Harrow On The Hill
Middlesex
HA2 0HY
Director Name | Mr Seymour Geller |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months (closed 24 April 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Secretary Name | Mrs Joyce Bernice Geller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months (closed 24 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Director Name | Mr Jonathan Michael Geller |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2017(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 21 Station Road Watford Herts WD17 1AP |
Director Name | Mr Philip Anthony Geller |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2017(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 21 Station Road Watford Herts WD17 1AP |
Director Name | Mr Richard Geller |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2017(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 21 Station Road Watford Herts WD17 1AP |
Telephone | 020 84419922 |
---|---|
Telephone region | London |
Registered Address | 1st Floor 21 Station Road Watford Herts WD17 1AP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
33 at £1 | Mr Jonathan Michael Geller 33.00% Ordinary |
---|---|
33 at £1 | Philip Anthony Geller 33.00% Ordinary |
33 at £1 | Richard Geller 33.00% Ordinary |
1 at £1 | Mr Jonathan Michael Geller & Philip Anthony Geller & Richard Geller 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £628,337 |
Cash | £544,819 |
Current Liabilities | £832,026 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 July 1972 | Delivered on: 12 July 1972 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 london rd., Croydon. Outstanding |
---|---|
3 July 1972 | Delivered on: 12 July 1972 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102. brackenbury rd, hammersmith. Outstanding |
13 December 2017 | Director's details changed for Mrs Joyce Bernice Geller on 13 January 2017 (2 pages) |
---|---|
13 December 2017 | Director's details changed for Mister Seymour Geller on 13 January 2017 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Director's details changed for Mister Seymour Geller on 20 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Secretary's details changed for Mrs Joyce Bernice Geller on 20 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mrs Joyce Bernice Geller on 20 December 2010 (2 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 March 2005 | Return made up to 29/12/04; full list of members (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
25 February 2004 | Return made up to 29/12/03; full list of members
|
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 60 high street harrow on the hill middlesex HA1 3LL (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 19 stanmore hall wood lane stanmore HA7 4JY (1 page) |
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
12 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
9 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 May 1999 | Return made up to 29/12/98; full list of members (7 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 April 1998 | Return made up to 29/12/97; no change of members
|
5 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 April 1997 | Return made up to 29/12/96; no change of members (5 pages) |
13 March 1996 | Return made up to 29/12/95; full list of members (8 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 August 1962 | Incorporation (12 pages) |