Company NameIndex London North West Limited
DirectorsGavin Casey and Peter John Hercock
Company StatusActive
Company Number10065708
CategoryPrivate Limited Company
Incorporation Date16 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Gavin Casey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Love Lane
Pinner
Middlesex
HA5 3EX
Director NamePeter John Hercock
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Nortley Avenue
South Cheam
Surrey
SM2 7HS

Location

Registered Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

3 October 2023Registered office address changed from The Mezzanine Floor 68 Cornhill London EC3V 3QX England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 3 October 2023 (1 page)
23 May 2023Change of details for Mr Gavin Casey as a person with significant control on 1 May 2022 (2 pages)
23 May 2023Director's details changed for Mr Gavin Casey on 1 May 2022 (2 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
5 May 2022Registered office address changed from The Mezzanine Floor Cornhill London EC3V 3QX England to The Mezzanine Floor 68 Cornhill London EC3V 3QX on 5 May 2022 (1 page)
29 March 2022Registered office address changed from 4th Floor 4 City Road London EC1Y 2AA England to The Mezzanine Floor Cornhill London EC3V 3QX on 29 March 2022 (1 page)
17 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
17 June 2021Micro company accounts made up to 31 March 2021 (6 pages)
18 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
18 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
19 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 April 2017Registered office address changed from Second Floor 60 Moorgate London EC2R 6EL United Kingdom to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Second Floor 60 Moorgate London EC2R 6EL United Kingdom to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 100
(46 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 100
(46 pages)