41-45 Lind Road
Sutton
SM1 4PP
Director Name | Mr Paul Allott |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2023(61 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Audrey Walker |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(29 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 1995) |
Role | Clerical Officer-Retired |
Correspondence Address | Flat 6 Fourways Canning Road Croydon Surrey CR0 6QB |
Director Name | John Sydney Arthur Balchin |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 March 2003) |
Role | Retired |
Correspondence Address | 11 Fourways Canning Road Croydon CR0 6QB |
Director Name | Garry John Savill |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 1993) |
Role | Specification Writer Market Research |
Correspondence Address | 12 Fourways Croydon Surrey CR0 6QB |
Secretary Name | Albert Walter Kelf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 3 Fourways Croydon Surrey CR0 6QB |
Director Name | John Kavanagh |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 1997) |
Role | Computer Journalist |
Correspondence Address | 10 Fourways Canning Road Croydon CR0 6QB |
Secretary Name | John Sydney Arthur Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 March 2003) |
Role | Retired |
Correspondence Address | 11 Fourways Canning Road Croydon CR0 6QB |
Director Name | Amanda Shirley Savill |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(33 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 1999) |
Role | Secretary |
Correspondence Address | 12 Fourways Canning Road Croydon CR0 6QB |
Director Name | Audrey Walker |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Retired |
Correspondence Address | Flat 6 Fourways Canning Road Croydon Surrey CR0 6QB |
Director Name | Carol West |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 March 2000) |
Role | Civil Servant |
Correspondence Address | Flat 3 Fourways Canning Road Croydon CR0 6QB |
Director Name | Tue Holm Larsen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 March 1999(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2001) |
Role | Geoscientist |
Correspondence Address | Flat 12,Fourways Canning Road Croydon Surrey CR0 6QB |
Director Name | Hilary Mary Vincent |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(36 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 March 2000) |
Role | Retired |
Correspondence Address | Flat 5,Fourways Canning Road Croydon Surrey CR0 6QB |
Director Name | Desikan Chellappa |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 March 2000(37 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 2002) |
Role | Software Professional |
Correspondence Address | 7 Fourways 14 Canning Road Croydon Surrey CR0 6QB |
Director Name | Paul Charles Bowley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(37 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 10 December 2000) |
Role | Kitchen Designer |
Correspondence Address | Flat 9 Fourways Canning Road Croydon London CR0 6QB |
Director Name | Kenneth Eric Coates |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(38 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 19 October 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Fourways Canning Road Croydon London CR0 6QB |
Director Name | Adam John Leigh Pullen |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2007) |
Role | Stocklender And Administrator |
Correspondence Address | 12 Fourways Canning Road Croydon CR0 6QB |
Director Name | Anne Elizabeth Cameron |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Solicitor |
Correspondence Address | 7 Fourway Canning Road Croydon CR0 6QB |
Secretary Name | Robert James Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2005) |
Role | Retired |
Correspondence Address | Iron Pear Tree Cottage Tilburstow Hill Road South Godstone Surrey RH9 8NA |
Secretary Name | Juliet Ann Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 2008) |
Role | Company Director |
Correspondence Address | 140 Purley Oaks Road South Croydon Surrey CR2 0NS |
Director Name | Frederick John Mpambire |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 2010) |
Role | Clinical Scientist |
Correspondence Address | 10 Turpin Way Wallington Surrey SM6 0SN |
Secretary Name | Mrs Sheila Spoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(46 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 December 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lind Road Sutton Surrey SM1 4PJ |
Registered Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £50 | Brigid Monica Paul 8.33% Ordinary |
---|---|
1 at £50 | E. Anderton & A.p. Anderton 8.33% Ordinary |
1 at £50 | Frederick John Mpambrie 8.33% Ordinary |
1 at £50 | J.s.a. Balchin 8.33% Ordinary |
1 at £50 | K.e. Coates & Mrs I. Coates 8.33% Ordinary |
1 at £50 | Lily M. Segerman-peck 8.33% Ordinary |
1 at £50 | Miss H.m. Vincent 8.33% Ordinary |
1 at £50 | Mrs C. West 8.33% Ordinary |
1 at £50 | Mrs P.d. Davies 8.33% Ordinary |
1 at £50 | Nirmala Ram 8.33% Ordinary |
1 at £50 | R.d. Cole 8.33% Ordinary |
1 at £50 | S. Patel & V. Patel 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,743 |
Cash | £16,396 |
Current Liabilities | £15,796 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
20 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
20 November 2020 | Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 20 November 2020 (1 page) |
20 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
13 March 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 August 2017 (2 pages) |
7 November 2017 | Total exemption full accounts made up to 31 August 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
16 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
25 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 April 2010 | Secretary's details changed for Mrs Sheila Spoor on 9 April 2010 (1 page) |
19 April 2010 | Director's details changed for Kenneth Eric Coates on 9 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Mrs Sheila Spoor on 9 April 2010 (1 page) |
19 April 2010 | Director's details changed for Kenneth Eric Coates on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Kenneth Eric Coates on 9 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Mrs Sheila Spoor on 9 April 2010 (1 page) |
19 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Termination of appointment of Frederick Mpambire as a director (1 page) |
19 April 2010 | Termination of appointment of Frederick Mpambire as a director (1 page) |
9 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Return made up to 10/04/09; full list of members (10 pages) |
29 April 2009 | Return made up to 10/04/09; full list of members (10 pages) |
29 April 2009 | Location of register of members (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 49A south end croydon CR9 1LT (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 49A south end croydon CR9 1LT (1 page) |
31 July 2008 | Secretary appointed sheila spoor (2 pages) |
31 July 2008 | Secretary appointed sheila spoor (2 pages) |
23 July 2008 | Appointment terminated secretary juliet pullen (1 page) |
23 July 2008 | Appointment terminated secretary juliet pullen (1 page) |
8 May 2008 | Return made up to 10/04/08; full list of members (11 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (11 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
30 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 June 2006 | Return made up to 10/04/06; change of members
|
2 June 2006 | Return made up to 10/04/06; change of members
|
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
26 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
29 April 2004 | Return made up to 10/04/04; full list of members (11 pages) |
29 April 2004 | Return made up to 10/04/04; full list of members (11 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
14 May 2003 | Return made up to 10/04/03; full list of members
|
14 May 2003 | Return made up to 10/04/03; full list of members
|
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Secretary resigned;director resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Secretary resigned;director resigned (1 page) |
20 December 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
22 April 2002 | Return made up to 10/04/02; full list of members (12 pages) |
22 April 2002 | Return made up to 10/04/02; full list of members (12 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
17 April 2001 | Return made up to 10/04/01; full list of members (12 pages) |
17 April 2001 | Return made up to 10/04/01; full list of members (12 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director's particulars changed (1 page) |
18 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
7 December 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
19 April 2000 | Return made up to 10/04/00; full list of members
|
19 April 2000 | Return made up to 10/04/00; full list of members
|
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
20 December 1999 | Accounts for a small company made up to 31 August 1999 (4 pages) |
20 December 1999 | Accounts for a small company made up to 31 August 1999 (4 pages) |
22 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
22 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
17 November 1998 | Accounts for a small company made up to 31 August 1998 (3 pages) |
17 November 1998 | Accounts for a small company made up to 31 August 1998 (3 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
17 April 1998 | Return made up to 10/04/98; full list of members
|
17 April 1998 | Return made up to 10/04/98; full list of members
|
16 December 1997 | Accounts for a small company made up to 31 August 1997 (3 pages) |
16 December 1997 | Accounts for a small company made up to 31 August 1997 (3 pages) |
17 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
17 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
30 December 1996 | Accounts for a small company made up to 31 August 1996 (3 pages) |
30 December 1996 | Accounts for a small company made up to 31 August 1996 (3 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
24 April 1996 | Return made up to 13/04/96; full list of members
|
24 April 1996 | Return made up to 13/04/96; full list of members
|
17 January 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
17 January 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
26 May 1995 | Director resigned;new director appointed (4 pages) |
26 May 1995 | Director resigned;new director appointed (4 pages) |
12 May 1995 | Return made up to 18/04/95; full list of members
|
12 May 1995 | Return made up to 18/04/95; full list of members
|
24 April 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
24 April 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |