Harrow
Middlesex
HA1 3QZ
Director Name | Howard Leigh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 June 1993) |
Role | Company Director |
Correspondence Address | 30 Maida Avenue London W2 1ST |
Director Name | Mrs Margaret Elizabeth Sturnham |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(25 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 September 1992) |
Role | Book Keeper |
Correspondence Address | 27 Doreen Avenue Kingsbury London NW9 7NX |
Secretary Name | David Leonard Paul Ferman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(25 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | 4 Church Farm Close Hoo Rochester Kent ME3 9AY |
Registered Address | 172 Greenford Road Harrow Middlesex HA1 3QZ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Mr Trevor Quentin Leigh & Howard Darryl Leigh 44.44% Ordinary |
---|---|
3 at £1 | Executors Of Simon Wolfman 33.33% Ordinary |
2 at £1 | Trustees Of John Freeman Charitable Trust 22.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,448 |
Current Liabilities | £7,197 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
1 July 1972 | Delivered on: 12 October 1972 Persons entitled: National Westminster Bank LTD Classification: Charge registered under an order of court dated 12TH october, 1972. Secured details: All monies due etc. Particulars: 43, tudor road, southall. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 October 1972 | Delivered on: 11 October 1972 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: F/H 31 richard st. Rochester together with a right of way over the way leading from the back into cossack street. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 October 1972 | Delivered on: 4 October 1972 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41, upper luton rd. Chatham kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 August 1972 | Delivered on: 16 August 1972 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 bulmer rd, london borough of barnet. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 July 1972 | Delivered on: 15 August 1972 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Merlindale" 20, beaumont rise, marlow, buckinghamshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 July 1972 | Delivered on: 24 July 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12, 14, 24, 26, 28 & 32 arthur rd, st. Albans, herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 1972 | Delivered on: 6 July 1972 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 north common redbourn herts; including the sites of nos. 32, 33 & 34 north common, redbourn. Outstanding |
16 May 1972 | Delivered on: 18 May 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89 victoria road, chatham, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 September 1976 | Delivered on: 27 September 1976 Persons entitled: National Westminster Bank LTD Classification: Confirmatory charge. Secured details: For further securing all monies due or to become due from the company to the chargee secured by a charge dated 4.12.72 and deeds supplemental thereto. Particulars: Property named in schedule (see doc M41). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 November 1975 | Delivered on: 20 November 1975 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 ardenham street, aylesbury. Bucks. Outstanding |
16 October 1975 | Delivered on: 22 October 1975 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99, westbourne park village paddington. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 January 1974 | Delivered on: 15 January 1974 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46/46A church road hanwell london W.7. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 February 1973 | Delivered on: 8 February 1973 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 39, rectory lane, S.W.17.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 December 1972 | Delivered on: 13 December 1972 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 180, 186, and 200 bellingdon road, chesham buckinhamshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 May 1972 | Delivered on: 10 May 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140,144 & 148 castle road, chatham, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
30 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
27 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
26 July 2018 | Change of details for Lord Howard Darryl Leigh as a person with significant control on 1 July 2018 (2 pages) |
1 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
28 July 2017 | Notification of Trevor Quentin Leigh as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Howard Darryl Leigh as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Howard Darryl Leigh as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Howard Darryl Leigh as a person with significant control on 28 July 2017 (2 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 March 2014 | Termination of appointment of David Ferman as a secretary (1 page) |
28 March 2014 | Termination of appointment of David Ferman as a secretary (1 page) |
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2007 | Return made up to 17/07/07; no change of members (6 pages) |
30 July 2007 | Return made up to 17/07/07; no change of members (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
16 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
16 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
29 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
26 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
26 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
30 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
30 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
14 August 2002 | Return made up to 17/07/02; full list of members (9 pages) |
14 August 2002 | Return made up to 17/07/02; full list of members (9 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
28 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
28 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
2 August 2001 | Return made up to 17/07/01; full list of members (9 pages) |
2 August 2001 | Return made up to 17/07/01; full list of members (9 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
30 August 2000 | Return made up to 17/07/00; full list of members
|
30 August 2000 | Return made up to 17/07/00; full list of members
|
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page) |
26 August 1999 | Return made up to 17/07/99; no change of members (5 pages) |
26 August 1999 | Return made up to 17/07/99; no change of members (5 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
2 October 1998 | Return made up to 17/07/98; full list of members (7 pages) |
2 October 1998 | Return made up to 17/07/98; full list of members (7 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
12 August 1997 | Return made up to 17/07/97; no change of members (5 pages) |
12 August 1997 | Return made up to 17/07/97; no change of members (5 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
13 September 1996 | Return made up to 17/07/96; full list of members (8 pages) |
13 September 1996 | Return made up to 17/07/96; full list of members (8 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
17 August 1995 | Full accounts made up to 30 September 1994 (9 pages) |
17 August 1995 | Full accounts made up to 30 September 1994 (9 pages) |
10 August 1995 | Return made up to 17/07/95; no change of members (6 pages) |
10 August 1995 | Return made up to 17/07/95; no change of members (6 pages) |
13 February 1982 | Articles of association (5 pages) |
13 February 1982 | Articles of association (5 pages) |