Kingsbury
London
NW9 8QJ
Director Name | Miss Roopal Karia |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Managed Partnerships Unit 50 Childerditch Indu Childerditch Hall Drive Brentwood Essex CM13 3HD |
Director Name | Mr Christos Tesseras |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Managed Partnerships Unit 50 Childerditch Indu Childerditch Hall Drive Brentwood Essex CM13 3HD |
Director Name | Mr Patrick Joseph Hazlett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 May 2021(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Managed Partnerships Unit 50 Childerditch Indu Childerditch Hall Drive Brentwood Essex CM13 3HD |
Director Name | Mr Kanji Patel |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Managed Partnerships Unit 50 Childerditch Indu Childerditch Hall Drive Brentwood Essex CM13 3HD |
Secretary Name | Managed Partnerships Ltd |
---|---|
Status | Current |
Appointed | 17 October 2023(33 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | C/O Managed Partnerships Unit 50 Childerditch Indu Childerditch Hall Drive Brentwood Essex CM13 3HD |
Director Name | Mrs Paulette Lucienne Jones |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(1 year after company formation) |
Appointment Duration | 15 years, 1 month (resigned 25 September 2006) |
Role | Retired |
Correspondence Address | 3 The Elms London NW9 8QJ |
Secretary Name | Mrs Joan Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(1 year after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 September 2006) |
Role | Company Director |
Correspondence Address | 10 The Elms London NW9 8QJ |
Director Name | Sanjeev Shah |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2006(16 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 May 2007) |
Role | Customer Services Employed |
Correspondence Address | 2 The Elms 16 Slough Lane Kingsbury London NW9 8QJ |
Director Name | Yasmin Esmail Khandwalla |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 15 October 2006(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 May 2007) |
Role | Accountant |
Correspondence Address | 9 The Elms 16 Slough Lane London NW9 8QJ |
Secretary Name | Mr Stephen Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 May 2018) |
Role | Company Director |
Correspondence Address | 74a Great North Way Hendon London NW4 1HS |
Director Name | Elizabeth Faherty |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2007(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 April 2010) |
Role | Accountant |
Correspondence Address | 7 The Elms 16 Slough Lane London NW9 8QJ |
Director Name | Barbara Wrightman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 2010) |
Role | Retired |
Correspondence Address | 4 The Elms 16 Slough Lane Kingsbury London NW9 8QJ |
Director Name | Mr Laurance Connolly |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2010(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 2012) |
Role | Construction Industry |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Elms 16 Slough Lane Kingsbury London NW9 8QJ |
Director Name | Balasubramanian Vellingiri |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2012(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2015) |
Role | Royal Mail Postman |
Country of Residence | London |
Correspondence Address | Flat 9 The Elms 16 Slough Lane Kingsbury London NW9 8QT |
Director Name | Mr Smit Dilip Kharadi |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 April 2015(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 June 2017) |
Role | Digital Advertiser |
Country of Residence | England |
Correspondence Address | The Elms Flat 9 The Elms 16 Slough Lane, Kingsbury London NW9 8QJ |
Secretary Name | Page Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2018(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 October 2023) |
Correspondence Address | Hyde House 8th Floor Hyde House The Hyde, Kingsbury London NW9 6LH |
Telephone | 020 82057526 |
---|---|
Telephone region | London |
Registered Address | C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Bharti Bhojani 9.09% Ordinary |
---|---|
1 at £1 | Capital Construction LTD 9.09% Ordinary |
1 at £1 | Choy Thim Soo 9.09% Ordinary |
1 at £1 | Christos Tesseras 9.09% Ordinary |
1 at £1 | Eamon Lennon 9.09% Ordinary |
1 at £1 | Kamal Ranjan Sharma 9.09% Ordinary |
1 at £1 | Kanji Patel & Ratan Patel 9.09% Ordinary |
1 at £1 | Mohamed Amjad Hussain Chowdhury 9.09% Ordinary |
1 at £1 | Paresh Chavan 9.09% Ordinary |
1 at £1 | Smit Kharadi 9.09% Ordinary |
1 at £1 | Sudha Patel 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,612 |
Cash | £8,646 |
Current Liabilities | £8,530 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
8 November 2023 | Confirmation statement made on 15 October 2023 with updates (4 pages) |
---|---|
20 October 2023 | Director's details changed for Miss Roopal Karia on 10 October 2023 (2 pages) |
17 October 2023 | Appointment of Managed Partnerships Ltd as a secretary on 17 October 2023 (2 pages) |
17 October 2023 | Registered office address changed from Page Registrars Limited Hyde House the Hyde London Greater London NW9 6LH England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 17 October 2023 (1 page) |
17 October 2023 | Termination of appointment of Page Registrars Limited as a secretary on 5 October 2023 (1 page) |
20 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
28 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 August 2022 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
7 October 2021 | Appointment of Mr Kanji Patel as a director on 7 October 2021 (2 pages) |
12 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
17 May 2021 | Appointment of Mr Patrick Joseph Hazlett as a director on 17 May 2021 (2 pages) |
17 May 2021 | Appointment of Mr Christos Tesseras as a director on 17 May 2021 (2 pages) |
7 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
24 August 2018 | Registered office address changed from 74a Great North Way Hendon London NW4 1HS to Page Registrars Limited Hyde House the Hyde London Greater London NW9 6LH on 24 August 2018 (1 page) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (3 pages) |
17 May 2018 | Appointment of Page Registrars C/O Blr Property Mgmt Ltd Page Registrars as a secretary on 16 May 2018 (2 pages) |
16 May 2018 | Appointment of Miss Roopal Karia as a director on 16 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Stephen Klein as a secretary on 16 May 2018 (1 page) |
4 September 2017 | Termination of appointment of Smit Dilip Kharadi as a director on 9 June 2017 (1 page) |
4 September 2017 | Termination of appointment of Smit Dilip Kharadi as a director on 9 June 2017 (1 page) |
4 September 2017 | Termination of appointment of Smit Dilip Kharadi as a director on 9 June 2017 (1 page) |
4 September 2017 | Termination of appointment of Smit Dilip Kharadi as a director on 9 June 2017 (1 page) |
4 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Termination of appointment of Balasubramanian Vellingiri as a director on 26 February 2015 (1 page) |
15 September 2015 | Appointment of Mr Smit Dilip Kharadi as a director on 28 April 2015 (2 pages) |
15 September 2015 | Appointment of Mr Smit Dilip Kharadi as a director on 28 April 2015 (2 pages) |
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Termination of appointment of Balasubramanian Vellingiri as a director on 26 February 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 August 2012 | Termination of appointment of Laurance Connolly as a director (1 page) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Termination of appointment of Laurance Connolly as a director (1 page) |
24 August 2012 | Termination of appointment of a director (1 page) |
24 August 2012 | Termination of appointment of Laurance Connolly as a director (1 page) |
24 August 2012 | Termination of appointment of a director (1 page) |
24 August 2012 | Termination of appointment of Laurance Connolly as a director (1 page) |
17 July 2012 | Appointment of Balasubramanian Vellingiri as a director (3 pages) |
17 July 2012 | Appointment of Balasubramanian Vellingiri as a director (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
23 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
14 April 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
15 February 2011 | Appointment of Archana Chavan as a director (3 pages) |
15 February 2011 | Appointment of Archana Chavan as a director (3 pages) |
6 October 2010 | Appointment of Mr Laurance Connolly as a director (3 pages) |
6 October 2010 | Appointment of Mr Laurance Connolly as a director (3 pages) |
29 September 2010 | Appointment of Mr Laurance Connolly as a director (2 pages) |
29 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Appointment of Mr Laurance Connolly as a director (2 pages) |
29 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Termination of appointment of Barbara Wrightman as a director (2 pages) |
10 August 2010 | Termination of appointment of Barbara Wrightman as a director (2 pages) |
13 July 2010 | Termination of appointment of Elizabeth Faherty as a director (2 pages) |
13 July 2010 | Termination of appointment of Elizabeth Faherty as a director (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (6 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 August 2008 | Return made up to 22/08/08; full list of members (6 pages) |
28 August 2008 | Return made up to 22/08/08; full list of members (6 pages) |
22 April 2008 | Director appointed barbara wrightman (2 pages) |
22 April 2008 | Director appointed barbara wrightman (2 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 September 2007 | Return made up to 22/08/07; full list of members (4 pages) |
12 September 2007 | Return made up to 22/08/07; full list of members (4 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 10 the elms 16 slough lane kingsbury london NW9 8QJ (1 page) |
28 November 2006 | Return made up to 22/08/06; full list of members
|
28 November 2006 | Registered office changed on 28/11/06 from: 10 the elms 16 slough lane kingsbury london NW9 8QJ (1 page) |
28 November 2006 | Return made up to 22/08/06; full list of members
|
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
20 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
15 September 2005 | Return made up to 22/08/05; full list of members (9 pages) |
15 September 2005 | Return made up to 22/08/05; full list of members (9 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 September 2004 | Return made up to 22/08/04; full list of members (9 pages) |
1 September 2004 | Return made up to 22/08/04; full list of members (9 pages) |
19 February 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
19 February 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
7 September 2003 | Return made up to 22/08/03; full list of members (9 pages) |
7 September 2003 | Return made up to 22/08/03; full list of members (9 pages) |
13 February 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
13 February 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
24 September 2002 | Return made up to 22/08/02; full list of members (10 pages) |
24 September 2002 | Return made up to 22/08/02; full list of members (10 pages) |
13 March 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
13 March 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
31 August 2001 | Return made up to 22/08/01; full list of members (10 pages) |
31 August 2001 | Return made up to 22/08/01; full list of members (10 pages) |
14 December 2000 | Accounts made up to 30 September 2000 (7 pages) |
14 December 2000 | Accounts made up to 30 September 2000 (7 pages) |
6 September 2000 | Return made up to 22/08/00; full list of members (10 pages) |
6 September 2000 | Return made up to 22/08/00; full list of members (10 pages) |
26 January 2000 | Accounts made up to 30 September 1999 (6 pages) |
26 January 2000 | Accounts made up to 30 September 1999 (6 pages) |
23 December 1998 | Accounts made up to 30 September 1998 (7 pages) |
23 December 1998 | Accounts made up to 30 September 1998 (7 pages) |
26 August 1998 | Return made up to 22/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 22/08/98; full list of members (6 pages) |
18 December 1997 | Accounts made up to 30 September 1997 (9 pages) |
18 December 1997 | Accounts made up to 30 September 1997 (9 pages) |
3 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
3 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
21 January 1997 | Accounts made up to 30 September 1996 (8 pages) |
21 January 1997 | Accounts made up to 30 September 1996 (8 pages) |
3 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
3 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
17 January 1996 | Accounts made up to 30 September 1995 (9 pages) |
17 January 1996 | Accounts made up to 30 September 1995 (9 pages) |
1 September 1995 | Return made up to 22/08/95; no change of members (4 pages) |
1 September 1995 | Return made up to 22/08/95; no change of members (4 pages) |
5 July 1995 | Accounts made up to 30 September 1994 (7 pages) |
5 July 1995 | Accounts made up to 30 September 1994 (7 pages) |
22 August 1990 | Incorporation (16 pages) |
22 August 1990 | Incorporation (16 pages) |