Northwood Hills
Middlesex
HA6 1NZ
Director Name | Mr John Adam Ball |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Director Name | Mrs Wendy Ball |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Secretary Name | Mr Vikesh Pabari |
---|---|
Status | Current |
Appointed | 13 September 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Director Name | Mr Ivor Spiro |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Secretary Name | Mr Mark David Thompson |
---|---|
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Mrs Joan Judith Alvarez |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Director Name | Mr Robin Julian Alvarez |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Director Name | Mrs Amanda Charlotte Gershinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Director Name | Mrs Denise Spiro |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Telephone | 020 73230608 |
---|---|
Telephone region | London |
Registered Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 28 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
12 September 2014 | Delivered on: 15 September 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
---|---|
12 September 2014 | Delivered on: 15 September 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 363 and 365 kingston road, london SW20 8JX. Title number(s): SY81336 and TGL140447. Outstanding |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
1 July 2020 | Director's details changed for Mr Mark Howard Gershinson on 1 July 2020 (2 pages) |
1 July 2020 | Director's details changed for Mrs Amanda Charlotte Gershinson on 1 July 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
20 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
18 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | Director's details changed for Mrs Joan Judith Alvarez on 1 October 2017 (2 pages) |
6 March 2018 | Director's details changed for Mr Robin Julian Alvarez on 1 October 2017 (2 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | Resolutions
|
9 January 2018 | Resolutions
|
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2016 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
9 February 2016 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
13 October 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
24 September 2014 | Change of share class name or designation (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
24 September 2014 | Sub-division of shares on 11 September 2014 (5 pages) |
24 September 2014 | Change of share class name or designation (2 pages) |
24 September 2014 | Sub-division of shares on 11 September 2014 (5 pages) |
19 September 2014 | Appointment of Mr Robin Julian Alvarez as a director on 11 September 2014 (2 pages) |
19 September 2014 | Appointment of Mrs Joan Judith Alvarez as a director on 11 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Robin Julian Alvarez as a director on 11 September 2014 (2 pages) |
19 September 2014 | Appointment of Mrs Joan Judith Alvarez as a director on 11 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Denise Spiro as a director on 11 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Amanda Charlotte Gershinson as a director on 11 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Wendy Ball as a director on 11 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr John Adam Ball as a director on 11 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Denise Spiro as a director on 11 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Amanda Charlotte Gershinson as a director on 11 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr John Adam Ball as a director on 11 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Wendy Ball as a director on 11 September 2014 (2 pages) |
15 September 2014 | Registration of charge 090587970001, created on 12 September 2014 (21 pages) |
15 September 2014 | Registration of charge 090587970001, created on 12 September 2014 (21 pages) |
15 September 2014 | Registration of charge 090587970002, created on 12 September 2014 (37 pages) |
15 September 2014 | Registration of charge 090587970002, created on 12 September 2014 (37 pages) |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|