Northwood Hills
Middlesex
HA6 1NZ
Director Name | Mr Mark Howard Gershinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(same day as company formation) |
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(6 years, 6 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 Ashley Bourne |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Mr Mark David Thompson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Mr Mark David Thompson |
---|---|
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Website | www.mintongroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 79355377 |
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 | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
1 July 2020 | Director's details changed for Mr Mark Howard Gershinson on 1 July 2020 (2 pages) |
---|---|
1 May 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
13 March 2020 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
24 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2019 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
18 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
21 March 2018 | Confirmation statement made on 9 March 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) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
31 January 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
8 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
8 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 August 2015 | Resolutions
|
21 August 2015 | Resolutions
|
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|