About

Registered Number: 03204793
Date of Incorporation: 29/05/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 35 Watford Way, London, NW4 3JH

 

Established in 1996, Nw4 Motorcycles Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Ali, Jawad, Alturiai, Hasanin Jafar, City Scooters Limited, Mahdi, Saad, Newton, Nicola, Villeroy, Karine, Winslow, William James, Hindi, Abdulhadi, Mahdiz, Saad, Mohamed, Ahmed, Sahib, Hadi Mahdi, Saleh, Thukaa Ali, Thejer, Yahya. We don't know the number of employees at Nw4 Motorcycles Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDI, Abdulhadi 29 May 1996 31 May 1996 1
MAHDIZ, Saad 29 February 2000 29 February 2000 1
MOHAMED, Ahmed 11 April 2000 12 December 2000 1
SAHIB, Hadi Mahdi 31 May 1996 20 April 1998 1
SALEH, Thukaa Ali 21 April 1998 29 February 2000 1
THEJER, Yahya 12 December 2000 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
ALI, Jawad 29 May 1996 10 June 1996 1
ALTURIAI, Hasanin Jafar 28 February 2000 11 April 2000 1
CITY SCOOTERS LIMITED 01 January 2005 01 May 2005 1
MAHDI, Saad 11 April 2000 31 December 2004 1
NEWTON, Nicola 13 August 1997 17 December 1998 1
VILLEROY, Karine 01 November 2005 07 April 2008 1
WINSLOW, William James 01 May 2005 31 October 2005 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 29 February 2020
RESOLUTIONS - N/A 06 August 2019
CS01 - N/A 19 July 2019
RESOLUTIONS - N/A 24 April 2019
RESOLUTIONS - N/A 24 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 14 July 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AA - Annual Accounts 01 March 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 02 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 24 February 2012
AAMD - Amended Accounts 24 February 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 21 September 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 13 July 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
363a - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
AA - Annual Accounts 21 April 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 04 June 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 24 April 2003
CERTNM - Change of name certificate 27 February 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 02 June 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 09 August 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 31 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
287 - Change in situation or address of Registered Office 23 January 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 08 February 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
CERTNM - Change of name certificate 05 January 1999
CERTNM - Change of name certificate 30 November 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 31 March 1998
288a - Notice of appointment of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
363s - Annual Return 12 June 1997
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
NEWINC - New incorporation documents 29 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.