Harrow
HA1 3LP
Director Name | Mr Kevin David Southcote-Want |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(57 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Stephen J Woodward Ltd 90 High Street Harrow HA1 3LP |
Secretary Name | Stephen J Woodward Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2023(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | The Old Fire Station 90 High Street Harrow On The Hill HA1 3LP |
Director Name | Norma Bird |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 April 1997) |
Role | Diamond Valuer |
Correspondence Address | 3 Penair Lodge Harrow On The Hill Harrow Middlesex HA1 3NT |
Director Name | Ian Geddes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(24 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2000) |
Role | Taxi Driver |
Correspondence Address | 4 Penair Lodge Harrow Middlesex HA1 3NT |
Director Name | Anderson Whetton |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 1998) |
Role | Retired |
Correspondence Address | 1 Penair Lodge Harrow Middlesex HA1 3NT |
Secretary Name | Ian Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(24 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 4 Penair Lodge Harrow Middlesex HA1 3NT |
Director Name | Prabhuldas Hansraj Ruparell |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(30 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 21 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Penair Lodge South Hill Avenue Harrow Middlesex HA1 3NT |
Director Name | David Bevan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2000) |
Role | Engineer |
Correspondence Address | 4 Penair Lodge South Hill Avenue Harrow Middlesex HA1 3NT |
Director Name | Donald Fallon |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(32 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 21 August 2013) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 7 Penair Lodge Harrow On The Hill Harrow Middlesex HA1 3NT |
Secretary Name | David Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2000) |
Role | Engineer |
Correspondence Address | 4 Penair Lodge South Hill Avenue Harrow Middlesex HA1 3NT |
Director Name | Yogesh Kanani |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(34 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 April 2004) |
Role | Exhibition Company |
Correspondence Address | 9 Penair Lodge South Hill Avenue Harrow Middlesex HA1 3NT |
Secretary Name | Nilu Kanani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 January 2009) |
Role | Company Director |
Correspondence Address | 9 Penair Lodge Southhill Avenue Harrow On The Hill Middlesex HA1 3NT |
Director Name | Kevin Southcote-Want |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(47 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 December 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Southcote Scott 83 Baker Street London W1U 6AG |
Director Name | Mr Dhiren Premchand Shah |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(48 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 2021) |
Role | Treasury Cash Manager |
Country of Residence | United Kingdom |
Correspondence Address | Penair Lodge Flat 3 South Hill Avenue Harrow Middlesex HA1 3NT |
Director Name | Ms Mary Bernadette McCarthy |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(48 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 December 2023) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | Penair Lodge Flat 9 South Hill Avenue Harrow Middlesex HA1 3NT |
Registered Address | C/O Stephen J Woodward Ltd 90 High Street Harrow HA1 3LP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,000 |
Gross Profit | £9,000 |
Net Worth | £8,714 |
Cash | £8,693 |
Current Liabilities | £894 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
20 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Appointment of Stephen J Woodward Limited as a secretary on 10 January 2023 (2 pages) |
21 December 2022 | Registered office address changed from 13 Plympton Street London NW8 8AB England to C/O Stephen J Woodward Ltd 90 High Street Harrow HA1 3LP on 21 December 2022 (1 page) |
21 December 2022 | Termination of appointment of Kevin Southcote-Want as a director on 16 December 2022 (1 page) |
8 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
9 December 2021 | Termination of appointment of Dhiren Premchand Shah as a director on 30 November 2021 (1 page) |
24 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 April 2021 | Registered office address changed from Southcote Scott 25 North Row London W1K 6DJ England to 13 Plympton Street London NW8 8AB on 23 April 2021 (1 page) |
7 April 2021 | Registered office address changed from C/O Southcote Scott 83 Baker Street London W1U 6AG England to Southcote Scott 25 North Row London W1K 6DJ on 7 April 2021 (1 page) |
20 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
16 May 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
16 May 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
5 February 2016 | Annual return made up to 19 January 2016 no member list (5 pages) |
5 February 2016 | Annual return made up to 19 January 2016 no member list (5 pages) |
4 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
4 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
21 March 2015 | Director's details changed for Mr Dhiren Premchand Shah on 21 March 2015 (2 pages) |
21 March 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to C/O Southcote Scott 83 Baker Street London W1U 6AG on 21 March 2015 (1 page) |
21 March 2015 | Director's details changed for Mr David Andrew Korsaks on 19 March 2015 (2 pages) |
21 March 2015 | Director's details changed for Mrs Mary Bernadette Mccarthy on 21 March 2015 (2 pages) |
21 March 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to C/O Southcote Scott 83 Baker Street London W1U 6AG on 21 March 2015 (1 page) |
21 March 2015 | Director's details changed for Mrs Mary Bernadette Mccarthy on 21 March 2015 (2 pages) |
21 March 2015 | Director's details changed for Mr David Andrew Korsaks on 19 March 2015 (2 pages) |
21 March 2015 | Director's details changed for Mr Dhiren Premchand Shah on 21 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 19 January 2015 no member list (4 pages) |
18 March 2015 | Director's details changed for Mrs Mary Bernadette Mccarthy on 10 October 2014 (2 pages) |
18 March 2015 | Director's details changed for Kevin Southcote-Want on 18 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 19 January 2015 no member list (4 pages) |
18 March 2015 | Director's details changed for Mr David Andrew Korsaks on 10 October 2014 (2 pages) |
18 March 2015 | Director's details changed for Mr David Andrew Korsaks on 20 October 2014 (2 pages) |
18 March 2015 | Director's details changed for Mrs Mary Bernadette Mccarthy on 10 October 2014 (2 pages) |
18 March 2015 | Director's details changed for Mr David Andrew Korsaks on 20 October 2014 (2 pages) |
18 March 2015 | Director's details changed for Kevin Southcote-Want on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr David Andrew Korsaks on 10 October 2014 (2 pages) |
10 March 2015 | Director's details changed for Mrs Mary Bernadette Mccarthy on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr David Andrew Korsaks on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr David Andrew Korsaks on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed (2 pages) |
10 March 2015 | Director's details changed for Mr David Andrew Korsaks on 3 March 2015 (2 pages) |
10 March 2015 | Registered office address changed from C/O Southcote Scott 83 83 Baker Street London W1U 6AG England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 10 March 2015 (1 page) |
10 March 2015 | Director's details changed for Mr David Andrew Korsaks on 3 March 2015 (2 pages) |
10 March 2015 | Registered office address changed from C/O Southcote Scott 83 83 Baker Street London W1U 6AG England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 10 March 2015 (1 page) |
10 March 2015 | Director's details changed for Mrs Mary Bernadette Mccarthy on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr David Andrew Korsaks on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed (2 pages) |
10 March 2015 | Director's details changed (2 pages) |
10 March 2015 | Director's details changed (2 pages) |
10 March 2015 | Director's details changed (2 pages) |
10 March 2015 | Director's details changed (2 pages) |
10 March 2015 | Director's details changed for Mr David Andrew Korsaks on 3 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr David Andrew Korsaks on 10 March 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Appointment of Mr Dhiren Premchand Shah as a director (2 pages) |
17 April 2014 | Appointment of Mr Dhiren Premchand Shah as a director (2 pages) |
15 April 2014 | Appointment of Mr David Andrew Korsaks as a director (2 pages) |
15 April 2014 | Appointment of Mrs Mary Bernadette Mccarthy as a director (2 pages) |
15 April 2014 | Appointment of Mrs Mary Bernadette Mccarthy as a director (2 pages) |
15 April 2014 | Appointment of Mr David Andrew Korsaks as a director (2 pages) |
4 April 2014 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 4 April 2014 (1 page) |
11 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 March 2014 | Annual return made up to 19 January 2014 no member list (2 pages) |
6 March 2014 | Annual return made up to 19 January 2014 no member list (2 pages) |
2 September 2013 | Termination of appointment of Donald Fallon as a director (1 page) |
2 September 2013 | Appointment of Kevin Southcote-Want as a director (2 pages) |
2 September 2013 | Termination of appointment of Prabhuldas Ruparell as a director (1 page) |
2 September 2013 | Termination of appointment of Donald Fallon as a director (1 page) |
2 September 2013 | Termination of appointment of Prabhuldas Ruparell as a director (1 page) |
2 September 2013 | Appointment of Kevin Southcote-Want as a director (2 pages) |
25 March 2013 | Annual return made up to 19 January 2013 no member list (3 pages) |
25 March 2013 | Annual return made up to 19 January 2013 no member list (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 19 January 2012 no member list (3 pages) |
20 February 2012 | Annual return made up to 19 January 2012 no member list (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 February 2011 | Annual return made up to 19 January 2011 no member list (3 pages) |
18 February 2011 | Annual return made up to 19 January 2011 no member list (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Director's details changed for Prabhuldas Hansraj Ruparell on 19 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Donald Fallon on 19 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Prabhuldas Hansraj Ruparell on 19 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 19 January 2010 no member list (3 pages) |
2 February 2010 | Annual return made up to 19 January 2010 no member list (3 pages) |
2 February 2010 | Director's details changed for Donald Fallon on 19 January 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 March 2009 | Annual return made up to 19/01/09 (2 pages) |
4 March 2009 | Annual return made up to 19/01/09 (2 pages) |
4 March 2009 | Appointment terminated secretary nilu kanani (1 page) |
4 March 2009 | Appointment terminated secretary nilu kanani (1 page) |
13 November 2008 | Annual return made up to 19/01/08 (4 pages) |
13 November 2008 | Annual return made up to 19/01/08 (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2007 | Annual return made up to 19/01/07 (4 pages) |
23 July 2007 | Annual return made up to 19/01/07 (4 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 35 green lane northwood middlesex HA6 2PX (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 35 green lane northwood middlesex HA6 2PX (1 page) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2006 | Annual return made up to 19/01/06 (4 pages) |
27 January 2006 | Annual return made up to 19/01/06 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 March 2005 | Annual return made up to 19/01/05 (4 pages) |
3 March 2005 | Annual return made up to 19/01/05 (4 pages) |
11 August 2004 | Annual return made up to 19/01/04 (4 pages) |
11 August 2004 | Annual return made up to 19/01/04 (4 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 May 2003 | Annual return made up to 19/01/03 (4 pages) |
31 May 2003 | Annual return made up to 19/01/03 (4 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 February 2002 | Annual return made up to 19/01/02 (4 pages) |
12 February 2002 | Annual return made up to 19/01/02 (4 pages) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Annual return made up to 19/01/01 (4 pages) |
8 March 2001 | Annual return made up to 19/01/01 (4 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
21 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
17 May 2000 | Annual return made up to 19/01/00 (4 pages) |
17 May 2000 | Annual return made up to 19/01/00 (4 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 166 northwood way northwood middlesex HA6 1RB (1 page) |
22 November 1999 | Annual return made up to 19/01/99 (4 pages) |
22 November 1999 | Annual return made up to 19/01/99 (4 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 166 northwood way northwood middlesex HA6 1RB (1 page) |
14 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
14 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
28 April 1999 | New secretary appointed;new director appointed (2 pages) |
28 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
1 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
1 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
18 February 1997 | Annual return made up to 19/01/97 (4 pages) |
18 February 1997 | Annual return made up to 19/01/97 (4 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: po box 2588 843 finchley road london NW11 8NQ (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: po box 2588 843 finchley road london NW11 8NQ (1 page) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 March 1966 | Incorporation (19 pages) |