59a Sevington Road
Hendon
London
NW4 3RY
Director Name | Mr Douglas Peter Raynor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(same day as company formation) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Flat 5 Hirani Court 59a Sevington Road Hendon London NW4 3RY |
Director Name | Mr John George Stafford |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 2 Hirani Court 59a Sevington Road Hendon London NW4 3RY |
Secretary Name | Engel Jacobs (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2014(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Mr Jeremy Lee Barnett |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 Hirani Court 59a Sevington Road Hendon London NW4 3RY |
Director Name | Mr Dharma Rao |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Burnham Court Brent Street London NW4 2RE |
Secretary Name | Brickman Yale (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2014) |
Correspondence Address | 1412 High Road London N20 9BH |
Registered Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Dharma Rao 20.00% Ordinary |
---|---|
1 at £1 | Mr Douglas Peter Rayner 20.00% Ordinary |
1 at £1 | Mr J. Sterngold & Ms L.b. Kenner 20.00% Ordinary |
1 at £1 | Mr Sahil Patwa 20.00% Ordinary |
1 at £1 | Ms E. Canavan & Mr John George Stafford 20.00% 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 | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
23 February 2021 | Secretary's details changed for Engel Jacobs on 23 February 2021 (1 page) |
---|---|
22 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Dharma Rao as a director on 10 March 2020 (1 page) |
10 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
11 January 2019 | Secretary's details changed for Engel Jacobs on 8 October 2018 (1 page) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 October 2018 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 4 October 2018 (1 page) |
23 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Dharma Rao on 5 April 2016 (2 pages) |
5 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Mr Dharma Rao on 5 April 2016 (2 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Registered office address changed from C/O Brickman Yale 1412 High Road London N20 9BH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 7 April 2015 (1 page) |
7 April 2015 | Appointment of Engel Jacobs as a secretary on 1 December 2014 (2 pages) |
7 April 2015 | Registered office address changed from C/O Brickman Yale 1412 High Road London N20 9BH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Termination of appointment of Brickman Yale as a secretary on 30 November 2014 (1 page) |
7 April 2015 | Appointment of Engel Jacobs as a secretary on 1 December 2014 (2 pages) |
7 April 2015 | Termination of appointment of Brickman Yale as a secretary on 30 November 2014 (1 page) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered office address changed from C/O Brickman Yale 1412 High Road London N20 9BH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 7 April 2015 (1 page) |
7 April 2015 | Appointment of Engel Jacobs as a secretary on 1 December 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Mr Dharma Rao on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Dharma Rao on 9 April 2014 (2 pages) |
9 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Mr Dharma Rao on 9 April 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Termination of appointment of Jeremy Barnett as a director (1 page) |
6 December 2013 | Termination of appointment of Jeremy Barnett as a director (1 page) |
4 April 2013 | Director's details changed for Mr Douglas Peter Rayner on 4 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (9 pages) |
4 April 2013 | Director's details changed for Mr Nakka Dharma Rao on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Douglas Peter Rayner on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Douglas Peter Rayner on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Nakka Dharma Rao on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Nakka Dharma Rao on 4 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (9 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Director's details changed for Mr Nakka Dharma Rao on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Nakka Dharma Rao on 4 April 2012 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Director's details changed for Mr Nakka Dharma Rao on 17 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Nakka Dharma Rao on 17 May 2011 (2 pages) |
17 May 2011 | Appointment of Brickman Yale as a secretary (2 pages) |
17 May 2011 | Registered office address changed from Hirani Court 59a Sevington Road Hendon London NW4 3RY United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Appointment of Brickman Yale as a secretary (2 pages) |
17 May 2011 | Registered office address changed from Hirani Court 59a Sevington Road Hendon London NW4 3RY United Kingdom on 17 May 2011 (1 page) |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|