Colchester
CO3 3BZ
Director Name | Michael Alan North |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Amaethon Grange Road Tillingham Southminster Essex CM0 7UR |
Secretary Name | Michael Alan North |
---|---|
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Amaethon Grange Road Tillingham Southminster Essex CM0 7UR |
Director Name | Mr Ali Munther Mansour |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lydford Road London NW2 5QY |
Secretary Name | Ali Munther Mansour |
---|---|
Status | Resigned |
Appointed | 02 October 2017(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 June 2018) |
Role | Company Director |
Correspondence Address | 9 Lydford Road London NW2 5QY |
Director Name | Mr Munther Hadi Mansour |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Lydford Road London NW2 5QY |
Secretary Name | Mr Ali Mansour |
---|---|
Status | Resigned |
Appointed | 05 January 2019(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 9 Lydford Road London NW2 5QY |
Director Name | Mr Ali Munther Mansour |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lydford Road London NW2 5QY |
Telephone | 01621 740470 |
---|---|
Telephone region | Maldon |
Registered Address | 167 Uxbridge Road London W7 3TH |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Elthorne |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael Alan North 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,133 |
Cash | £25,546 |
Current Liabilities | £23,665 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
1 April 2021 | Delivered on: 7 April 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
1 April 2021 | Delivered on: 1 April 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The leasehold property known as woodbridge pharmacy, 11 thoroughfare woodbridge suffolk as described in and demised by a lease dated 1 april 2021 and made between (1) whitehall investments limited and (2) maylandsea dispensing limited. Outstanding |
31 May 2019 | Delivered on: 5 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 April 2019 | Delivered on: 8 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 December 2017 | Registered office address changed from Amaethon Grange Road Tillingham Southminster Essex CM0 7UR to 9 Lydford Road London NW2 5QY on 11 December 2017 (2 pages) |
---|---|
11 December 2017 | Appointment of Mr Ali Munther Mansour as a director on 2 October 2017 (3 pages) |
30 October 2017 | Termination of appointment of Michael Alan North as a secretary on 2 October 2017 (2 pages) |
30 October 2017 | Appointment of Ali Munther Mansour as a secretary on 2 October 2017 (3 pages) |
30 October 2017 | Termination of appointment of Michael Alan North as a director on 2 October 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Registered office address changed from Downside Cottage Summerhill Althorne Chelmsford Essex CM3 6BY to Amaethon Grange Road Tillingham Southminster Essex CM0 7UR on 11 September 2015 (1 page) |
11 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
2 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|