Cricklewood
London
NW2 6JP
Director Name | Mr Siak Kian Cheng |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 21 February 2022(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Commercial Director |
Country of Residence | Singapore |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Secretary Name | Mr Philip Sanders |
---|---|
Status | Current |
Appointed | 16 December 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Director Name | Mr James Gullen Morgan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Director Name | Mr Simon Benedict Lane |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Director Name | Mr Michael Huntly Schabas |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Director Name | Mr John Anthony Self |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Director Name | Mr Jaspal Singh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 11 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Secretary Name | Mr Ishai Novick |
---|---|
Status | Resigned |
Appointed | 11 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Director Name | Mr Rudy Tan Lai Wah |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 14 January 2022(6 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Registered Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
15 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
23 January 2023 | Termination of appointment of Rudy Tan Lai Wah as a director on 16 December 2022 (1 page) |
23 January 2023 | Appointment of Mr Philip Sanders as a secretary on 16 December 2022 (2 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
5 August 2022 | Termination of appointment of Ishai Novick as a secretary on 5 August 2022 (1 page) |
18 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
4 March 2022 | Appointment of Mr Siak Kian Cheng as a director on 21 February 2022 (2 pages) |
20 January 2022 | Appointment of Mr Rudy Tan Lai Wah as a director on 14 January 2022 (2 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
17 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
15 March 2021 | Director's details changed for Mr Sean Poul O'shea on 15 March 2021 (2 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
22 October 2018 | Termination of appointment of John Anthony Self as a director on 22 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Michael Huntly Schabas as a director on 22 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Jaspal Singh as a director on 30 September 2018 (1 page) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
20 April 2018 | Termination of appointment of Simon Benedict Lane as a director on 9 April 2018 (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
2 June 2015 | Appointment of Mr Michael Huntly Schabas as a director on 11 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Michael Huntly Schabas as a director on 11 May 2015 (2 pages) |
14 May 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
14 May 2015 | Termination of appointment of James Gullen Morgan as a director on 11 May 2015 (1 page) |
14 May 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
14 May 2015 | Termination of appointment of James Gullen Morgan as a director on 11 May 2015 (1 page) |
11 May 2015 | Incorporation Statement of capital on 2015-05-11
|
11 May 2015 | Incorporation Statement of capital on 2015-05-11
|