Castleford
West Yorkshire
WF10 5HX
Director Name | Mr Stephen Michael Charlesworth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mrs Sneh Sharma |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Russell Close Moor Park Northwood HA6 2LZ |
Director Name | Mr Bhagwant Singh Rattan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Beechwood Gardens Clayhall Ilford Essex IG5 0AE |
Director Name | Mr Melvyn Mark Whyte |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 years after company formation) |
Appointment Duration | 3 years (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dollis Avenue London N3 1UD |
Secretary Name | Mr Bhagwant Singh Rattan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Moorcroft Harlington Road Uxbridge Middlesex UB8 3HD |
Director Name | Nivedita Sharma |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2007) |
Role | Investment Banker |
Correspondence Address | 3 Russell Close Moor Park Northwood Middlesex HA6 2LZ |
Director Name | Nandita Sharma |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2007) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 3 Russell Close Moor Park Northwood Middlesex HA6 2LZ |
Director Name | Marianna Papoui |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 June 2007(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 6b Tempon Street 2114 Aglantzia Nicosia Foreign |
Director Name | Marios Phofiou |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 June 2007(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 2009) |
Role | Company Director |
Correspondence Address | Archiebishop Leontiou 24 Appart, A 202. Engomi Leftoria 2407 Cyprus |
Director Name | Mr Anil Kumar Sharma |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 3 Russell Close Moor Park Northwood Middx HA6 2LZ |
Director Name | Mrs Jagjeet Kaur Ahluwalia |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Keyers Bridge House Wokingham Road Hurst Berkshire RG10 0RU |
Director Name | Mrs Sneh Sharma |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Russell Close Moor Park Northwood HA6 2LZ |
Director Name | Miss Meeta Patel |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 May 2015) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | McKenzie House Bury Street Ruislip Middlesex HA4 7TL |
Director Name | Mr Amit Hasmukhbhai Patel |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McKenzie House Bury Street Ruislip Middlesex HA4 7TL |
Secretary Name | Miss Meeta Patel |
---|---|
Status | Resigned |
Appointed | 01 November 2012(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 May 2015) |
Role | Company Director |
Correspondence Address | McKenzie House Bury Street Ruislip Middlesex HA4 7TL |
Director Name | Todd Braning |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2015(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Actavis Us Ltd Whiddon Valley Barnstaple EX32 8NS |
Director Name | Ms Nadine Jakes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 May 2015(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Actavis Uk Limited Whiddon Valley Barnstaple EX32 8NS |
Director Name | Ms Sara Jayne Vincent |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Actavis Uk Ltd Whiddon Valley Barnstaple EX32 8NS |
Director Name | Mr Jonathan Thomas Wilson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Actavis Uk Limited Whiddon Valley Barnstaple EX32 8NS |
Director Name | Mr Richard Gordon Daniell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiddon Valley Barnstaple North Devon EX32 8NS |
Director Name | Mr Robert Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Ms Kim Innes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford WF10 5HX |
Director Name | Bibianne Bon |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 2019(17 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 2020) |
Role | Svp & General Counsel Europe |
Country of Residence | Netherlands |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Miss Vanessa Elizabeth Kitching |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(17 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Alexanders Gri Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 43 Gower Street London WC1E 6HH |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(14 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2017) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | Ridings Point Whistler Drive Castleford WF10 5HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 20 other UK companies use this postal address |
2k at £1 | Auden Mckenzie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,439,780 |
Cash | £58,115 |
Current Liabilities | £82,059 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
20 January 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
25 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
19 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
2 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
4 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
15 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 April 2020 | Termination of appointment of Vanessa Elizabeth Kitching as a director on 29 April 2020 (1 page) |
29 April 2020 | Termination of appointment of Bibianne Bon as a director on 29 April 2020 (1 page) |
29 April 2020 | Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages) |
10 March 2020 | Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on 10 March 2020 (1 page) |
9 October 2019 | Termination of appointment of Kim Innes as a director on 30 September 2019 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
3 October 2019 | Appointment of Bibianne Bon as a director on 30 September 2019 (2 pages) |
1 October 2019 | Appointment of Miss Vanessa Elizabeth Kitching as a director on 30 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
20 July 2018 | Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page) |
13 July 2018 | Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 August 2017 | Change of details for Auden Mckenzie Holdings Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Auden Mckenzie Holdings Limited as a person with significant control on 4 August 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Registered office address changed from Whiddon Valley Barnstaple North Devon EX32 8NS United Kingdom to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Registered office address changed from Whiddon Valley Barnstaple North Devon EX32 8NS United Kingdom to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
16 December 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 December 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page) |
12 October 2016 | Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page) |
17 August 2016 | Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Todd Braning as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Todd Braning as a director on 2 August 2016 (1 page) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
10 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
17 November 2015 | Registered office address changed from Whiddon Valley Whiddon Valley Industrial Estate Barnstaple North Devon EX32 8NS England to Whiddon Valley Barnstaple North Devon EX32 8NS on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Whiddon Valley Whiddon Valley Industrial Estate Barnstaple North Devon EX32 8NS England to Whiddon Valley Barnstaple North Devon EX32 8NS on 17 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex HA4 7TL to Whiddon Valley Whiddon Valley Industrial Estate Barnstaple North Devon EX32 8NS on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex HA4 7TL to Whiddon Valley Whiddon Valley Industrial Estate Barnstaple North Devon EX32 8NS on 16 November 2015 (1 page) |
13 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
17 June 2015 | Appointment of Todd Braning as a director on 29 May 2015 (3 pages) |
17 June 2015 | Appointment of Mr Jonathan Wilson as a director on 29 May 2015 (3 pages) |
17 June 2015 | Termination of appointment of Meeta Patel as a secretary on 29 May 2015 (2 pages) |
17 June 2015 | Termination of appointment of Amit Hasmukhbhai Patel as a director on 29 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Jonathan Wilson as a director on 29 May 2015 (3 pages) |
17 June 2015 | Appointment of Todd Braning as a director on 29 May 2015 (3 pages) |
17 June 2015 | Appointment of Ms Sara Jayne Vincent as a director on 29 May 2015 (3 pages) |
17 June 2015 | Termination of appointment of Meeta Patel as a secretary on 29 May 2015 (2 pages) |
17 June 2015 | Termination of appointment of Meeta Patel as a director on 29 May 2015 (2 pages) |
17 June 2015 | Termination of appointment of Amit Hasmukhbhai Patel as a director on 29 May 2015 (2 pages) |
17 June 2015 | Termination of appointment of Meeta Patel as a director on 29 May 2015 (2 pages) |
17 June 2015 | Appointment of Ms Nadine Jakes as a director on 29 May 2015 (3 pages) |
17 June 2015 | Appointment of Ms Nadine Jakes as a director on 29 May 2015 (3 pages) |
17 June 2015 | Appointment of Ms Sara Jayne Vincent as a director on 29 May 2015 (3 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
16 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
31 October 2013 | Director's details changed for Miss Meeta Patel on 25 May 2013 (2 pages) |
31 October 2013 | Secretary's details changed for Miss Meeta Patel on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr. Amit Hasmukhbhai Patel on 25 May 2013 (2 pages) |
31 October 2013 | Director's details changed for Miss Meeta Patel on 25 May 2013 (2 pages) |
31 October 2013 | Secretary's details changed for Miss Meeta Patel on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr. Amit Hasmukhbhai Patel on 25 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Register inspection address has been changed from Unit 15 Moorcroft Harlington Road Uxbridge Middlesex UB8 3HD England (1 page) |
28 May 2013 | Register inspection address has been changed from Unit 15 Moorcroft Harlington Road Uxbridge Middlesex UB8 3HD England (1 page) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
10 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
7 November 2012 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 7 November 2012 (1 page) |
2 November 2012 | Company name changed nrim LIMITED\certificate issued on 02/11/12
|
2 November 2012 | Termination of appointment of Bhagwant Rattan as a secretary (1 page) |
2 November 2012 | Termination of appointment of Anil Sharma as a director (1 page) |
2 November 2012 | Appointment of Mr Amit Hasmukh Raojibhai Patel as a director (2 pages) |
2 November 2012 | Appointment of Miss Meeta Patel as a director (2 pages) |
2 November 2012 | Termination of appointment of Sneh Sharma as a director (1 page) |
2 November 2012 | Appointment of Miss Meeta Patel as a secretary (2 pages) |
2 November 2012 | Appointment of Miss Meeta Patel as a secretary (2 pages) |
2 November 2012 | Termination of appointment of Jagjeet Ahluwalia as a director (1 page) |
2 November 2012 | Termination of appointment of Sneh Sharma as a director (1 page) |
2 November 2012 | Termination of appointment of Bhagwant Rattan as a director (1 page) |
2 November 2012 | Appointment of Mr Amit Hasmukh Raojibhai Patel as a director (2 pages) |
2 November 2012 | Termination of appointment of Jagjeet Ahluwalia as a director (1 page) |
2 November 2012 | Termination of appointment of Bhagwant Rattan as a director (1 page) |
2 November 2012 | Termination of appointment of Anil Sharma as a director (1 page) |
2 November 2012 | Appointment of Miss Meeta Patel as a director (2 pages) |
2 November 2012 | Company name changed nrim LIMITED\certificate issued on 02/11/12
|
2 November 2012 | Termination of appointment of Bhagwant Rattan as a secretary (1 page) |
1 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2012 (18 pages) |
1 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2012 (18 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders
|
11 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Register inspection address has been changed from Marlborough House 298 Regents Park Road London N3 2UA England (1 page) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Register inspection address has been changed from Marlborough House 298 Regents Park Road London N3 2UA England (1 page) |
24 May 2011 | Secretary's details changed for Mr Bhagwant Singh Rattan on 16 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Mr Bhagwant Singh Rattan on 16 May 2011 (2 pages) |
25 June 2010 | Registered office address changed from , 3Rd Floor, 167 Fleet Street, London, EC4A 2EA on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from , 3Rd Floor, 167 Fleet Street, London, EC4A 2EA on 25 June 2010 (1 page) |
11 June 2010 | Director's details changed for Sneh Sharma on 24 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Sneh Sharma on 24 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 March 2010 | Section 519 (1 page) |
8 March 2010 | Section 519 (1 page) |
19 August 2009 | Director appointed jagjeet kaur ahluwalia (2 pages) |
19 August 2009 | Director appointed sneh sharma (2 pages) |
19 August 2009 | Director appointed sneh sharma (2 pages) |
19 August 2009 | Director appointed jagjeet kaur ahluwalia (2 pages) |
23 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
23 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
11 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 April 2009 | Appointment terminated director marios phofiou (1 page) |
7 April 2009 | Appointment terminated director marianna papoui (1 page) |
7 April 2009 | Director appointed anil kumar sharma (2 pages) |
7 April 2009 | Appointment terminated director marianna papoui (1 page) |
7 April 2009 | Appointment terminated director marios phofiou (1 page) |
7 April 2009 | Director appointed anil kumar sharma (2 pages) |
1 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 July 2008 | Return made up to 24/05/08; change of members
|
1 July 2008 | Return made up to 24/05/08; change of members
|
13 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
13 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
18 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
18 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
26 June 2007 | Return made up to 24/05/07; no change of members (8 pages) |
26 June 2007 | Return made up to 24/05/07; no change of members (8 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
29 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
8 June 2006 | Ad 01/10/05--------- £ si 571@1=571 £ ic 1143/1714 (2 pages) |
8 June 2006 | Ad 01/10/05--------- £ si 571@1=571 £ ic 1143/1714 (2 pages) |
25 June 2005 | Return made up to 24/05/05; full list of members (9 pages) |
25 June 2005 | Return made up to 24/05/05; full list of members (9 pages) |
11 May 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
11 May 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
6 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 bedford row, london, WC1R 4BU (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 bedford row, london, WC1R 4BU (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
1 October 2004 | Ad 01/05/04--------- £ si 286@1 (2 pages) |
1 October 2004 | Ad 01/09/04--------- £ si 143@1=143 £ ic 1000/1143 (2 pages) |
1 October 2004 | Ad 01/09/04--------- £ si 143@1=143 £ ic 1000/1143 (2 pages) |
1 October 2004 | Ad 01/05/04--------- £ si 286@1 (2 pages) |
29 July 2004 | Return made up to 24/05/04; full list of members (6 pages) |
29 July 2004 | Return made up to 24/05/04; full list of members (6 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 43 gower street, london, WC1E 6HH (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 43 gower street, london, WC1E 6HH (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | New director appointed (3 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Return made up to 24/05/03; full list of members
|
6 October 2003 | Return made up to 24/05/03; full list of members
|
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
4 August 2003 | Ad 24/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 August 2003 | Ad 24/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 July 2003 | Company name changed nrim consultancy LIMITED\certificate issued on 25/07/03 (2 pages) |
25 July 2003 | Company name changed nrim consultancy LIMITED\certificate issued on 25/07/03 (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
24 May 2002 | Incorporation (16 pages) |
24 May 2002 | Incorporation (16 pages) |