Northwood
HA6 1PY
Secretary Name | Mr Tinesh Chhaya |
---|---|
Status | Current |
Appointed | 15 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hillside Road Northwood HA6 1PY |
Director Name | Alan Glyn Lloyd Jenkins |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zaj Associates 41-A Mill Lane West Hamsptead London NW6 1NB |
Registered Address | Zaj Associates 41-A Mill Lane West Hamsptead London NW6 1NB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
23 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
22 June 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
8 April 2019 | Registered office address changed from Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY England to Zaj Associates 41-a Mill Lane West Hamsptead London NW6 1NB on 8 April 2019 (1 page) |
15 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
25 July 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
5 March 2018 | Resolutions
|
3 March 2018 | Directors' register information at 3 March 2018 on withdrawal from the public register (1 page) |
3 March 2018 | Withdrawal of the directors' register information from the public register (1 page) |
2 March 2018 | Registered office address changed from Kajaine House High Street Edgware HA8 7DD England to Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY on 2 March 2018 (1 page) |
1 March 2018 | Elect to keep the directors' register information on the public register (1 page) |
1 March 2018 | Confirmation statement made on 14 February 2018 with updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
4 October 2017 | Registered office address changed from 3 Hillside Road Northwood HA6 1PY England to Kajaine House High Street Edgware HA8 7DD on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 3 Hillside Road Northwood HA6 1PY England to Kajaine House High Street Edgware HA8 7DD on 4 October 2017 (1 page) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|