Harrow
Middlesex
HA1 1EJ
Director Name | Mr Simon George White |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 31/33 College Road Harrow Middlesex HA1 1EJ |
Secretary Name | Mr Simon George White |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31/33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Mr Nicholas Christopher Pendleton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(52 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Business Strategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Nicolas Christopher Pendleton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(24 years, 3 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 10 January 1992) |
Role | Company Director |
Correspondence Address | 2 Palmerston Road Twickenham Middlesex TW2 7QS |
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Barbara Ellen Pendleton 50.00% Ordinary |
---|---|
1 at £1 | Harold Pendleton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £420,333 |
Cash | £407,971 |
Current Liabilities | £7,487 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
28 April 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
30 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
10 May 2021 | Director's details changed for Mr Nicholas Christopher Pendleton on 20 April 2021 (2 pages) |
7 May 2021 | Registered office address changed from C/O Sproull & Co 31/33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 7 May 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 March 2021 | Second filing for the appointment of Nicolas Christopher Pendleton as a director (6 pages) |
12 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 March 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr Nicholas Christopher Pendleton as a director on 19 March 2020
|
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 January 2015 | Director's details changed for Mr Simon George White on 13 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Secretary's details changed for Mr Simon George White on 13 January 2015 (1 page) |
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Mrs Barbara Ellen Pendleton on 13 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from C/O Sproull & Co 31/33, College Road, 31/33, College Road Harrow Middlesex HA1 1EJ England to C/O Sproull & Co 31/33 College Road Harrow Middlesex HA1 1EJ on 20 January 2015 (1 page) |
20 January 2015 | Secretary's details changed for Mr Simon George White on 13 January 2015 (1 page) |
20 January 2015 | Director's details changed for Mr Simon George White on 13 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from C/O Sproull & Co 31/33, College Road, 31/33, College Road Harrow Middlesex HA1 1EJ England to C/O Sproull & Co 31/33 College Road Harrow Middlesex HA1 1EJ on 20 January 2015 (1 page) |
20 January 2015 | Director's details changed for Mrs Barbara Ellen Pendleton on 13 January 2015 (2 pages) |
13 January 2015 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to C/O Sproull & Co 31/33, College Road, 31/33, College Road Harrow Middlesex HA1 1EJ on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to C/O Sproull & Co 31/33, College Road, 31/33, College Road Harrow Middlesex HA1 1EJ on 13 January 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Secretary's details changed for Mr Simon George White on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mrs Barbara Ellen Pendleton on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mrs Barbara Ellen Pendleton on 22 December 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Mr Simon George White on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Simon George White on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Simon George White on 22 December 2010 (2 pages) |
23 July 2010 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 23 July 2010 (1 page) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 82 st john street london EC4M 4JN (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 82 st john street london EC4M 4JN (1 page) |
20 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
19 February 2009 | Director and secretary's change of particulars / simon white / 13/01/2009 (1 page) |
19 February 2009 | Director and secretary's change of particulars / simon white / 13/01/2009 (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 April 2008 | Return made up to 14/01/08; full list of members (4 pages) |
17 April 2008 | Return made up to 14/01/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
3 February 2006 | Return made up to 14/01/06; full list of members
|
3 February 2006 | Return made up to 14/01/06; full list of members
|
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
29 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 February 2003 | Return made up to 14/01/03; full list of members (8 pages) |
3 February 2003 | Return made up to 14/01/03; full list of members (8 pages) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
5 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
12 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: 30 chudleigh road twickenham middlesex TW2 7QR (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: 30 chudleigh road twickenham middlesex TW2 7QR (1 page) |
18 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
18 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: building 11 shepperton studio centre studios road shepperton middlesex TW170QD (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: building 11 shepperton studio centre studios road shepperton middlesex TW170QD (1 page) |
11 February 1999 | Return made up to 14/01/99; no change of members (6 pages) |
11 February 1999 | Return made up to 14/01/99; no change of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 February 1998 | Return made up to 14/01/98; no change of members (6 pages) |
12 February 1998 | Return made up to 14/01/98; no change of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
12 February 1997 | Return made up to 14/01/97; full list of members (8 pages) |
12 February 1997 | Return made up to 14/01/97; full list of members (8 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
26 January 1996 | Return made up to 14/01/96; no change of members (6 pages) |
26 January 1996 | Return made up to 14/01/96; no change of members (6 pages) |
13 October 1967 | Incorporation (12 pages) |
13 October 1967 | Incorporation (12 pages) |