St Johns Wood
London
NW8 9DR
Director Name | Miss Rasna Kaur Grewal |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2015(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darland House 44 Winnington Hill Northwich CW8 1AU |
Director Name | Mr Tao Xing |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 27 December 2015(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darland House 44 Winnington Hill Northwich CW8 1AU |
Director Name | Mr Dixon Adams |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 July 2002) |
Role | Art Dealer |
Correspondence Address | 18 Hamilton Gardens London NW8 9PU |
Director Name | Mrs Marlena Norma Adams |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 July 2002) |
Role | Librarian |
Correspondence Address | 18 Hamilton Gardens London NW8 9PU |
Director Name | Beverley Anne Davies |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 02 September 2008) |
Role | Retired |
Correspondence Address | 18 Hamilton Gardens London NW8 9PU |
Director Name | Kenneth Stanley Sadler |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 18 October 2007) |
Role | Retired |
Correspondence Address | Glade End The Chase Kingswood Surrey KT20 6HY |
Secretary Name | Mr Dixon Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 18 Hamilton Gardens London NW8 9PU |
Secretary Name | Kenneth Stanley Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 September 2008) |
Role | Retired |
Correspondence Address | Glade End The Chase Kingswood Surrey KT20 6HY |
Director Name | Ms Renee Evans |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2014) |
Role | Retired |
Country of Residence | Italy |
Correspondence Address | 83 Viale Leonardo Da Vinci Rome 00145 Italy |
Director Name | Mr James Alexander Howell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 April 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 88b Netherwood Road London W14 0BQ |
Secretary Name | Mr Mujahid Asghar Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Abercorn Place St Johns Wood London NW8 9DR |
Registered Address | Darland House 44 Winnington Hill Northwich CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mujahid Asghar Malik 33.33% Ordinary |
---|---|
1 at £1 | Rasna Grewal 33.33% Ordinary |
1 at £1 | Xiaxiang Lu & Tao Xing 33.33% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
1 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
3 January 2023 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
18 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
20 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
8 January 2021 | Registered office address changed from 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD to Darland House 44 Winnington Hill Northwich CW8 1AU on 8 January 2021 (1 page) |
8 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
1 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
5 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
2 January 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
29 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
8 March 2016 | Termination of appointment of Mujahid Asghar Malik as a secretary on 1 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Mujahid Asghar Malik as a secretary on 1 March 2016 (2 pages) |
29 January 2016 | Appointment of Tao Xing as a director on 27 December 2015 (3 pages) |
29 January 2016 | Registered office address changed from C/O M Malik 31 Abercorn Place London NW8 9DR to 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Miss Rasna Kaur Grewal as a director on 27 December 2015 (3 pages) |
29 January 2016 | Appointment of Tao Xing as a director on 27 December 2015 (3 pages) |
29 January 2016 | Registered office address changed from C/O M Malik 31 Abercorn Place London NW8 9DR to 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Miss Rasna Kaur Grewal as a director on 27 December 2015 (3 pages) |
2 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
31 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
31 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
16 December 2014 | Termination of appointment of James Alexander Howell as a director on 15 April 2014 (1 page) |
16 December 2014 | Termination of appointment of James Alexander Howell as a director on 15 April 2014 (1 page) |
16 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
27 May 2014 | Termination of appointment of Renee Evans as a director (1 page) |
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 May 2014 | Termination of appointment of Renee Evans as a director (1 page) |
15 January 2014 | Resolutions
|
15 January 2014 | Resolutions
|
25 November 2013 | Registered office address changed from C/O M Malik 31B Abercorn Place St Johns Wood London NW8 9DR on 25 November 2013 (1 page) |
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Registered office address changed from C/O M Malik 31B Abercorn Place St Johns Wood London NW8 9DR on 25 November 2013 (1 page) |
25 November 2013 | Director's details changed for Mr James Alexander Howell on 1 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr James Alexander Howell on 1 November 2013 (2 pages) |
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Mr James Alexander Howell on 1 November 2013 (2 pages) |
12 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
10 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
28 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
28 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
28 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
4 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
4 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
7 February 2010 | Register(s) moved to registered inspection location (1 page) |
7 February 2010 | Register(s) moved to registered inspection location (1 page) |
7 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
7 February 2010 | Register inspection address has been changed from C/O Mr K Sadler K Sadler the Chase Kingswood Tadworth Surrey KT20 6HY United Kingdom (1 page) |
7 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
7 February 2010 | Register inspection address has been changed from C/O Mr K Sadler K Sadler the Chase Kingswood Tadworth Surrey KT20 6HY United Kingdom (1 page) |
2 January 2010 | Director's details changed for James Alexander Howell on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Mujahid Asghar Malik on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Renee Evans on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for James Alexander Howell on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Mujahid Asghar Malik on 1 October 2009 (2 pages) |
2 January 2010 | Register inspection address has been changed (1 page) |
2 January 2010 | Register inspection address has been changed (1 page) |
2 January 2010 | Director's details changed for Mujahid Asghar Malik on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for James Alexander Howell on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Renee Evans on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Renee Evans on 1 October 2009 (2 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 18 hamilton gardens st johns wood london NW8 9PU (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 18 hamilton gardens st johns wood london NW8 9PU (1 page) |
24 February 2009 | Return made up to 21/11/08; full list of members (4 pages) |
24 February 2009 | Return made up to 21/11/08; full list of members (4 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
19 February 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
19 February 2009 | Secretary appointed mujahid asghar malik (2 pages) |
19 February 2009 | Appointment terminated director beverley davies (1 page) |
19 February 2009 | Appointment terminated director beverley davies (1 page) |
19 February 2009 | Director appointed james alexander howell (2 pages) |
19 February 2009 | Appointment terminated secretary kenneth sadler (1 page) |
19 February 2009 | Director appointed james alexander howell (2 pages) |
19 February 2009 | Appointment terminated secretary kenneth sadler (1 page) |
19 February 2009 | Secretary appointed mujahid asghar malik (2 pages) |
19 February 2009 | Director's change of particulars / mujahid malik / 16/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / mujahid malik / 16/02/2009 (1 page) |
4 December 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
4 December 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
27 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
20 December 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
20 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
20 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
28 December 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
28 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
28 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
21 December 2004 | Return made up to 21/11/04; full list of members
|
21 December 2004 | Return made up to 21/11/04; full list of members
|
21 December 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
21 December 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
4 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
4 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
20 December 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
20 December 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
20 December 2002 | Return made up to 21/11/02; full list of members
|
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned;director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Secretary resigned;director resigned (1 page) |
20 December 2002 | Return made up to 21/11/02; full list of members
|
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
26 November 2001 | Return made up to 21/11/01; full list of members (8 pages) |
26 November 2001 | Return made up to 21/11/01; full list of members (8 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
26 November 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
24 November 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
24 November 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
24 November 2000 | Return made up to 21/11/00; full list of members (8 pages) |
24 November 2000 | Return made up to 21/11/00; full list of members (8 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
17 April 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
26 November 1999 | Return made up to 21/11/99; full list of members (8 pages) |
26 November 1999 | Return made up to 21/11/99; full list of members (8 pages) |
26 November 1998 | Return made up to 21/11/98; full list of members (6 pages) |
26 November 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
26 November 1998 | Return made up to 21/11/98; full list of members (6 pages) |
26 November 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
27 November 1997 | Return made up to 21/11/97; no change of members (4 pages) |
27 November 1997 | Return made up to 21/11/97; no change of members (4 pages) |
27 November 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
27 November 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
25 November 1996 | Return made up to 21/11/96; no change of members (4 pages) |
25 November 1996 | Return made up to 21/11/96; no change of members (4 pages) |
25 November 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
25 November 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
23 November 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
23 November 1995 | Return made up to 21/11/95; full list of members (6 pages) |
23 November 1995 | Return made up to 21/11/95; full list of members (6 pages) |
23 November 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
10 June 1983 | Incorporation (18 pages) |
10 June 1983 | Incorporation (18 pages) |