London
NW11 8SR
Secretary Name | Deborah Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(29 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 The Vale London NW11 8SR |
Director Name | Mr Andrew Barry Harris |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(51 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 220 The Vale London NW11 8SR |
Director Name | Sidney David Harris |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 August 2014) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alexander & Co 220 The Vale London NW11 8SR |
Registered Address | 220 The Vale London NW11 8SR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Deborah Harris 50.00% Ordinary |
---|---|
100 at £1 | Sidney David Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£170,044 |
Cash | £37,009 |
Current Liabilities | £108,654 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 25 May 2024 (3 weeks, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 25 August |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
24 June 2010 | Delivered on: 7 July 2010 Persons entitled: Barclays 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 237 kilburn high road london. Outstanding |
---|---|
7 February 1973 | Delivered on: 12 February 1973 Persons entitled: Barclays 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: 151 willesden high road london NW10. Outstanding |
22 September 1972 | Delivered on: 27 September 1972 Persons entitled: Barclays 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: 1448 london road, norbury, S.W.16. Outstanding |
21 March 1972 | Delivered on: 5 April 1972 Persons entitled: Barclays 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: 286 hornsey rd london N.7. Outstanding |
21 March 1972 | Delivered on: 5 April 1972 Persons entitled: Barclays 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: 64 and 66 willesden lane london. N.W.6. Outstanding |
21 March 1972 | Delivered on: 27 March 1972 Persons entitled: Barclays 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: 237, kilbury high rd, london. N.W.6. title no. Mx. 318309. Outstanding |
1 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2023 | Previous accounting period shortened from 26 August 2022 to 25 August 2022 (1 page) |
6 February 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 30 August 2021 (3 pages) |
17 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 30 August 2020 (3 pages) |
5 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
12 March 2020 | Notification of Andrew Barry Harris as a person with significant control on 10 March 2020 (2 pages) |
12 March 2020 | Notification of Michelle Miriam Mitchell as a person with significant control on 10 March 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 January 2020 | Director's details changed for Mr Andrew Barry Harris on 12 January 2020 (2 pages) |
5 November 2019 | Micro company accounts made up to 30 August 2017 (2 pages) |
5 November 2019 | Micro company accounts made up to 30 August 2018 (7 pages) |
4 November 2019 | Micro company accounts made up to 30 August 2016 (2 pages) |
1 November 2019 | Micro company accounts made up to 30 August 2015 (2 pages) |
1 November 2019 | Registered office address changed from , C/O Alexander & Co, 220 the Vale, London, NW11 8SR to C/O Michael Pasha & Co. 220 the Vale London NW11 8SR on 1 November 2019 (1 page) |
31 October 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 May 2019 | Previous accounting period shortened from 27 August 2018 to 26 August 2018 (1 page) |
9 October 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2016 | Previous accounting period extended from 28 June 2015 to 27 August 2015 (1 page) |
17 June 2016 | Previous accounting period extended from 28 June 2015 to 27 August 2015 (1 page) |
20 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
20 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Appointment of Mr Andrew Barry Harris as a director on 1 September 2014 (2 pages) |
31 March 2015 | Termination of appointment of Sidney David Harris as a director on 31 August 2014 (1 page) |
31 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Termination of appointment of Sidney David Harris as a director on 31 August 2014 (1 page) |
31 March 2015 | Appointment of Mr Andrew Barry Harris as a director on 1 September 2014 (2 pages) |
31 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Appointment of Mr Andrew Barry Harris as a director on 1 September 2014 (2 pages) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 February 2010 | Director's details changed for Sidney David Harris on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Sidney David Harris on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Deborah Harris on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Deborah Harris on 31 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Secretary's details changed for Deborah Harris on 31 December 2009 (1 page) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Secretary's details changed for Deborah Harris on 31 December 2009 (1 page) |
17 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 June 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 June 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 June 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 June 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 June 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 June 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
9 July 2002 | Return made up to 31/12/01; full list of members
|
9 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
9 July 2002 | Return made up to 31/12/01; full list of members
|
13 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
13 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 April 2000 | Return made up to 31/12/99; full list of members
|
25 April 2000 | Return made up to 31/12/99; full list of members
|
20 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members
|
6 February 1998 | Return made up to 31/12/97; no change of members
|
6 February 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
8 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
8 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
3 March 1997 | Return made up to 31/12/96; full list of members
|
3 March 1997 | Return made up to 31/12/96; full list of members
|
18 June 1996 | Return made up to 31/12/95; no change of members
|
18 June 1996 | Return made up to 31/12/95; no change of members
|
1 May 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
11 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
11 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 June 1985 | Company name changed\certificate issued on 24/06/85 (2 pages) |
24 June 1985 | Company name changed\certificate issued on 24/06/85 (2 pages) |
29 May 1963 | Incorporation (14 pages) |
29 May 1963 | Incorporation (14 pages) |