Harrow Weald
Harrow
Middlesex
HA3 7BZ
Director Name | Brenda Jean Fullylove |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 1993) |
Role | Secretary |
Correspondence Address | Little Copyhold Hare Lane Little Kingshill Great Missenden Buckinghamshire HP16 0EF |
Director Name | Doris Sophia Warner |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | Courtlands 40 Copperkins Lane Amersham Buckinghamshire HP6 5QP |
Director Name | John Robert Warner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 1993) |
Role | Civil Engineer |
Correspondence Address | 166 White Lion Road Amersham Buckinghamshire HP7 9NL |
Secretary Name | Anthony John Graham Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 1994) |
Role | Company Director |
Correspondence Address | 23 Devonshire Close Amersham Buckinghamshire HP6 5JG |
Director Name | Mr Kenneth Frederick Pestell |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 April 1994(35 years, 10 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 28 December 2021) |
Role | Banking Consultant |
Country of Residence | England |
Correspondence Address | 42 College Close Harrow Weald Harrow Middlesex HA3 7BZ |
Secretary Name | Mr Kenneth Frederick Pestell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 April 1994(35 years, 10 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 28 December 2021) |
Role | Banking Consultant |
Country of Residence | England |
Correspondence Address | 42 College Close Harrow Weald Harrow Middlesex HA3 7BZ |
Telephone | 020 89549166 |
---|---|
Telephone region | London |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
300k at £0.7 | Asplin Holdings LTD 95.74% Redeemable Preference |
---|---|
10k at £1 | Asplin Holdings LTD 4.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,734 |
Current Liabilities | £921 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 June 1967 | Delivered on: 22 June 1967 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 48, roxborough park, harrow middlesex. Fully Satisfied |
---|---|
1 June 1967 | Delivered on: 22 June 1967 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 74 headstone rd, north harrow. Fully Satisfied |
1 June 1967 | Delivered on: 22 June 1967 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: North end lodge, elm park rd, pinner, middlesex. Fully Satisfied |
25 October 1963 | Delivered on: 1 November 1963 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 2, marthorne crescent harrow middlesex. Fully Satisfied |
12 July 1960 | Delivered on: 27 July 1960 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 47, 91, 95, gonville crescent, ealing, middlesex. Title nos mx 63128 mx 50328. Fully Satisfied |
28 July 1958 | Delivered on: 14 August 1958 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 160, sussex rd, harrow, title no mx 84323. Fully Satisfied |
28 July 1958 | Delivered on: 14 August 1958 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 10, radnor avenue, harrow, title no mx 84312. Fully Satisfied |
28 July 1958 | Delivered on: 14 August 1958 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 48, drury rd, harrow, title no mx 84327. Fully Satisfied |
1 June 1967 | Delivered on: 22 June 1967 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 55 headstone gardens, harrow, middlesex. Fully Satisfied |
28 July 1958 | Delivered on: 14 August 1958 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 97, harrow view, harrow, title no mx 84309. Fully Satisfied |
20 March 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2023 | Return of final meeting in a members' voluntary winding up (8 pages) |
20 April 2023 | Appointment of a voluntary liquidator (3 pages) |
20 April 2023 | Registered office address changed from 42 College Close Harrow HA3 7BZ England to 197 Kingston Road Epsom Surrey KT19 0AB on 20 April 2023 (2 pages) |
20 April 2023 | Resolutions
|
20 April 2023 | Declaration of solvency (5 pages) |
27 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
6 January 2022 | Termination of appointment of Kenneth Frederick Pestell as a secretary on 28 December 2021 (1 page) |
6 January 2022 | Termination of appointment of Kenneth Frederick Pestell as a director on 28 December 2021 (1 page) |
7 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
7 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
8 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
23 May 2018 | Registered office address changed from The Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER to 42 College Close Harrow HA3 7BZ on 23 May 2018 (1 page) |
29 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
24 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
3 June 2015 | Registered office address changed from 42 College Close Harrow Weald Middlesex HA3 7BZ to The Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 42 College Close Harrow Weald Middlesex HA3 7BZ to The Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 42 College Close Harrow Weald Middlesex HA3 7BZ to The Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 3 June 2015 (1 page) |
3 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Statement of capital on 4 August 2014
|
4 August 2014 | Statement of capital on 4 August 2014
|
4 August 2014 | Statement of capital on 4 August 2014
|
21 July 2014 | Statement by Directors (1 page) |
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
21 July 2014 | Solvency Statement dated 25/06/14 (1 page) |
21 July 2014 | Solvency Statement dated 25/06/14 (1 page) |
21 July 2014 | Statement by Directors (1 page) |
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders
|
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 July 2013 | Solvency statement dated 01/07/13 (1 page) |
12 July 2013 | Statement of capital on 12 July 2013
|
12 July 2013 | Resolutions
|
12 July 2013 | Statement by directors (1 page) |
12 July 2013 | Resolutions
|
12 July 2013 | Statement by directors (1 page) |
12 July 2013 | Statement of capital on 12 July 2013
|
12 July 2013 | Solvency statement dated 01/07/13 (1 page) |
9 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Director's details changed for Mr Kenneth Frederick Pestell on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Mr Kenneth Frederick Pestell on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Mr Kenneth Frederick Pestell on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 November 2006 | Return made up to 19/09/06; full list of members (2 pages) |
24 November 2006 | Return made up to 19/09/06; full list of members (2 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
20 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
8 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
6 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
17 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
20 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
16 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
16 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
20 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
20 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
13 September 1996 | Return made up to 19/09/96; no change of members (4 pages) |
13 September 1996 | Return made up to 19/09/96; no change of members (4 pages) |
8 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
8 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
13 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
13 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |