Harrow
Middlesex
HA1 3QZ
Director Name | Mr John Freeman |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(30 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 1992) |
Role | Estate Agent |
Correspondence Address | 33 Falmouth House London W2 2NT |
Director Name | Mrs Margaret Elizabeth Sturnham |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 1992) |
Role | Book Keeper |
Correspondence Address | 27 Doreen Avenue Kingsbury London NW9 7NX |
Secretary Name | Mrs Margaret Elizabeth Sturnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(30 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 20 January 1992) |
Role | Company Director |
Correspondence Address | 27 Doreen Avenue Kingsbury London NW9 7NX |
Secretary Name | David Leonard Paul Ferman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 03 March 2014) |
Role | Financial Adviser |
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 |
66 at £1 | Mr Trevor Quentin Leigh & Howard Darryl Leigh 66.00% Ordinary |
---|---|
33 at £1 | Trustees Of John Freeman Charitable Trust 33.00% Ordinary |
1 at £1 | Howard Darryl Leigh 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294,458 |
Current Liabilities | £156,268 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
14 January 1965 | Delivered on: 22 January 1965 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 59 st. Paul's avenue, harrow, middlesex. Outstanding |
---|---|
14 January 1965 | Delivered on: 22 January 1965 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 16 sefton avenue, harrow, middlesex. Outstanding |
1 January 1963 | Delivered on: 15 January 1963 Persons entitled: N P Bank LTD Classification: Mortgage Secured details: All monies due etc from albatross investments LTD. Particulars: 66, the drive, feltham, middx.. 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 |
1 January 1963 | Delivered on: 15 January 1963 Persons entitled: N P Bank LTD Classification: Mortgage Secured details: All monies due etc from albatross investments LTD. Particulars: 93, the drive, feltham, middx.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
1 January 1963 | Delivered on: 15 January 1963 Persons entitled: N P Bank LTD Classification: Mortgage Secured details: All monies due etc from albatross investments LTD. Particulars: 83, green lane, ewell, surrey. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
16 November 1962 | Delivered on: 4 December 1962 Persons entitled: N P Bank LTD Classification: Mortgage Secured details: All moneys due etc from bentley manor investment company LTD. Particulars: 44/45, stainash crescent, staines, middx. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
16 November 1962 | Delivered on: 4 December 1962 Persons entitled: N P Bank LTD Classification: Mortgage Secured details: All moneys due etc from bentley manor investment company LTD. Particulars: 26, cumberland rd., Ashford, middx.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
19 September 1961 | Delivered on: 26 September 1961 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due etc not exceeding £500. Particulars: 59, st pauls avenue harrow, middx. Outstanding |
7 July 1983 | Delivered on: 12 July 1983 Persons entitled: Lloyds 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 24/24A pemorth road london SW18. Outstanding |
14 October 1982 | Delivered on: 21 October 1982 Persons entitled: Lloyds 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: F/H 8 portman road, kingston-upon-thames. Outstanding |
15 October 1975 | Delivered on: 23 October 1975 Persons entitled: Bolton Building Society Classification: Legal charge Secured details: £11,300. Particulars: 83 green lanes west ewell, surrey. 18, sefton avenue harrow weald. 66, 93 the drive feltham. 45 stainash crescent, staines. Outstanding |
16 September 1974 | Delivered on: 19 September 1974 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: 23, stainash crescent, staines middx. Outstanding |
16 September 1974 | Delivered on: 19 September 1974 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: 41 stainash crescent staines, middx. Outstanding |
16 September 1974 | Delivered on: 19 September 1974 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: 35, stainash crescent staines, middlesex. Outstanding |
26 June 1967 | Delivered on: 3 July 1967 Persons entitled: Lloyds Bank PLC Classification: Bank charge Secured details: All monies due etc. Particulars: 59 st paul's avenue harrow middx. Outstanding |
14 January 1965 | Delivered on: 22 January 1965 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 18 sefton avenue, harrow, middlesex. Outstanding |
19 September 1961 | Delivered on: 26 September 1961 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All moneys due etc. not exceeding £500. Particulars: 49 st. Paul's avenue, harrow, middx. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
16 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 August 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
21 August 2018 | Change of details for Lord Howard Darryl Leigh as a person with significant control on 1 June 2018 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 July 2017 | Notification of Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Howard Darryl Leigh as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Change of details for Mr Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Howard Darryl Leigh as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Change of details for Mr Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
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) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Return made up to 26/06/07; no change of members (6 pages) |
24 July 2007 | Return made up to 26/06/07; no change of members (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 June 2005 | Return made up to 26/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 26/06/05; full list of members (7 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
16 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
26 August 2003 | Return made up to 26/06/03; full list of members (8 pages) |
26 August 2003 | Return made up to 26/06/03; full list of members (8 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floo aldwych house 81 aldwych london WC2B 4HN (1 page) |
25 July 2002 | Return made up to 26/06/02; full list of members (9 pages) |
25 July 2002 | Return made up to 26/06/02; full list of members (9 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floo aldwych house 81 aldwych london WC2B 4HN (1 page) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
29 August 2000 | Return made up to 26/06/00; full list of members
|
29 August 2000 | Return made up to 26/06/00; full list of members
|
6 June 2000 | Registered office changed on 06/06/00 from: 182 gloucester place london NW1 6DS (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 182 gloucester place london NW1 6DS (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
23 August 1999 | Return made up to 26/06/99; no change of members (5 pages) |
23 August 1999 | Return made up to 26/06/99; no change of members (5 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 October 1998 | Return made up to 26/06/98; full list of members (7 pages) |
2 October 1998 | Return made up to 26/06/98; full list of members (7 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
12 August 1997 | Return made up to 26/06/97; no change of members (5 pages) |
12 August 1997 | Return made up to 26/06/97; no change of members (5 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
3 July 1996 | Return made up to 26/06/96; no change of members (5 pages) |
3 July 1996 | Return made up to 26/06/96; no change of members (5 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
10 August 1995 | Return made up to 26/06/95; full list of members (8 pages) |
10 August 1995 | Return made up to 26/06/95; full list of members (8 pages) |
14 March 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
14 March 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |