Harrow
Middlesex
HA1 1BH
Director Name | Mrs Sharon Royce |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(32 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
Secretary Name | Mrs Sharon Royce |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(32 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
Director Name | Melanie Seligman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(32 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
Director Name | Mrs Stacey Levy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(32 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
Director Name | Mrs Lorraine Susan Sarsby |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(32 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
Registered Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | Mrs Lorraine Susan Sarsby 8.00% Ordinary |
---|---|
8 at £1 | Mrs Melanie Segliman 8.00% Ordinary |
8 at £1 | Mrs Stacey Levy 8.00% Ordinary |
61 at £1 | Mr Martin Royce 61.00% Ordinary |
15 at £1 | Trustee Of Martin Royce Settlement 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,479 |
Cash | £10,998 |
Current Liabilities | £1,997 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
14 April 2000 | Delivered on: 27 April 2000 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: F/H property k/a 94-100 high street chatham kent t/no: K193098 & K448128. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
1 December 1989 | Delivered on: 12 December 1989 Persons entitled: Eagle Star Insurance Co. LTD. Classification: Mortgage Secured details: £450,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The berkeley precinct maypole birmingham. Outstanding |
7 June 1988 | Delivered on: 21 June 1988 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: 805 harrow road london nw 10 t/no ngl 173827 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 June 1988 | Delivered on: 21 June 1988 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: T/No wk 12927 and a also land and buildings on the north east side of alcester road south.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 February 1980 | Delivered on: 13 March 1980 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: F/H land & dwelling house 14 glengall road, kilburn london NW6 london borough of brent title no ngl 217396. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 April 1980 | Delivered on: 18 April 1980 Satisfied on: 1 June 1988 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: F/H land 23 priory park road london NW6 london borough of brent title no: mx 214700. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 29 June 2019 (10 pages) |
29 July 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
26 July 2019 | Change of share class name or designation (2 pages) |
26 July 2019 | Particulars of variation of rights attached to shares (3 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
7 May 2019 | Director's details changed for Mrs Stacey Levy on 18 January 2017 (2 pages) |
7 May 2019 | Director's details changed for Melanie Seligman on 1 May 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 29 June 2018 (10 pages) |
26 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
6 July 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
26 September 2017 | Registered office address changed from C/O Mg Group Audit House 260 Field End Road Eastcote Midddlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 26 September 2017 (1 page) |
26 September 2017 | Change of details for Mr Martin Royce as a person with significant control on 25 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr Martin Royce as a person with significant control on 25 September 2017 (2 pages) |
26 September 2017 | Registered office address changed from C/O Mg Group Audit House 260 Field End Road Eastcote Midddlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 26 September 2017 (1 page) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Director's details changed for Mrs Stacey Levy on 3 May 2016 (2 pages) |
4 May 2017 | Secretary's details changed for Mrs Sharon Royce on 3 May 2016 (1 page) |
4 May 2017 | Secretary's details changed for Mrs Sharon Royce on 3 May 2016 (1 page) |
4 May 2017 | Secretary's details changed for Mrs Sharon Royce on 3 May 2016 (1 page) |
4 May 2017 | Director's details changed for Mrs Sharon Royce on 3 May 2016 (2 pages) |
4 May 2017 | Director's details changed for Mrs Stacey Levy on 3 May 2016 (2 pages) |
4 May 2017 | Director's details changed for Mr Martin Royce on 3 May 2016 (2 pages) |
4 May 2017 | Director's details changed for Mr Martin Royce on 3 May 2016 (2 pages) |
4 May 2017 | Secretary's details changed for Mrs Sharon Royce on 3 May 2016 (1 page) |
4 May 2017 | Director's details changed for Mrs Lorraine Susan Sarsby on 3 May 2016 (2 pages) |
4 May 2017 | Director's details changed for Mrs Sharon Royce on 3 May 2016 (2 pages) |
4 May 2017 | Director's details changed for Mrs Lorraine Susan Sarsby on 3 May 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 November 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
2 May 2014 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 2 May 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
22 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
22 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Registered office address changed from Manor Cottage 18 a Waxwell Lane Pinner Middlesex HA5 3EN England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Manor Cottage 18 a Waxwell Lane Pinner Middlesex HA5 3EN England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Manor Cottage 18 a Waxwell Lane Pinner Middlesex HA5 3EN England on 4 May 2012 (1 page) |
2 April 2012 | Registered office address changed from 8 Woodward Ave Hendon London NW4 4NY on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 8 Woodward Ave Hendon London NW4 4NY on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 8 Woodward Ave Hendon London NW4 4NY on 2 April 2012 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2011 | Director's details changed for Melanie Seligman on 3 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mrs Stacey Levy on 3 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mrs Lorraine Susan Sarsby on 3 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mrs Stacey Levy on 3 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mrs Sharon Royce on 3 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Melanie Seligman on 3 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mrs Sharon Royce on 3 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mrs Sharon Royce on 3 May 2011 (2 pages) |
21 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (9 pages) |
21 June 2011 | Director's details changed for Mr Martin Royce on 3 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mrs Lorraine Susan Sarsby on 3 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Martin Royce on 3 May 2011 (2 pages) |
21 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (9 pages) |
21 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (9 pages) |
21 June 2011 | Director's details changed for Melanie Seligman on 3 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Martin Royce on 3 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mrs Lorraine Susan Sarsby on 3 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mrs Stacey Levy on 3 May 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 July 2009 | Return made up to 03/05/09; full list of members (5 pages) |
21 July 2009 | Return made up to 03/05/09; full list of members (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 July 2008 | Return made up to 03/05/08; full list of members (5 pages) |
10 July 2008 | Return made up to 03/05/08; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Return made up to 03/05/07; full list of members (4 pages) |
28 June 2007 | Return made up to 03/05/07; full list of members (4 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
28 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (9 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (9 pages) |
20 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
20 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
3 May 2005 | Return made up to 03/05/05; full list of members (9 pages) |
3 May 2005 | Return made up to 03/05/05; full list of members (9 pages) |
8 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
8 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
26 April 2004 | Return made up to 03/05/04; full list of members
|
26 April 2004 | Return made up to 03/05/04; full list of members
|
31 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
31 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
20 May 2003 | Return made up to 03/05/03; full list of members (9 pages) |
20 May 2003 | Return made up to 03/05/03; full list of members (9 pages) |
7 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
7 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
5 June 2002 | Return made up to 03/05/02; full list of members (9 pages) |
5 June 2002 | Return made up to 03/05/02; full list of members (9 pages) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
1 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
1 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
14 June 2000 | Full accounts made up to 30 June 1999 (9 pages) |
14 June 2000 | Full accounts made up to 30 June 1999 (9 pages) |
31 May 2000 | Return made up to 31/05/00; full list of members (8 pages) |
31 May 2000 | Return made up to 31/05/00; full list of members (8 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
5 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
12 June 1998 | Return made up to 31/05/98; no change of members
|
12 June 1998 | Return made up to 31/05/98; no change of members
|
11 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
11 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
8 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
8 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
29 May 1996 | Return made up to 31/05/96; no change of members (6 pages) |
29 May 1996 | Return made up to 31/05/96; no change of members (6 pages) |
8 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
8 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
20 July 1995 | Return made up to 31/05/95; no change of members (6 pages) |
20 July 1995 | Return made up to 31/05/95; no change of members (6 pages) |
6 June 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
6 June 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |