Harrow
Middlesex
HA1 2AW
Director Name | Mr Kawaljit Singh Sandhu |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Lady Christiane Marie Louise Bellinger |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | Penn Wood Fulmer Buckinghamshire SL3 6JL |
Director Name | Sir Robert Ian Bellinger |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | Penn Wood Fulmer Buckinghamshire SL3 6UL |
Secretary Name | Sir Robert Ian Bellinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | Penn Wood Fulmer Buckinghamshire SL3 6UL |
Director Name | Harry Nicholas Bardsley Heywood |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(41 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 August 2006) |
Role | Managing Director |
Correspondence Address | Downings Fulmer Rise Fulmer Buckinghamshire SL3 6JL |
Director Name | John Irwin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(41 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 November 2001) |
Role | Plastering Contractor/Develope |
Correspondence Address | Fulmer Common House Fulmer Common Road, Fulmer Slough Berkshire SL3 6JL |
Director Name | David Nigel Phillips |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(41 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 August 2006) |
Role | Accountant |
Correspondence Address | Highovers Fulmer Rise Fulmer Slough Buckinghamshire SL3 6JL |
Secretary Name | David Nigel Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(41 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 August 2006) |
Role | Accountant |
Correspondence Address | Highovers Fulmer Rise Fulmer Slough Buckinghamshire SL3 6JL |
Director Name | Mr Philip David Birkenstein |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(52 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Court Fulmer Rise Estate Fulmer Buckinghamshire SL3 6JL |
Director Name | Lt Col Ronald George Cross |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 April 2009) |
Role | Retired |
Correspondence Address | West Hill Fulmer Rise Fulmer Berks SL3 6JL |
Secretary Name | Denise Hilda Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(52 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | Progress House Eskdale Road Uxbridge Middlesex UB8 2RT |
Director Name | Jennings Gregg Couch |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2012(57 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 December 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Fulmer Rise Fulmer Slough SL3 6JL |
Director Name | Anthony Guy Philips-Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(57 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 February 2022) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Court Coronation Road, Cressex Business Park High Wycombe Bucks HP12 3TD |
Secretary Name | Caroline Fleming |
---|---|
Status | Resigned |
Appointed | 31 March 2012(57 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 February 2022) |
Role | Company Director |
Correspondence Address | 1 Lancaster Court Coronation Road, Cressex Business Park High Wycombe Bucks HP12 3TD |
Director Name | Mr Manvinder Purewall |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
19 at £1 | Twinshaw Holdings Co Nv 9.50% Ordinary |
---|---|
15 at £1 | Luke Ward Properties LTD 7.50% Ordinary |
12 at £1 | Lady G. Jolliffe 6.00% Ordinary |
12 at £1 | Mr H. Du Toit & Mrs L. Du Toit 6.00% Ordinary |
12 at £1 | Mr Philip David Birkenstein 6.00% Ordinary |
4 at £1 | Al Jazeera Land Limited 2.00% Ordinary |
4 at £1 | Farmglade LTD 2.00% Ordinary |
4 at £1 | Mr D.n. Phillips 2.00% Ordinary |
37 at £1 | The Coin Group LTD 18.50% Ordinary |
30 at £1 | Stephen Bayliss & George Stephens 15.00% Ordinary |
27 at £1 | Jenning Couch & Angela Couch 13.50% Ordinary |
24 at £1 | Sheikh Al Thani 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £74,723 |
Current Liabilities | £103,798 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
4 January 2021 | Termination of appointment of Jennings Gregg Couch as a director on 23 December 2020 (1 page) |
---|---|
18 December 2020 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
2 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
29 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
16 February 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
16 February 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 November 2012 | Register inspection address has been changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP United Kingdom (1 page) |
29 November 2012 | Register inspection address has been changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP United Kingdom (1 page) |
29 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Appointment of Caroline Fleming as a secretary (1 page) |
6 September 2012 | Appointment of Jennings Gregg Couch as a director (2 pages) |
6 September 2012 | Appointment of Anthony Guy Philips-Page as a director (2 pages) |
6 September 2012 | Appointment of Caroline Fleming as a secretary (1 page) |
6 September 2012 | Appointment of Jennings Gregg Couch as a director (2 pages) |
6 September 2012 | Appointment of Anthony Guy Philips-Page as a director (2 pages) |
14 August 2012 | Registered office address changed from Woodland Court Fulmer Rise Fulmer Bucks SL3 6JL on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from Woodland Court Fulmer Rise Fulmer Bucks SL3 6JL on 14 August 2012 (1 page) |
9 August 2012 | Termination of appointment of Philip Birkenstein as a director (1 page) |
9 August 2012 | Termination of appointment of Denise Byrne as a secretary (1 page) |
9 August 2012 | Termination of appointment of Philip Birkenstein as a director (1 page) |
9 August 2012 | Termination of appointment of Denise Byrne as a secretary (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Register inspection address has been changed (1 page) |
2 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Register inspection address has been changed (1 page) |
2 December 2010 | Register(s) moved to registered inspection location (1 page) |
2 December 2010 | Register(s) moved to registered inspection location (1 page) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (8 pages) |
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (8 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Appointment terminated director ronald cross (1 page) |
28 April 2009 | Appointment terminated director ronald cross (1 page) |
15 December 2008 | Return made up to 29/10/08; full list of members (8 pages) |
15 December 2008 | Return made up to 29/10/08; full list of members (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 December 2007 | Return made up to 29/10/07; no change of members (7 pages) |
2 December 2007 | Return made up to 29/10/07; no change of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 January 2007 | Return made up to 29/10/06; full list of members
|
22 January 2007 | Return made up to 29/10/06; full list of members
|
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: highovers fulmer rise fulmer buckinghamshire SL3 6JL (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: highovers fulmer rise fulmer buckinghamshire SL3 6JL (1 page) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
12 January 2006 | Return made up to 29/10/05; full list of members (8 pages) |
12 January 2006 | Return made up to 29/10/05; full list of members (8 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
4 November 2004 | Return made up to 29/10/04; no change of members (7 pages) |
4 November 2004 | Return made up to 29/10/04; no change of members (7 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
1 November 2003 | Return made up to 29/10/03; no change of members (7 pages) |
1 November 2003 | Return made up to 29/10/03; no change of members (7 pages) |
12 December 2002 | Return made up to 29/10/02; full list of members (11 pages) |
12 December 2002 | Return made up to 29/10/02; full list of members (11 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
17 December 2001 | Return made up to 29/10/01; full list of members (11 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Return made up to 29/10/01; full list of members (11 pages) |
21 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 November 2000 | Return made up to 29/10/00; full list of members (11 pages) |
6 November 2000 | Return made up to 29/10/00; full list of members (11 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
16 April 2000 | Return made up to 29/10/99; full list of members (11 pages) |
16 April 2000 | Return made up to 29/10/99; full list of members (11 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 November 1998 | Return made up to 29/10/98; full list of members (5 pages) |
23 November 1998 | Return made up to 29/10/98; full list of members (5 pages) |
10 February 1998 | Full accounts made up to 30 June 1997 (5 pages) |
10 February 1998 | Full accounts made up to 30 June 1997 (5 pages) |
23 January 1998 | Return made up to 29/10/97; full list of members (5 pages) |
23 January 1998 | Return made up to 29/10/97; full list of members (5 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
2 February 1997 | Return made up to 29/10/96; full list of members (5 pages) |
2 February 1997 | Return made up to 29/10/96; full list of members (5 pages) |
22 January 1996 | Full accounts made up to 30 June 1995 (6 pages) |
22 January 1996 | Full accounts made up to 30 June 1995 (6 pages) |
1 December 1995 | Return made up to 29/10/95; full list of members
|
13 June 1995 | Return made up to 29/10/94; full list of members (6 pages) |
13 June 1995 | Return made up to 29/10/94; full list of members (6 pages) |
29 April 1954 | Incorporation (15 pages) |
29 April 1954 | Incorporation (15 pages) |