Harrow On The Hill
Harrow
Middlesex
HA1 3JY
Secretary Name | Mrs Ruth Soloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1991(24 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 29 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourways Mount Park Road Harrow On The Hill Harrow Middlesex HA1 3JY |
Registered Address | Fourways Mount Park Road Harrow On The Hill Middlesex HA1 3JY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
4 at £1 | Julian Nigel Soloway 50.00% Ordinary |
---|---|
4 at £1 | Mr Seymour Soloway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £8 |
Current Liabilities | £26 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 June 2004 | Delivered on: 9 June 2004 Persons entitled: City and Commercial Holdings Limited 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 land lying to the south of storforth lane chesterfield t/no DY166722. Outstanding |
---|---|
13 December 1978 | Delivered on: 20 December 1978 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company and chesterfield property development contractors LTD to the chargee on any account whatsoever. Particulars: 79 & 81 northern grove, didsbury, manchester. Outstanding |
8 September 1969 | Delivered on: 12 September 1969 Persons entitled: Barclays 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: 1/20 (inclusive) midland cottages, wigston magna, leicester. Outstanding |
18 April 1968 | Delivered on: 26 April 1968 Persons entitled: Headstar Finance LTD Classification: Legal charge Secured details: Sterling pounds 16,000. Particulars: 80,87,97 & 99 camberwell grove, london, S.E.5. Outstanding |
3 February 1968 | Delivered on: 21 February 1968 Persons entitled: Headstar Finance LTD Classification: Deposit of deeds without instrument Secured details: Sterling pounds 1,667.10. Particulars: 11,13,15,17 arthur street, derby, station, house, borrowash and , 5,6,7,8 and 9 railway terrace, duffield bothin county of derby. Outstanding |
6 December 1982 | Delivered on: 20 December 1982 Satisfied on: 21 July 1995 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 7, 11, 13, 15, 17,19 and 25 sulby street, morton, greater manchester. Fully Satisfied |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Register(s) moved to registered office address (1 page) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Register inspection address has been changed from Sheridan House 17 St. Ann's Road Harrow Middlesex HA1 1JU England (1 page) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2009 | Director's details changed for Mr Seymour Soloway on 1 October 2009 (2 pages) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Director's details changed for Mr Seymour Soloway on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Register inspection address has been changed from Sheridan House 17 St. Ann's Road Harrow Middlesex HA1 1JU United Kingdom (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register inspection address has been changed (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2008 | Return made up to 20/10/08; full list of members (3 pages) |
8 December 2008 | Location of register of members (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
1 November 2007 | Location of register of members (1 page) |
15 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 October 2005 | Return made up to 20/10/05; full list of members
|
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 October 2002 | Return made up to 20/10/02; full list of members
|
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
15 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
19 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
4 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 31 March 1999 (3 pages) |
15 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
16 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
19 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
10 October 1995 | Return made up to 20/10/95; no change of members
|
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1986 | Return made up to 20/10/86; full list of members (5 pages) |
13 April 1967 | Incorporation (11 pages) |