Northwood
Middlesex
HA6 1PW
Director Name | Mr Mohann Philips |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(14 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Colony House Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr John Philips |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 56 Briarwood Drive Northwood Middlesex HA6 1PW |
Registered Address | Colony House Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
400 at £1 | John Philips 40.00% Ordinary |
---|---|
400 at £1 | Miriam Philips 40.00% Ordinary |
100 at £1 | Mohann Raymond Philips 10.00% Ordinary |
100 at £1 | Thiona Philips 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,040 |
Cash | £30,776 |
Current Liabilities | £22,604 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
7 May 2013 | Delivered on: 14 May 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
19 September 2023 | Notification of Mohann Philips as a person with significant control on 19 September 2023 (2 pages) |
19 September 2023 | Appointment of Mr Mohann Philips as a director on 19 September 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
28 April 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
14 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 March 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 June 2014 | Registered office address changed from 56 Briarwood Drive Northwood Middlesex HA6 1PW on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 56 Briarwood Drive Northwood Middlesex HA6 1PW on 12 June 2014 (1 page) |
26 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 May 2013 | Registration of charge 068040510001 (42 pages) |
14 May 2013 | Registration of charge 068040510001 (42 pages) |
12 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 February 2010 | Director's details changed for Miriam Philips on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Miriam Philips on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for John Philips on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for John Philips on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Miriam Philips on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for John Philips on 3 February 2010 (2 pages) |
14 April 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
14 April 2009 | Ad 01/04/09-01/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
14 April 2009 | Director appointed john philips (2 pages) |
14 April 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
14 April 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
14 April 2009 | Ad 01/04/09-01/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
14 April 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
14 April 2009 | Director appointed john philips (2 pages) |
14 April 2009 | Director appointed miriam philips (2 pages) |
14 April 2009 | Director appointed miriam philips (2 pages) |
1 February 2009 | Appointment terminated director barbara kahan (1 page) |
1 February 2009 | Appointment terminated director barbara kahan (1 page) |
28 January 2009 | Incorporation (12 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from, 66 briarwood drive, northwood, middlesex, HA6 1PW (1 page) |
28 January 2009 | Incorporation (12 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from, 66 briarwood drive, northwood, middlesex, HA6 1PW (1 page) |