Northwood
HA6 2HL
Secretary Name | Mr Anthonidura Udena De Silva |
---|---|
Status | Current |
Appointed | 01 August 2010(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Wolsey Mansions Wolsey Road Northwood HA6 2HL |
Director Name | Miss Alessandra Ciacia |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 September 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 1 Wolsey Mansions Wolsey Road Northwood HA6 2HL |
Director Name | Mr Simon Gray |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 November 2011) |
Role | Team Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Showfields Road Tunbridge Wells Kent TN2 5PW |
Secretary Name | Mr Simon Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2010) |
Role | Team Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Showfields Road Tunbridge Wells Kent TN2 5PW |
Director Name | Ms Alessandra Ciacia |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 June 2016(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2019) |
Role | Psycologist |
Country of Residence | England |
Correspondence Address | 1 Wolsey Mansions Wolsey Road Northwood HA6 2HL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 1 Wolsey Mansions Wolsey Road Northwood HA6 2HL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Anthonidura Udena De Silva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,614 |
Current Liabilities | £9,969 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
29 July 2008 | Delivered on: 31 July 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
14 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
23 March 2020 | Termination of appointment of Alessandra Ciacia as a director on 30 September 2019 (1 page) |
5 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
3 September 2019 | Registered office address changed from 1 Churchdale Court Harvard Road London W4 4EE United Kingdom to 1 Wolsey Mansions Wolsey Road Northwood HA6 2HL on 3 September 2019 (1 page) |
12 February 2019 | Confirmation statement made on 4 February 2019 with updates (7 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
23 November 2017 | Director's details changed for Mr Anthonidura Udena De Silva on 22 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Anthonidura Udena De Silva on 22 November 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 October 2017 | Registered office address changed from 3 Bonheur Road London W4 1DH England to 1 Churchdale Court Harvard Road London W4 4EE on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 3 Bonheur Road London W4 1DH England to 1 Churchdale Court Harvard Road London W4 4EE on 24 October 2017 (1 page) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 June 2016 | Appointment of Ms Alessandra Ciacia as a director on 13 June 2016 (2 pages) |
13 June 2016 | Appointment of Ms Alessandra Ciacia as a director on 13 June 2016 (2 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 October 2015 | Micro company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Micro company accounts made up to 31 January 2015 (5 pages) |
14 October 2015 | Registered office address changed from C/O Anthony De Silva 4 Hadley Place Weybridge Surrey KT13 0SH to 3 Bonheur Road London W4 1DH on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from C/O Anthony De Silva 4 Hadley Place Weybridge Surrey KT13 0SH to 3 Bonheur Road London W4 1DH on 14 October 2015 (1 page) |
29 June 2015 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 June 2015 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
13 September 2013 | Registered office address changed from C/O Anthony De Silva Flat 7 1a Cottage Grove Surbiton Surrey KT6 4JH United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from C/O Anthony De Silva Flat 7 1a Cottage Grove Surbiton Surrey KT6 4JH United Kingdom on 13 September 2013 (1 page) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Registered office address changed from C/O Anthony De Silva 64 South Terrace Surbiton Surrey KT6 6HU United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from C/O Anthony De Silva 64 South Terrace Surbiton Surrey KT6 6HU United Kingdom on 24 January 2013 (1 page) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
13 March 2012 | Termination of appointment of Simon Gray as a director (1 page) |
13 March 2012 | Termination of appointment of Simon Gray as a director (1 page) |
13 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Termination of appointment of Simon Gray as a director (1 page) |
12 March 2012 | Termination of appointment of Simon Gray as a director (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Termination of appointment of Simon Gray as a secretary (1 page) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Director's details changed for Mr Anthonidura Udena De Silva on 1 December 2010 (2 pages) |
4 February 2011 | Director's details changed for Mr Anthonidura Udena De Silva on 1 December 2010 (2 pages) |
4 February 2011 | Appointment of Mr Anthonidura Udena De Silva as a secretary (1 page) |
4 February 2011 | Director's details changed for Mr Anthonidura Udena De Silva on 1 December 2010 (2 pages) |
4 February 2011 | Termination of appointment of Simon Gray as a secretary (1 page) |
4 February 2011 | Appointment of Mr Anthonidura Udena De Silva as a secretary (1 page) |
7 December 2010 | Registered office address changed from 2 Lawson Court Lovelace Road Surbiton Surrey KT6 6PJ on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 2 Lawson Court Lovelace Road Surbiton Surrey KT6 6PJ on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 2 Lawson Court Lovelace Road Surbiton Surrey KT6 6PJ on 7 December 2010 (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 May 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Anthonidura Udena De Silva on 28 March 2009 (2 pages) |
29 April 2010 | Director's details changed for Anthonidura Udena De Silva on 28 March 2009 (2 pages) |
15 April 2010 | Registered office address changed from 9 Lovelace Road Surbiton Surrey KT6 6PJ England on 15 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from 9 Lovelace Road Surbiton Surrey KT6 6PJ England on 15 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 13 April 2010 (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 May 2009 | Return made up to 17/01/09; full list of members (4 pages) |
1 May 2009 | Return made up to 17/01/09; full list of members (4 pages) |
29 April 2009 | Ad 17/01/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
29 April 2009 | Ad 17/01/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 34 showfields road tunbridge wells kent TN2 5PW (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 34 showfields road tunbridge wells kent TN2 5PW (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 34 showfields road tunbridge wells TN2 5PW (1 page) |
8 April 2008 | Director and secretary appointed simon gray (2 pages) |
8 April 2008 | Director appointed anthonidura udena de silva (2 pages) |
8 April 2008 | Director appointed anthonidura udena de silva (2 pages) |
8 April 2008 | Director and secretary appointed simon gray (2 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 34 showfields road tunbridge wells TN2 5PW (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Incorporation (6 pages) |
17 January 2008 | Incorporation (6 pages) |