Harrow
Middlesex
HA1 3QZ
Director Name | Lord Leigh Of Hurley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1991(41 years, 9 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 172 Greenford Road Harrow HA1 3QZ |
Secretary Name | Jacqueline Maureen Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1991(41 years, 9 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Greenford Road Harrow Middlesex HA1 3QZ |
Registered Address | 172 Greenford Rd Harrow Middx HA1 3QZ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Dennis Reed LTD 40.00% Ordinary |
---|---|
160 at £1 | Peter Freeman 16.00% Ordinary |
120 at £1 | Trustees Of Mrs J.m. Harris No 2 Grandchildren Trust 12.00% Ordinary |
110 at £1 | Mr Howard Darryl Leigh 11.00% Ordinary |
110 at £1 | Mr Trevor Quentin Leigh 11.00% Ordinary |
100 at £1 | Trustees Of J.m. Harris Accumulation & Maintenance Trust 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,472,631 |
Cash | £6,035 |
Current Liabilities | £411,653 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 4 weeks from now) |
26 March 1956 | Delivered on: 9 April 1956 Satisfied on: 16 March 2007 Persons entitled: The Bolton Building Society Classification: Legal charge Secured details: £350 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 baber drive, feltham middlesex. Title no. Mx. 259304. Fully Satisfied |
---|---|
26 March 1956 | Delivered on: 9 April 1956 Satisfied on: 16 March 2007 Persons entitled: The Bolton Building Society Classification: Legal charge Secured details: £600 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 bourne view, greenford ealing, middlesex. Title no. Mx. 95541. Fully Satisfied |
26 March 1956 | Delivered on: 9 April 1956 Satisfied on: 16 March 2007 Persons entitled: The Bolton Building Society Classification: Legal charge Secured details: £550 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 the vale, ruislip. Middlesex. Title no. Mx. 79674. Fully Satisfied |
26 March 1956 | Delivered on: 9 April 1956 Satisfied on: 16 March 2007 Persons entitled: The Bolton Building Society Classification: Legal charge Secured details: £700 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 village way, pinner middlesex. Title no. P. 87755. Fully Satisfied |
26 March 1956 | Delivered on: 9 April 1956 Satisfied on: 16 March 2007 Persons entitled: The Bolton Building Society Classification: Legal charge Secured details: £600 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 the fairway, greenford, ealing. Middlesex. Title no. Mx. 225294. Fully Satisfied |
26 March 1956 | Delivered on: 9 April 1956 Satisfied on: 16 March 2007 Persons entitled: The Bolton Building Society Classification: Legal charge Secured details: £550 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 the vale, ruislip, middlesex. Title no. Mx 79253. Fully Satisfied |
26 March 1956 | Delivered on: 9 April 1956 Satisfied on: 16 March 2007 Persons entitled: The Bolton Building Society Classification: Legal charge Secured details: £2000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1564 greenford road, greenford, ealing, middlesex title no mx. 52270. Fully Satisfied |
26 March 1956 | Delivered on: 9 April 1956 Satisfied on: 16 March 2007 Persons entitled: The Bolton Building Society Classification: Legal charge Secured details: £1000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 & 106A uxbridge road, southall, middlesex title no. Mx 259732. Fully Satisfied |
7 November 2012 | Delivered on: 16 November 2012 Satisfied on: 12 September 2013 Persons entitled: Rathbone Investment Management Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 March 2000 | Delivered on: 7 April 2000 Satisfied on: 16 March 2007 Persons entitled: Dependable Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ll that f/h property k/a northaw wych hill lane wokong surrey t/n SY355425, f/h property k/a 177 goldworth road woking surrey, f/h property k/a 179 goldworeth road woking surrey t/n SY127949 together with all fixtures. Fully Satisfied |
21 January 1964 | Delivered on: 4 February 1964 Satisfied on: 16 March 2007 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: Part langdown lawn estate debden herts (see doc 37). Fully Satisfied |
14 April 1961 | Delivered on: 28 April 1961 Satisfied on: 16 March 2007 Persons entitled: Co-Operative Permanent B.S. Classification: Legal charge Secured details: £10,000 and any other money due etc not being money secured by a mortgage of other property. Particulars: 284 staines road, twickenham. Middx. Fully Satisfied |
18 July 1960 | Delivered on: 28 July 1960 Satisfied on: 16 March 2007 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 4, fitzalan road, finchley, middlesex. Title no. Mx. 255606. Fully Satisfied |
8 January 1960 | Delivered on: 14 January 1960 Satisfied on: 16 March 2007 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 417 and 419 fulham palace road, fulham, title nos:- 365585 & ln 126332. Fully Satisfied |
15 June 1959 | Delivered on: 22 June 1959 Satisfied on: 16 March 2007 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: Land at junction of watford road and hazelwood road, croxley green, herts. Title no hd. 20972. Fully Satisfied |
26 March 1956 | Delivered on: 9 April 1956 Satisfied on: 16 March 2007 Persons entitled: The Bolton Building Society Classification: Legal charge Secured details: £650 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 knowsley avenue, southall, norwood, middlesex. Title no. Mx. 254584. Fully Satisfied |
13 May 1994 | Delivered on: 17 May 1994 Persons entitled: Kenneth John Pettit and Jacqueline Maureen Harris Classification: Legal charge Secured details: £50000 plus interest due from the company to the chargee under the terms of the charge (as defined). Particulars: F/H property k/a 417 fulham palace road london t/n 365585. Outstanding |
13 May 1994 | Delivered on: 17 May 1994 Persons entitled: Kenneth John Pettit and Jacqueline Maureen Harris Classification: Legal charge Secured details: £50000 plus interest due from the company to the chargee under the terms of the charge (as defined). Particulars: F/H property k/a 419 fulham palace road london t/n LN126332. Outstanding |
27 March 2024 | Total exemption full accounts made up to 31 August 2023 (10 pages) |
---|---|
13 February 2024 | Confirmation statement made on 13 February 2024 with updates (4 pages) |
6 December 2023 | Confirmation statement made on 5 December 2023 with updates (4 pages) |
27 September 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
8 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
8 March 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
1 December 2022 | Second filing of Confirmation Statement dated 2 September 2022 (3 pages) |
8 September 2022 | Confirmation statement made on 2 September 2022 with no updates
|
17 January 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
24 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
15 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
3 July 2020 | Director's details changed for Lord Leigh of Hurley on 3 July 2020 (2 pages) |
18 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
26 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
4 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a small company made up to 31 August 2018 (9 pages) |
5 June 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
26 April 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
21 March 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
19 March 2018 | Director's details changed for Lord Howard Darryl Leigh on 16 February 2018 (2 pages) |
16 March 2018 | Change of details for Lord Howard Darryl Leigh as a person with significant control on 16 February 2018 (2 pages) |
30 May 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
30 May 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
17 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
16 June 2016 | Amended accounts for a small company made up to 31 August 2015 (8 pages) |
16 June 2016 | Amended accounts for a small company made up to 31 August 2015 (8 pages) |
18 May 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
18 May 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
14 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 May 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
21 May 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
2 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
2 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
4 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
12 September 2013 | Satisfaction of charge 18 in full (4 pages) |
12 September 2013 | Satisfaction of charge 18 in full (4 pages) |
22 May 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
22 May 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
14 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
14 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
14 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
4 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
15 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Director's details changed for Mr Howard Darryl Leigh on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Howard Darryl Leigh on 15 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
14 May 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
14 May 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
20 March 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
20 March 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
17 March 2009 | Return made up to 17/02/09; full list of members (5 pages) |
17 March 2009 | Director's change of particulars / howard leigh / 17/02/2009 (1 page) |
17 March 2009 | Director's change of particulars / howard leigh / 17/02/2009 (1 page) |
17 March 2009 | Return made up to 17/02/09; full list of members (5 pages) |
28 May 2008 | Full accounts made up to 31 August 2007 (13 pages) |
28 May 2008 | Full accounts made up to 31 August 2007 (13 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (5 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (5 pages) |
18 June 2007 | Accounts for a small company made up to 31 August 2006 (9 pages) |
18 June 2007 | Accounts for a small company made up to 31 August 2006 (9 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Return made up to 17/02/07; full list of members (8 pages) |
2 March 2007 | Return made up to 17/02/07; full list of members (8 pages) |
24 May 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
24 May 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
15 February 2006 | Return made up to 17/02/06; full list of members (8 pages) |
15 February 2006 | Return made up to 17/02/06; full list of members (8 pages) |
3 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
3 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
14 February 2005 | Return made up to 17/02/05; full list of members (8 pages) |
14 February 2005 | Return made up to 17/02/05; full list of members (8 pages) |
19 April 2004 | Return made up to 17/02/04; full list of members (10 pages) |
19 April 2004 | Return made up to 17/02/04; full list of members (10 pages) |
29 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
29 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
25 March 2003 | Full accounts made up to 31 August 2002 (12 pages) |
25 March 2003 | Return made up to 17/02/03; full list of members
|
25 March 2003 | Return made up to 17/02/03; full list of members
|
25 March 2003 | Full accounts made up to 31 August 2002 (12 pages) |
17 April 2002 | Full accounts made up to 31 August 2001 (12 pages) |
17 April 2002 | Full accounts made up to 31 August 2001 (12 pages) |
13 March 2002 | Return made up to 17/02/02; full list of members
|
13 March 2002 | Return made up to 17/02/02; full list of members
|
11 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
11 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
4 April 2001 | Return made up to 17/02/01; full list of members (10 pages) |
4 April 2001 | Return made up to 17/02/01; full list of members (10 pages) |
7 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
7 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
28 April 2000 | Return made up to 17/02/00; full list of members
|
28 April 2000 | Return made up to 17/02/00; full list of members
|
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Return made up to 17/02/99; full list of members (9 pages) |
16 April 1999 | Full accounts made up to 31 August 1998 (12 pages) |
16 April 1999 | Return made up to 17/02/99; full list of members (9 pages) |
16 April 1999 | Full accounts made up to 31 August 1998 (12 pages) |
28 April 1998 | Full accounts made up to 31 August 1997 (12 pages) |
28 April 1998 | Full accounts made up to 31 August 1997 (12 pages) |
28 April 1998 | Return made up to 17/02/98; no change of members (6 pages) |
28 April 1998 | Return made up to 17/02/98; no change of members (6 pages) |
28 April 1997 | Full accounts made up to 31 August 1996 (12 pages) |
28 April 1997 | Full accounts made up to 31 August 1996 (12 pages) |
19 March 1996 | Accounts for a small company made up to 31 August 1995 (11 pages) |
19 March 1996 | Accounts for a small company made up to 31 August 1995 (11 pages) |
18 March 1996 | Return made up to 17/02/96; full list of members (9 pages) |
18 March 1996 | Return made up to 17/02/96; full list of members (9 pages) |
28 April 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
28 April 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
15 March 1995 | Return made up to 17/02/95; no change of members (10 pages) |
15 March 1995 | Return made up to 17/02/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
25 May 1990 | Return made up to 17/02/90; full list of members (7 pages) |
25 May 1990 | Return made up to 17/02/90; full list of members (7 pages) |
8 January 1990 | Secretary's particulars changed (3 pages) |
8 January 1990 | Secretary's particulars changed (3 pages) |
2 August 1989 | Director resigned (2 pages) |
2 August 1989 | Director resigned (2 pages) |
30 March 1989 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1989 | Secretary resigned;new secretary appointed (2 pages) |
21 November 1988 | New secretary appointed (2 pages) |
21 November 1988 | New secretary appointed (2 pages) |
14 April 1988 | New director appointed (3 pages) |
14 April 1988 | New director appointed (3 pages) |
5 May 1987 | Return made up to 19/03/87; full list of members (4 pages) |
5 May 1987 | Return made up to 19/03/87; full list of members (4 pages) |