Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director Name | Mrs Sonia Clements |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2003) |
Role | Retired Pensioner |
Correspondence Address | 13 Winton Gardens Edgware Middlesex HA8 6QP |
Director Name | Mrs Helen Fasht |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 14 Winton Gardens Edgware Middlesex HA8 6QP |
Director Name | Mr Maurice Fox |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1995) |
Role | Manager |
Correspondence Address | 12 Winton Gardens Edgware Middlesex HA8 6QP |
Director Name | Mr Jeremy Marc Hilburn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 March 1998) |
Role | Account Analyst |
Correspondence Address | 122 Whitchurch Lane Edgware Middlesex HA8 6QL |
Director Name | Mrs Anne Martin |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2001) |
Role | Pensioner |
Correspondence Address | 6 Winton Gardens Edgware Middlesex HA8 6QP |
Director Name | Miss Hilda Milestone |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1995) |
Role | Book Keeper |
Correspondence Address | 7 Winton Gardens Edgware Middlesex HA8 6QP |
Director Name | Mrs Jill Nisken |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 March 1998) |
Role | Clerk |
Correspondence Address | 10 Winton Gardens Edgware Middlesex HA8 6QP |
Director Name | Sylvia Burstein |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(30 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 13 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Winton Gardens Edgware Middlesex HA8 6QP |
Director Name | Hiten Vadgama |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(30 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 06 August 2013) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Crescent Kingsbury London NW9 9DA |
Director Name | Ruth Newmark |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(30 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 17 October 2016) |
Role | P/T Sec |
Country of Residence | United Kingdom |
Correspondence Address | 9 Winton Gardens Edgware Middlesex HA8 6QP |
Director Name | Sadie Fox |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1998(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2000) |
Role | Housewife |
Correspondence Address | 12 Winton Gardens Edgware Middlesex HA8 6QP |
Secretary Name | Sadie Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1998(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2000) |
Role | Housewife |
Correspondence Address | 12 Winton Gardens Edgware Middlesex HA8 6QP |
Secretary Name | Mrs Sonia Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2002) |
Role | Retired Pensioner |
Correspondence Address | 13 Winton Gardens Edgware Middlesex HA8 6QP |
Secretary Name | Hiten Vadgama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(38 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 August 2013) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Crescent Kingsbury London NW9 9DA |
Secretary Name | Provestyle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 March 1998) |
Correspondence Address | First Floor 22 Stephenson Way Euston London NW1 2LE |
Registered Address | Wilson Hawkins Property Management Ltd 33-35 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,224 |
Cash | £1,682 |
Current Liabilities | £300 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
29 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (5 pages) |
---|---|
30 July 2023 | Registered office address changed from C/O C/O Wilson Hawkins 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 30 July 2023 (1 page) |
3 July 2023 | Appointment of Wilson Hawkins Property Management Limited as a secretary on 3 July 2023 (2 pages) |
9 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
2 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (5 pages) |
7 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
16 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
3 November 2016 | Termination of appointment of Ruth Newmark as a director on 17 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Ruth Newmark as a director on 17 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Ashit Velji Shah as a director on 17 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Ashit Velji Shah as a director on 17 October 2016 (2 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 July 2015 | Annual return made up to 30 June 2015 no member list (2 pages) |
1 July 2015 | Annual return made up to 30 June 2015 no member list (2 pages) |
22 January 2015 | Total exemption full accounts made up to 28 February 2014 (5 pages) |
22 January 2015 | Total exemption full accounts made up to 28 February 2014 (5 pages) |
11 July 2014 | Annual return made up to 30 June 2014 no member list (2 pages) |
11 July 2014 | Termination of appointment of Hiten Vadgama as a secretary (1 page) |
11 July 2014 | Termination of appointment of Hiten Vadgama as a director (1 page) |
11 July 2014 | Annual return made up to 30 June 2014 no member list (2 pages) |
11 July 2014 | Termination of appointment of Hiten Vadgama as a secretary (1 page) |
11 July 2014 | Termination of appointment of Hiten Vadgama as a director (1 page) |
11 July 2014 | Termination of appointment of Hiten Vadgama as a director (1 page) |
11 July 2014 | Termination of appointment of Hiten Vadgama as a secretary (1 page) |
11 July 2014 | Termination of appointment of Hiten Vadgama as a director (1 page) |
11 July 2014 | Termination of appointment of Hiten Vadgama as a secretary (1 page) |
13 November 2013 | Total exemption full accounts made up to 28 February 2013 (5 pages) |
13 November 2013 | Total exemption full accounts made up to 28 February 2013 (5 pages) |
17 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
17 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
29 November 2012 | Total exemption full accounts made up to 28 February 2012 (5 pages) |
29 November 2012 | Total exemption full accounts made up to 28 February 2012 (5 pages) |
23 November 2012 | Termination of appointment of Sylvia Burstein as a director (1 page) |
23 November 2012 | Termination of appointment of Sylvia Burstein as a director (1 page) |
16 July 2012 | Annual return made up to 30 June 2012 no member list (5 pages) |
16 July 2012 | Annual return made up to 30 June 2012 no member list (5 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
26 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
26 July 2011 | Annual return made up to 30 June 2011 no member list (5 pages) |
10 November 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
10 November 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
15 September 2010 | Registered office address changed from C/O a1 Company Services 788- 790 Finchley Road London NW11 7TJ United Kingdom on 15 September 2010 (1 page) |
15 September 2010 | Annual return made up to 30 June 2010 no member list (5 pages) |
15 September 2010 | Annual return made up to 30 June 2010 no member list (5 pages) |
15 September 2010 | Registered office address changed from C/O a1 Company Services 788- 790 Finchley Road London NW11 7TJ United Kingdom on 15 September 2010 (1 page) |
14 September 2010 | Director's details changed for Ruth Newmark on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Sylvia Burstein on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Sylvia Burstein on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Ruth Newmark on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Ruth Newmark on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Sylvia Burstein on 1 January 2010 (2 pages) |
20 November 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
20 November 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
14 July 2009 | Annual return made up to 30/06/09 (3 pages) |
14 July 2009 | Director and secretary's change of particulars / hiten vadgama / 01/01/2009 (1 page) |
14 July 2009 | Annual return made up to 30/06/09 (3 pages) |
14 July 2009 | Director and secretary's change of particulars / hiten vadgama / 01/01/2009 (1 page) |
24 October 2008 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
24 October 2008 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
10 September 2008 | Annual return made up to 30/06/08 (3 pages) |
10 September 2008 | Annual return made up to 30/06/08 (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from c/o burleigh house 41 letchworth road baldock hertfordshire SG7 6AA (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from c/o burleigh house 41 letchworth road baldock hertfordshire SG7 6AA (1 page) |
15 February 2008 | Resolutions
|
15 February 2008 | Resolutions
|
7 January 2008 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
7 January 2008 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
22 August 2007 | Annual return made up to 30/06/07 (2 pages) |
22 August 2007 | Annual return made up to 30/06/07 (2 pages) |
15 September 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
15 September 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
18 July 2006 | Annual return made up to 30/06/06 (2 pages) |
18 July 2006 | Annual return made up to 30/06/06 (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: sms abacus & co rowlandson house 289/293 ballards lane london N12 8NP (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: sms abacus & co rowlandson house 289/293 ballards lane london N12 8NP (1 page) |
10 October 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
10 October 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
5 August 2005 | Annual return made up to 30/06/05 (4 pages) |
5 August 2005 | Annual return made up to 30/06/05 (4 pages) |
21 July 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
21 July 2004 | Annual return made up to 30/06/04 (4 pages) |
21 July 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
21 July 2004 | Annual return made up to 30/06/04 (4 pages) |
6 November 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
6 November 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
7 October 2003 | Annual return made up to 30/06/03
|
7 October 2003 | Annual return made up to 30/06/03
|
31 December 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
31 December 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Annual return made up to 30/06/02
|
3 October 2002 | Annual return made up to 30/06/02
|
12 December 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
12 December 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
24 August 2001 | Annual return made up to 30/06/01
|
24 August 2001 | Annual return made up to 30/06/01
|
22 December 2000 | Full accounts made up to 28 February 2000 (6 pages) |
22 December 2000 | Full accounts made up to 28 February 2000 (6 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Annual return made up to 30/06/00
|
6 September 2000 | Annual return made up to 30/06/00
|
22 December 1999 | Full accounts made up to 28 February 1999 (6 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (6 pages) |
17 November 1999 | Annual return made up to 30/06/99 (6 pages) |
17 November 1999 | Annual return made up to 30/06/99 (6 pages) |
4 October 1999 | New secretary appointed;new director appointed (2 pages) |
4 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (6 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (6 pages) |
24 September 1998 | Annual return made up to 30/06/98
|
24 September 1998 | Annual return made up to 30/06/98
|
31 December 1997 | Full accounts made up to 28 February 1997 (6 pages) |
31 December 1997 | Full accounts made up to 28 February 1997 (6 pages) |
29 August 1997 | Annual return made up to 30/06/97
|
29 August 1997 | Annual return made up to 30/06/97
|
19 September 1996 | Full accounts made up to 29 February 1996 (6 pages) |
19 September 1996 | Full accounts made up to 29 February 1996 (6 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Annual return made up to 30/06/96
|
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Annual return made up to 30/06/96
|
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
26 July 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
26 July 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
20 July 1995 | Annual return made up to 30/06/95 (6 pages) |
20 July 1995 | Annual return made up to 30/06/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
18 October 1963 | Incorporation (24 pages) |
18 October 1963 | Incorporation (24 pages) |
18 October 1963 | Incorporation (24 pages) |
18 October 1963 | Incorporation (24 pages) |