London
NW4 4QE
Director Name | P.A. Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2015(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mr Paul Crocker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stanhope Gate Mayfair London W1K 1AN |
Secretary Name | Mrs Vanessa Crocker |
---|---|
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Registered Address | Wilberforce House Station Road London NW4 4QE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Kulwinder Singh Jabble 4.26% Ordinary A |
---|---|
2 at £1 | Lisa Dorman 4.26% Ordinary A |
- | OTHER 27.66% - |
13 at £1 | Solon Southwest Housing Association LTD 27.66% Ordinary A |
1 at £1 | Alan Brook 2.13% Ordinary A |
1 at £1 | Brian Gansbuehler 2.13% Ordinary A |
1 at £1 | C. Sen & S. Sen & G. Sen 2.13% Ordinary A |
1 at £1 | D.j. Willmott & P.j.e. Spencer 2.13% Ordinary A |
1 at £1 | David Licence 2.13% Ordinary A |
1 at £1 | Delph Property Group LTD 2.13% Ordinary B |
1 at £1 | Elizabeth Mcmanus 2.13% Ordinary A |
1 at £1 | Gareth Griffiths 2.13% Ordinary A |
1 at £1 | Jamie Morrell 2.13% Ordinary A |
1 at £1 | Louise Davis 2.13% Ordinary A |
1 at £1 | Margaret Smith & Victor Smith 2.13% Ordinary A |
1 at £1 | Martin Callingham 2.13% Ordinary A |
1 at £1 | Paul Thiel 2.13% Ordinary A |
1 at £1 | Rebecca Boyes 2.13% Ordinary A |
1 at £1 | Robin Brown 2.13% Ordinary A |
1 at £1 | Timothy Starks & Katherine Jenner 2.13% Ordinary A |
1 at £1 | Zaria Chowdhury & Nadia Chowdhury 2.13% Ordinary A |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
31 May 2023 | Confirmation statement made on 17 May 2023 with updates (9 pages) |
---|---|
28 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 17 May 2022 with updates (9 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
5 July 2021 | Director's details changed for Mr Sol Unsdorfer on 5 July 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 17 May 2021 with updates (9 pages) |
10 March 2021 | Director's details changed for Mr Sol Unsdorfer on 17 December 2020 (2 pages) |
9 March 2021 | Director's details changed for Mr Solomon Unsdorfer on 26 February 2021 (2 pages) |
26 August 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 17 May 2020 with updates (7 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 17 May 2018 with updates (7 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (11 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (11 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
26 June 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
2 April 2015 | Appointment of Mr Solomon Unsdorfer as a director on 5 March 2015 (2 pages) |
2 April 2015 | Appointment of Pa Registrars Ltd as a director on 5 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Solomon Unsdorfer as a director on 5 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Vanessa Crocker as a secretary on 5 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Paul Crocker as a director on 5 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Solomon Unsdorfer as a director on 5 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Vanessa Crocker as a secretary on 5 March 2015 (1 page) |
2 April 2015 | Appointment of Pa Registrars Ltd as a director on 5 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Paul Crocker as a director on 5 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Vanessa Crocker as a secretary on 5 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Paul Crocker as a director on 5 March 2015 (1 page) |
2 April 2015 | Appointment of Pa Registrars Ltd as a director on 5 March 2015 (2 pages) |
23 March 2015 | Change of share class name or designation (2 pages) |
23 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
23 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
23 March 2015 | Change of share class name or designation (2 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
24 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Director's details changed for Mr Paul Crocker on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Paul Crocker on 28 November 2011 (2 pages) |
21 June 2011 | Registered office address changed from 35 Ballards Lane London N3 1XW England on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from 35 Ballards Lane London N3 1XW England on 21 June 2011 (1 page) |
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
17 May 2011 | Incorporation (58 pages) |
17 May 2011 | Incorporation (58 pages) |