Gayton Road
Harrow
Middlesex
HA1 2HE
Director Name | Ms Angela Dyelma Hummerstone |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(53 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Petherton Court Gayton Road Harrow Middlesex HA1 2HE |
Secretary Name | Benjamin Stevens Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2024(60 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | 194 Station Road Edgware HA8 7AT |
Director Name | Mrs Pearl Greenberg |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 February 1997) |
Role | Company Director |
Correspondence Address | 9 Petherton Court Harrow Middlesex HA1 2HE |
Director Name | Mrs Patricia Prance |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(28 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 2 Petherton Court Harrow Middlesex HA1 2HE |
Secretary Name | Mr Paul Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 December 1998) |
Role | Company Director |
Correspondence Address | 10 Petherton Court Harrow Middlesex HA1 2HE |
Director Name | Mark Edward Roberts |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(33 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 April 1999) |
Role | Airline Employee |
Correspondence Address | 8 Petherton Court Gayton Road Harrow Middlesex HA1 2HE |
Secretary Name | Mark Edward Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(35 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 11 April 1999) |
Role | Company Director |
Correspondence Address | 8 Petherton Court Gayton Road Harrow Middlesex HA1 2HE |
Director Name | Mr Colin Hughes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(35 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 February 2010) |
Role | Printroom Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Petherton Court Gayton Road Harrow Middlesex HA1 2HE |
Director Name | Lisa Das |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1999(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2000) |
Role | Project Coordinator |
Correspondence Address | 12 Petherton Court Gayton Road Harrow Middlesex HA1 2HE |
Secretary Name | Mr Colin Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1999(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Petherton Court Gayton Road Harrow Middlesex HA1 2HE |
Director Name | Ms Angela Dyelma Hummerstone |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(36 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 December 2010) |
Role | Govt Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Petherton Court Gayton Road Harrow Middlesex HA1 2HE |
Director Name | Mrs Jean Grout |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(36 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 07 May 2003) |
Role | Radiographer |
Correspondence Address | 23 Netley Cliff Netley Abbey Southampton Hampshire SO31 5JZ |
Director Name | Qassim Kazaz |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 July 2004) |
Role | Engineer |
Correspondence Address | 28 Bulmer Gardens Harrow Middlesex HA3 0PA |
Director Name | Dr Najah Jawad Kadhim |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Chantry Court Woods Avenue Hatfield Hertfordshire AL10 8NB |
Director Name | Sarin Rawal |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(40 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 26 July 2009) |
Role | Planner |
Correspondence Address | 9 Petherton Court Gayton Road Harrow Middlesex HA1 2HE |
Secretary Name | Mr Christopher James Brown |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 July 2005(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126a High Street Ruislip Middlesex HA4 8LL |
Secretary Name | Ms Angela Dyelma Hummerstone |
---|---|
Status | Resigned |
Appointed | 11 February 2014(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | Flat 3 Petherton Court 38 Gayton Road Harrow Middlesex HA1 2HE |
Secretary Name | Page Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2015(51 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 February 2023) |
Correspondence Address | Hyde House The Hyde Edgware Road London NW9 6LH |
Registered Address | 194 Station Road Edgware HA8 7AT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,303 |
Cash | £9,046 |
Current Liabilities | £13,066 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
5 February 2024 | Termination of appointment of Page Registrars Limited as a secretary on 4 February 2023 (1 page) |
---|---|
5 February 2024 | Appointment of Benjamin Stevens Block Management as a secretary on 4 February 2024 (2 pages) |
5 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
5 February 2024 | Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 194 Station Road Edgware HA8 7AT on 5 February 2024 (1 page) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
13 April 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (6 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
15 May 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
5 April 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
22 October 2018 | Termination of appointment of Colin Hughes as a director on 19 October 2018 (1 page) |
12 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
27 February 2018 | Confirmation statement made on 31 January 2018 with updates (3 pages) |
8 February 2018 | Director's details changed for Surangani Sita Amaratunge on 31 January 2018 (2 pages) |
4 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 June 2017 | Registered office address changed from Hyde House the Hyde London NW9 6LH to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Hyde House the Hyde London NW9 6LH to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 30 June 2017 (1 page) |
22 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
7 November 2016 | Appointment of Mr Colin Hughes as a director on 28 October 2016 (2 pages) |
7 November 2016 | Appointment of Ms Angela Dyelma Hummerstone as a director on 28 October 2016 (2 pages) |
7 November 2016 | Appointment of Ms Angela Dyelma Hummerstone as a director on 28 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Colin Hughes as a director on 28 October 2016 (2 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 March 2016 | Annual return made up to 14 February 2016 no member list (3 pages) |
7 March 2016 | Annual return made up to 14 February 2016 no member list (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 May 2015 | Appointment of Page Registrars Limited as a secretary on 1 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Angela Dyelma Hummerstone as a secretary on 1 May 2015 (1 page) |
7 May 2015 | Appointment of Page Registrars Limited as a secretary on 1 May 2015 (2 pages) |
7 May 2015 | Appointment of Page Registrars Limited as a secretary on 1 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Angela Dyelma Hummerstone as a secretary on 1 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Angela Dyelma Hummerstone as a secretary on 1 May 2015 (1 page) |
6 May 2015 | Annual return made up to 14 February 2015 no member list (3 pages) |
6 May 2015 | Annual return made up to 14 February 2015 no member list (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 May 2014 | Annual return made up to 14 February 2014 no member list (3 pages) |
28 May 2014 | Annual return made up to 14 February 2014 no member list (3 pages) |
24 February 2014 | Appointment of Ms Angela Dyelma Hummerstone as a secretary (2 pages) |
24 February 2014 | Appointment of Ms Angela Dyelma Hummerstone as a secretary (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 April 2013 | Annual return made up to 14 February 2013 no member list (2 pages) |
22 April 2013 | Annual return made up to 14 February 2013 no member list (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2012 | Annual return made up to 14 February 2012 no member list (2 pages) |
15 June 2012 | Annual return made up to 14 February 2012 no member list (2 pages) |
15 March 2012 | Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL on 15 March 2012 (2 pages) |
1 March 2012 | Termination of appointment of Christopher Brown as a secretary (1 page) |
1 March 2012 | Termination of appointment of Christopher Brown as a secretary (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 August 2011 | Appointment of Surangani Sita Amaratunge as a director (3 pages) |
23 August 2011 | Appointment of Surangani Sita Amaratunge as a director (3 pages) |
8 April 2011 | Annual return made up to 14 February 2011 (13 pages) |
8 April 2011 | Annual return made up to 14 February 2011 (13 pages) |
10 January 2011 | Termination of appointment of Angela Hummerstone as a director (2 pages) |
10 January 2011 | Termination of appointment of Angela Hummerstone as a director (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 April 2010 | Termination of appointment of Sarin Rawal as a director (1 page) |
26 April 2010 | Termination of appointment of Sarin Rawal as a director (1 page) |
15 April 2010 | Annual return made up to 14 February 2010 (13 pages) |
15 April 2010 | Annual return made up to 14 February 2010 (13 pages) |
7 April 2010 | Termination of appointment of Colin Hughes as a director
|
7 April 2010 | Termination of appointment of Colin Hughes as a director
|
31 March 2010 | Termination of appointment of Colin Hughes as a director (2 pages) |
31 March 2010 | Termination of appointment of Colin Hughes as a director (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 March 2009 | Annual return made up to 14/02/09 (5 pages) |
23 March 2009 | Annual return made up to 14/02/09 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 March 2008 | Appointment terminated director najah kadhim (1 page) |
12 March 2008 | Appointment terminated director najah kadhim (1 page) |
12 March 2008 | Annual return made up to 14/02/08 (5 pages) |
12 March 2008 | Annual return made up to 14/02/08 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 March 2007 | Annual return made up to 14/02/07 (5 pages) |
5 March 2007 | Annual return made up to 14/02/07 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Annual return made up to 14/02/06 (5 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Annual return made up to 14/02/06 (5 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 7 petherton court gayton road harrow middx HA1 2HE (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 7 petherton court gayton road harrow middx HA1 2HE (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
18 February 2005 | Annual return made up to 14/02/05 (5 pages) |
18 February 2005 | Annual return made up to 14/02/05 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
9 March 2004 | Annual return made up to 01/03/04 (5 pages) |
9 March 2004 | Annual return made up to 01/03/04 (5 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
23 March 2003 | Annual return made up to 17/03/03 (5 pages) |
23 March 2003 | Annual return made up to 17/03/03 (5 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 April 2002 | Annual return made up to 28/03/02 (4 pages) |
4 April 2002 | Annual return made up to 28/03/02 (4 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
18 April 2001 | Annual return made up to 11/04/01 (4 pages) |
18 April 2001 | Annual return made up to 11/04/01 (4 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
12 June 2000 | Accounts made up to 31 December 1999 (9 pages) |
12 June 2000 | Accounts made up to 31 December 1999 (9 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
6 April 2000 | Annual return made up to 11/04/00 (4 pages) |
6 April 2000 | Annual return made up to 11/04/00 (4 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
23 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
10 May 1999 | Annual return made up to 11/04/99
|
10 May 1999 | Annual return made up to 11/04/99
|
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
8 October 1998 | Accounts made up to 31 December 1997 (9 pages) |
8 October 1998 | Accounts made up to 31 December 1997 (9 pages) |
23 April 1998 | Annual return made up to 11/04/98 (4 pages) |
23 April 1998 | Annual return made up to 11/04/98 (4 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
14 October 1997 | Accounts made up to 31 December 1996 (6 pages) |
14 October 1997 | Accounts made up to 31 December 1996 (6 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Annual return made up to 11/04/97 (4 pages) |
14 April 1997 | Annual return made up to 11/04/97 (4 pages) |
24 October 1996 | Accounts made up to 31 December 1995 (6 pages) |
24 October 1996 | Accounts made up to 31 December 1995 (6 pages) |
2 April 1996 | Annual return made up to 11/04/96 (4 pages) |
2 April 1996 | Annual return made up to 11/04/96 (4 pages) |
10 November 1995 | Accounts made up to 31 December 1994 (7 pages) |
10 November 1995 | Accounts made up to 31 December 1994 (7 pages) |
13 April 1995 | Annual return made up to 11/04/95 (4 pages) |
13 April 1995 | Annual return made up to 11/04/95 (4 pages) |
12 June 1963 | Incorporation (16 pages) |
12 June 1963 | Incorporation (16 pages) |