Harrow
Middlesex
HA1 3QZ
Director Name | Mrs Margaret Elizabeth Sturnham |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(36 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 September 1992) |
Role | Book Keeper |
Correspondence Address | 27 Doreen Avenue Kingsbury London NW9 7NX |
Secretary Name | David Leonard Paul Ferman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(36 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | 4 Church Farm Close Hoo Rochester Kent ME3 9AY |
Registered Address | 172 Greenford Road Harrow Middlesex HA1 3QZ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £239,264 |
Current Liabilities | £12,076 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
11 February 1963 | Delivered on: 14 February 1963 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc from craig & coy (properties) LTD not exceeding £800. Particulars: 64, wolsey rd, ashford, middx. Outstanding |
---|---|
11 February 1963 | Delivered on: 14 February 1963 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc from craig & coy (properties) LTD. Not exceeding £850. Particulars: 14, ashford crescent, ashford, middx. Outstanding |
11 February 1963 | Delivered on: 14 February 1963 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc from craig & coy (properties) LTD not exceeding £250. Particulars: 49 & 51, parkfield rd, harrow, middx. Outstanding |
11 February 1963 | Delivered on: 14 February 1963 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc from craig & coy (properties) LTD not exceeding £1,200. Particulars: 46 brent park rd, hendon, london, N.W.4. Outstanding |
14 April 1958 | Delivered on: 22 April 1958 Persons entitled: Bolton Building Society. Classification: Legal charge Secured details: £900 and all moneys due etc from the company to the chargee on any account whatsoever. Particulars: 26. malvern gardens, harrow, middlesex. Outstanding |
31 October 1957 | Delivered on: 5 November 1957 Persons entitled: The Bolton Building Society Classification: Legal charge Secured details: £400 and all other moneys due etc. Particulars: 40, the drive, feltham, middx. Outstanding |
28 September 1956 | Delivered on: 8 October 1956 Persons entitled: The Bolton Building Society Classification: Mortgage Secured details: £3,000 and all other moneys due etc. Particulars: 20,22 and 24, bedford road, stanwell, middlesex. Outstanding |
16 January 1976 | Delivered on: 21 January 1976 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from wilcroft holdings LTD to the chargee on any account whatsoever. Particulars: 187 london road, staines mddx.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 January 1976 | Delivered on: 21 January 1976 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from wilcroft holdings LTD to the chargee on any account whatsoever. Particulars: 90/92 chesterfield rd ashford middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 July 1975 | Delivered on: 5 August 1975 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64, wolsey road, ashford. Outstanding |
31 July 1975 | Delivered on: 5 August 1975 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16, wrens ave, ashford. Outstanding |
15 July 1975 | Delivered on: 22 July 1975 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from wilcroft housing LTD to the chargee on any account whatsoever. Particulars: 90/92 chesterfield road, ashford, middx.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 July 1975 | Delivered on: 22 July 1975 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from wilcroft housing LTD. To the chargeeon any account whatsoever. Particulars: 187 london road staines middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 July 1974 | Delivered on: 9 July 1974 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26/44 (even (numbers inclusive) highfield road, berkhamsted.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 December 1965 | Delivered on: 23 December 1965 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 46 brent park rd. Hendon middlesex. Outstanding |
27 August 1963 | Delivered on: 30 August 1963 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the craig & coy (properties) LTD to the chargee on any account whatsoever not exceeding £2,400. Particulars: 14, ashford crescent, ashford. Outstanding |
18 March 1963 | Delivered on: 21 March 1963 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc. from craig & coy. (Properties) LTD. Not exceeding £550. Particulars: 22. adelaide rd., Ashford, middx. Outstanding |
23 August 1955 | Delivered on: 1 September 1955 Persons entitled: H.C.W. Sanders Classification: Charge Secured details: £4,500. Particulars: 1-27 (odd) common land, new haw, weybridge, surrey, title no sy 91934. Outstanding |
18 March 1963 | Delivered on: 21 March 1963 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc. from craig & coy. (Properties) LTD. Not exceeding £800. Particulars: 46, brent park rd., Hendon, N.W. 4. Outstanding |
18 March 1963 | Delivered on: 21 March 1963 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc. from craig & coy. (Properties) LTD not exceeding £550. Particulars: 16 wrens avenue, ashford, middx. Outstanding |
18 March 1963 | Delivered on: 21 March 1963 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc. from craig & coy. (Properties) LTD. Not exceeding £500. Particulars: 64, wolsey rd., Ashford, middx. Outstanding |
18 March 1963 | Delivered on: 21 March 1963 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc from craig & coy (properties) LTD. Not exceeding £550. Particulars: 14 ashford crescent ashford. Outstanding |
18 March 1963 | Delivered on: 21 March 1963 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc. from craig & coy (properties) LTD. Not exceeding £350. Particulars: 1,2,3,4, ernest villas, shakespeare road, mill hill. N.W.7. Outstanding |
18 March 1963 | Delivered on: 21 March 1963 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc. from craig and co. (Properties) LTD. But not exceeding £1,400. Particulars: 26 & 44 (even) highfield rd., Berkhamsted. Hants. Outstanding |
18 March 1963 | Delivered on: 21 March 1963 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc from craig & coy. (Properties) LTD not exceeding £150. Particulars: 49 and 51 parkfield rd., Harrow, middx. Outstanding |
11 February 1963 | Delivered on: 14 February 1963 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc from craig & coy (properties) LTD not exceeding £450. Particulars: 1,2,3 & 4 ernest villas, shakespeare rd, mill hill, N.W.7. Outstanding |
11 February 1963 | Delivered on: 14 February 1963 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc from craig & coy (properties) LTD. Not exceeding £850. Particulars: 22, adelaide rd, ashford, middx. Outstanding |
11 February 1963 | Delivered on: 14 February 1963 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc from craig & coy (properties) LTD not exceeding £850. Particulars: 16, wrens ave ashford middx. Outstanding |
23 August 1955 | Delivered on: 1 September 1955 Persons entitled: The Scottish Building Society. Classification: Legal charge Secured details: £4,000 and any other moneys due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-27 (odd) common land, new haw, weybridge, surrey, title no sy 91934. Outstanding |
17 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
18 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
15 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
20 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
30 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
27 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
26 July 2018 | Change of details for Lord Howard Darryl Leigh as a person with significant control on 1 July 2018 (2 pages) |
1 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
28 July 2017 | Notification of Howard Darryl Leigh as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Howard Darryl Leigh as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Howard Darryl Leigh as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Trevor Quentin Leigh as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 March 2014 | Termination of appointment of David Ferman as a secretary (1 page) |
28 March 2014 | Termination of appointment of David Ferman as a secretary (1 page) |
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2007 | Return made up to 17/07/07; no change of members (6 pages) |
30 July 2007 | Return made up to 17/07/07; no change of members (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
16 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
16 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
29 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
26 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
26 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
30 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
30 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
14 August 2002 | Return made up to 17/07/02; full list of members (9 pages) |
14 August 2002 | Return made up to 17/07/02; full list of members (9 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
28 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
28 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
2 August 2001 | Return made up to 17/07/01; full list of members (9 pages) |
2 August 2001 | Return made up to 17/07/01; full list of members (9 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
30 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
30 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page) |
26 August 1999 | Return made up to 17/07/99; no change of members (5 pages) |
26 August 1999 | Return made up to 17/07/99; no change of members (5 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
2 October 1998 | Return made up to 17/07/98; full list of members (7 pages) |
2 October 1998 | Return made up to 17/07/98; full list of members (7 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
12 August 1997 | Return made up to 17/07/97; no change of members (5 pages) |
12 August 1997 | Return made up to 17/07/97; no change of members (5 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
13 September 1996 | Return made up to 17/07/96; no change of members (5 pages) |
13 September 1996 | Return made up to 17/07/96; no change of members (5 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
17 August 1995 | Full accounts made up to 30 September 1994 (9 pages) |
17 August 1995 | Full accounts made up to 30 September 1994 (9 pages) |
10 August 1995 | Return made up to 17/07/95; full list of members (8 pages) |
10 August 1995 | Return made up to 17/07/95; full list of members (8 pages) |
13 February 1982 | Articles of association (3 pages) |
13 February 1982 | Articles of association (3 pages) |