2008 | Appointment terminated director esther mwape (2 pages) |
8 September 2008 | Director and secretary appointed paul grootendorst logged form (1 page) |
8 September 2008 | Director and secretary appointed paul grootendorst logged form (1 page) |
4 September 2008 | Director and secretary appointed paul grootendorst (1 page) |
4 September 2008 | Director and secretary appointed paul grootendorst (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New secretary appointed;new director appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New secretary appointed;new director appointed (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
15 March 2007 | Incorporation (33 pages) |
15 March 2007 | Incorporation (33 pages) |