North Harrow
Harrow
Middlesex
HA2 6JR
Director Name | Annette Sandra Rankin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lancaster Road North Harrow Harrow Middlesex HA2 7NN |
Director Name | William John Rankin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lancaster Road North Harrow Harrow Middlesex HA2 7NN |
Secretary Name | Doreen Ann Bayley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Parkfield Gardens North Harrow Harrow Middlesex HA2 6JR |
Director Name | Edward Lionel Bayley |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(31 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 April 2002) |
Role | Company Director |
Correspondence Address | 18 Manor Park Drive North Harrow Harrow Middlesex HA2 6HS |
Director Name | Jean Eileen Bayley |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(31 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 September 2006) |
Role | Company Director |
Correspondence Address | 18 Manor Park Drive North Harrow Harrow Middlesex HA2 6HS |
Website | manufacturerssupplies.co.uk |
---|
Registered Address | 11 Parkfield Gardens Harrow HA2 6JR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
52 at £1 | Mr Philip Edward Bayley 52.00% Ordinary |
---|---|
47 at £1 | Annette Sandra Rankin 47.00% Ordinary |
1 at £1 | Annette Sandra Rankin & Mr Philip Edward Bayley 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,208 |
Cash | £8 |
Current Liabilities | £235,218 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
11 June 1992 | Delivered on: 15 June 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 langley wharf,lower road kings langley, herts. T/no.hd 201924. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
13 January 1986 | Delivered on: 3 February 1986 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: Unit 3, langley wharf lower road, kings langley hertfordshire, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 March 1967 | Delivered on: 11 April 1967 Persons entitled: Westminster Bank Limited Classification: Legal charge Secured details: All monies due etc. Particulars: 37 collets road, hemel hempstead, herts. Outstanding |
16 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 April 2017 | Registered office address changed from Unit 2,Langley Wharf Railway Terrace Kings Langley Hertfordshire WD4 8JE to 11 Parkfield Gardens Harrow HA2 6JR on 3 April 2017 (1 page) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
7 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Annette Sandra Rankin on 18 December 2009 (2 pages) |
12 January 2010 | Director's details changed for William John Rankin on 18 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Philip Edward Bayley on 18 December 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
22 February 2007 | Return made up to 18/12/06; full list of members
|
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 March 2006 | Return made up to 18/12/05; full list of members (9 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Return made up to 18/12/04; full list of members (9 pages) |
16 February 2004 | Return made up to 18/12/03; full list of members (9 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 February 2003 | Return made up to 18/12/02; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | Return made up to 18/12/01; full list of members (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | Return made up to 18/12/00; full list of members (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 2000 | Return made up to 18/12/99; full list of members
|
24 January 1999 | Return made up to 18/12/98; full list of members (8 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Return made up to 18/12/97; full list of members (8 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
8 January 1997 | Return made up to 18/12/96; no change of members (8 pages) |
5 February 1996 | Return made up to 18/12/95; full list of members (8 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
2 December 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
10 June 1991 | Accounts for a small company made up to 31 March 1989 (4 pages) |
1 August 1990 | Accounts for a small company made up to 31 March 1988 (4 pages) |
25 January 1989 | Accounts for a small company made up to 31 March 1987 (4 pages) |
5 November 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
14 January 1987 | Accounts for a small company made up to 31 March 1985 (4 pages) |
5 July 1960 | Incorporation (13 pages) |