Northwood
Middlesex
HA6 3RD
Director Name | Mr John Whaling |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP |
Director Name | Mr Kenneth Edward Ronald Newlove |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3RD |
Director Name | Mr Wade James Tovey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP |
Director Name | Mrs Sarah Kathleen Newlove |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 August 2023) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3RD |
Secretary Name | Mrs Sarah Kathleen Newlove |
---|---|
Status | Resigned |
Appointed | 17 February 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3RD |
Registered Address | Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3RD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
---|---|
22 November 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
24 July 2019 | Registered office address changed from 4 Rigby Close Rigby Close Beverley East Yorkshire HU17 9GH England to 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 24 July 2019 (1 page) |
5 April 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
3 May 2016 | Registered office address changed from The Enterprise Centre University of Hull Cottingham Road Hull East Yorkshire HU6 7RX England to 4 Rigby Close Rigby Close Beverley East Yorkshire HU17 9GH on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from The Enterprise Centre University of Hull Cottingham Road Hull East Yorkshire HU6 7RX England to 4 Rigby Close Rigby Close Beverley East Yorkshire HU17 9GH on 3 May 2016 (1 page) |
3 March 2016 | Appointment of Mrs Sarah Kathleen Newlove as a secretary on 17 February 2016 (2 pages) |
3 March 2016 | Appointment of Mrs Sarah Kathleen Newlove as a secretary on 17 February 2016 (2 pages) |
3 March 2016 | Appointment of Mrs Sarah Kathleen Newlove as a director on 17 February 2016 (2 pages) |
3 March 2016 | Registered office address changed from 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP England to The Enterprise Centre University of Hull Cottingham Road Hull East Yorkshire HU6 7RX on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Wade James Tovey as a director on 17 February 2016 (1 page) |
3 March 2016 | Termination of appointment of John Whaling as a director on 17 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Wade James Tovey as a director on 17 February 2016 (1 page) |
3 March 2016 | Appointment of Mrs Sarah Kathleen Newlove as a director on 17 February 2016 (2 pages) |
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Termination of appointment of John Whaling as a director on 17 February 2016 (1 page) |
3 March 2016 | Registered office address changed from 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP England to The Enterprise Centre University of Hull Cottingham Road Hull East Yorkshire HU6 7RX on 3 March 2016 (1 page) |
7 September 2015 | Registered office address changed from Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB England to 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB England to 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB England to 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP on 7 September 2015 (1 page) |
16 April 2015 | Appointment of Mr Wade James Tovey as a director on 9 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP United Kingdom to Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB on 16 April 2015 (1 page) |
16 April 2015 | Appointment of Mr Wade James Tovey as a director on 9 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Wade James Tovey as a director on 9 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP United Kingdom to Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB on 16 April 2015 (1 page) |
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|