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(34 years, 1 month 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(34 years, 1 month 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 |
25 at £1 | Howard Darryl Leigh 8.33% Ordinary |
---|---|
25 at £1 | Mr Trevor Quentin Leigh 8.33% Ordinary |
100 at £1 | Executors Of Simon Wolfman 33.33% Ordinary |
100 at £1 | Mr Trevor Quentin Leigh & Howard Darryl Leigh 33.33% Ordinary |
50 at £1 | Trustees Of John Freeman Charitable Trust 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £446,474 |
Current Liabilities | £13,865 |
Latest Accounts | 30 September 2023 (7 months 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) |
29 January 1963 | Delivered on: 5 February 1963 Persons entitled: Nat Prov Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 8 sefton avenue harrow weald middlesex. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|---|
29 January 1963 | Delivered on: 5 February 1963 Persons entitled: Nat Prov Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 20 sefton avenue harrow weald middx. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
12 February 1960 | Delivered on: 23 February 1960 Persons entitled: Bolton Building Society. Classification: Legal charge Secured details: £2,000 & all money due etc. Particulars: 177 eastworth road, chertsey, surrey. Outstanding |
19 June 1959 | Delivered on: 23 June 1959 Persons entitled: Bolton Bldg Society. Classification: Legal charge Secured details: £560 and all moneys due etc. Particulars: 6 chestnut grove, westfield woking, surrey. Outstanding |
18 June 1959 | Delivered on: 23 June 1959 Persons entitled: Bolton Bldg Society Classification: Legal charge Secured details: £2500 and all moneys due etc. Particulars: 90/102 (even) feltham hill road, ashford, middx. Outstanding |
6 April 1959 | Delivered on: 14 April 1959 Persons entitled: Bolton Bldg Society Classification: Legal charge Secured details: £1100 and all monies due etc. Particulars: 9 station road ashford, middx. Outstanding |
19 September 1979 | Delivered on: 24 September 1979 Persons entitled: Bolton Building Society of Bolton House. Classification: Second further charge Secured details: All monies due due or to become due from the company to the chargee under the terms of this charge and all the other monies due or to become due from the company to the chargee under the terms of a legal charge dated 1/8/58 and a first further charge dated 31/12/69. Particulars: F/H 17 talbot road ashford, surrey title no. Sy 392037. Outstanding |
8 March 1976 | Delivered on: 16 March 1976 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from wilcroft holdings limited to the chargee on any account whatsoever. Particulars: 19 woodlands road isleworth middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 October 1975 | Delivered on: 22 October 1975 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: 407, and 407A and 409 chapter road willesden brent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 October 1975 | Delivered on: 22 October 1975 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: 411 chapter road willesden, middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 October 1975 | Delivered on: 22 October 1975 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: 5 lancelot road, hainault ilford, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 March 1959 | Delivered on: 17 March 1959 Persons entitled: Bolton Bldg Society Classification: Charge Secured details: £1750 and all moneys due etc. Particulars: 43, 47, 49 and 51 monument road, woking,surrey. Outstanding |
8 September 1975 | Delivered on: 15 September 1975 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: 46 glebe road, egham surrey. 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 the company to the chargee on any account whatsoever. Particulars: 3 church rd, teddington middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 December 1973 | Delivered on: 6 December 1973 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: 33, talbot road, ashford, middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 October 1972 | Delivered on: 23 October 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 405 chapter road, NW2. Outstanding |
17 October 1972 | Delivered on: 23 October 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 station road, ashford middx. Outstanding |
26 June 1972 | Delivered on: 4 July 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8, sefton avenue, harrow weald, middlesex. Outstanding |
7 May 1970 | Delivered on: 28 May 1970 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46, glebe road, egham, surrey. Floating charge over all movable plant machinery implements & equipment. Outstanding |
7 May 1970 | Delivered on: 28 May 1970 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 glebe road, egham surrey sy 394975 a floating charge over all movable plant machinery implements and utensils. Outstanding |
31 December 1969 | Delivered on: 2 January 1970 Persons entitled: Bolton Building Society Classification: Further charge Secured details: 10,000 and all other monies due or to become due under a charge dtd 01/08/58. Particulars: 11 properties at ashford middlesex see doc 66 for details. Outstanding |
30 May 1969 | Delivered on: 13 June 1969 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 monument rd., Woking surrey. Outstanding |
9 March 1959 | Delivered on: 17 March 1959 Persons entitled: Bolton Bldg Society Classification: Charge Secured details: £875 and all moneys due or to become due etc. Particulars: 1 and 3 eve road, woking, surrey. Outstanding |
20 December 1968 | Delivered on: 31 December 1968 Persons entitled: Bolton Building Society Classification: Legal charge Secured details: £7,100 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 feltham hill road, ashford, surrey. Outstanding |
27 November 1968 | Delivered on: 13 December 1968 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 sefton avenue, harrow weald, middx title no mx 450694. Outstanding |
11 January 1966 | Delivered on: 21 January 1966 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cecil cottage, sandpits road, petersham, surrey. Outstanding |
17 June 1964 | Delivered on: 26 June 1964 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 405 chapter road willesden middx. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
28 May 1964 | Delivered on: 10 June 1964 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due etc from craig & company (properties) limited n/e 7350. Particulars: 24 artesian road paddington. Outstanding |
13 March 1964 | Delivered on: 20 March 1964 Persons entitled: Lloyds Bank PLC Classification: Instr of charge Secured details: All moneys due etc not exceeding £1200 by craig & co (properties) LTD. Particulars: 9 bedfont road stanwell middx. Outstanding |
24 June 1963 | Delivered on: 5 July 1963 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc from craig & company (properties) LTD n/e £2900. Particulars: 51 fortune gate road, willesden 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: 76. wrens avenue, salford, 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. N/e £850. Particulars: 76 wrens avenue, ashford, middlesex. Outstanding |
1 August 1958 | Delivered on: 8 August 1958 Persons entitled: Bolton Bldg Society Classification: Legal charge Secured details: £6500 and all other moneys due etc. Particulars: 2,4,6 and 10 nelson rd, 23,25 and 33 townsend rd, 17,33 and 37 talbot rd , 31 and 39A warwick rd, 31 ferndale rd and 37, stanley rd, ashford, middx. Outstanding |
15 January 1976 | Delivered on: 21 January 1976 Satisfied on: 2 September 1992 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: 47 and 49 monument road & 1 eve road, woking surrey. Fully Satisfied |
14 February 1964 | Delivered on: 19 February 1964 Persons entitled: Lloyds Bank PLC Classification: Instr of charge Secured details: All moneys due etc by craig & company (properties) limited. Particulars: 69 ashburnham road willesden. Fully Satisfied |
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 (8 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 (8 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 (7 pages) |
20 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
30 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
28 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) |
4 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 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 | Confirmation statement made on 17 July 2017 with no updates (3 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 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 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 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 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) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 May 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 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 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) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 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 (12 pages) |
28 June 2002 | Total exemption full accounts made up to 30 September 2001 (12 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; full list of members (7 pages) |
13 September 1996 | Return made up to 17/07/96; full list of members (7 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; no change of members (6 pages) |
10 August 1995 | Return made up to 17/07/95; no change of members (6 pages) |
13 February 1982 | Articles of association (5 pages) |
13 February 1982 | Articles of association (5 pages) |