Harrow
Middlesex
HA2 7RH
Director Name | Mrs Michelle Kelly |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2002(34 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Exel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Grange Road South Harrow Middlesex HA2 0LW |
Director Name | Mr Girish Chaudhary |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2009(40 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Drake Road Harrow Middlesex HA2 9EA |
Secretary Name | Mayfords (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2006(38 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Correspondence Address | 557 Pinner Road Harrow Middlesex HA2 6EQ |
Director Name | Mrs Morfudd Jenkins |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(23 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 February 2008) |
Role | Retired |
Correspondence Address | 34 Grange Road South Harrow Harrow Middx HA2 0LW |
Secretary Name | Mr Michael William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(23 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 52 Grange Road South Harrow Harrow Middlesex HA2 0LW |
Secretary Name | Ms Diane Fernley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | 60 Grange Road South Harrow Harrow Middlesex Ha2 Olw |
Secretary Name | Sylvia Scotcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 August 1996) |
Role | Retired |
Correspondence Address | 32 Grange Road South Harrow Harrow Middlesex HA2 0LW |
Secretary Name | Claire Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 June 1999) |
Role | Bank Official |
Correspondence Address | 30 Grange Road South Harrow Middlesex HA2 0LW |
Secretary Name | Paul Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 46 Grange Road South Harrow Harrow Middlesex HA2 0LW |
Secretary Name | Mr Valerie Hirth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(36 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 2006) |
Role | Managing Agent |
Country of Residence | England |
Correspondence Address | 14 Elms Gardens Wembley Middlesex HA0 2RU |
Director Name | Caetano Jacob Simplis De Souza |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 April 2008) |
Role | Retired |
Correspondence Address | 56 Grange Road South Harrow Middlesex HA2 0LW |
Registered Address | 557 Pinner Road North Harrow Middlesex HA2 6EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Miss C.l. Gordon 5.56% Ordinary |
---|---|
1 at £1 | Miss S.t. Dias & Mr S.s. Dias 5.56% Ordinary |
1 at £1 | Mr A.s. Greene 5.56% Ordinary |
1 at £1 | Mr C.j. De Souza 5.56% Ordinary |
1 at £1 | Mr Girishkumar Chaudhary 5.56% Ordinary |
1 at £1 | Mr I. De La Rue Browne 5.56% Ordinary |
1 at £1 | Mr R.a. Kelly & Mrs M. Kelly 5.56% Ordinary |
1 at £1 | Mr S.g. Pursey & Mrs M.s. Pursey 5.56% Ordinary |
1 at £1 | Mr Samuel Lawrence Johnson & Ms Miranda Parnell Johnson 5.56% Ordinary |
1 at £1 | Mr Stephen Michael O'riordan 5.56% Ordinary |
1 at £1 | Mrs B.a. Mamtora 5.56% Ordinary |
1 at £1 | Mrs J. Hazratji 5.56% Ordinary |
1 at £1 | Mrs M. Jenkins 5.56% Ordinary |
1 at £1 | Mrs M.d. Swampillai & Mr F.p. Swampillai 5.56% Ordinary |
1 at £1 | Mrs N.m. Mistry 5.56% Ordinary |
1 at £1 | Mrs N.m. Mistry & Mrs K.m. Mistry 5.56% Ordinary |
1 at £1 | Noreen Malik & Kamran Sami Malik 5.56% Ordinary |
1 at £1 | Shefaliben Patel & Alpeshkumar Patel 5.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,552 |
Net Worth | £22,931 |
Cash | £23,221 |
Current Liabilities | £1,184 |
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 | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
27 November 2023 | Confirmation statement made on 20 November 2023 with updates (4 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 December 2022 | Confirmation statement made on 20 November 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 December 2021 | Secretary's details changed for Mayfords on 20 November 2021 (1 page) |
13 December 2021 | Confirmation statement made on 20 November 2021 with updates (4 pages) |
29 October 2021 | Notification of a person with significant control statement (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
20 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
11 November 2020 | Cessation of Michelle Kelly as a person with significant control on 11 November 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
22 March 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
17 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
3 February 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
3 February 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
8 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (8 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
19 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
15 February 2011 | Registered office address changed from the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Registered office address changed from the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (8 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
14 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (13 pages) |
14 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (13 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Director's details changed for Fabian Swampillai on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Girish Chaudhary on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Girish Chaudhary on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Michelle Kelly on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mayfords on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Fabian Swampillai on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Michelle Kelly on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mayfords on 12 April 2010 (2 pages) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
3 April 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
3 April 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
26 March 2009 | Appointment terminated director morfudd jenkins (1 page) |
26 March 2009 | Appointment terminated director morfudd jenkins (1 page) |
26 March 2009 | Return made up to 26/01/09; full list of members (11 pages) |
26 March 2009 | Return made up to 26/01/09; full list of members (11 pages) |
23 February 2009 | Director appointed girish chaudhary (1 page) |
23 February 2009 | Director appointed girish chaudhary (1 page) |
22 April 2008 | Appointment terminated director caetano de souza (1 page) |
22 April 2008 | Appointment terminated director caetano de souza (1 page) |
27 February 2008 | Return made up to 26/01/08; full list of members (12 pages) |
27 February 2008 | Return made up to 26/01/08; full list of members (12 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
13 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | Secretary resigned (1 page) |
30 January 2006 | Return made up to 26/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 26/01/06; full list of members (7 pages) |
7 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
7 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: leftley rowe and company fitzgerald house willowcourt avenue kenton harrow middlesex HA3 8ES (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: leftley rowe and company fitzgerald house willowcourt avenue kenton harrow middlesex HA3 8ES (1 page) |
2 February 2005 | Return made up to 26/01/05; full list of members (10 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members (10 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 May 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
25 May 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
27 March 2004 | Return made up to 26/01/04; full list of members
|
27 March 2004 | Return made up to 26/01/04; full list of members
|
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
7 May 2003 | Return made up to 26/01/03; full list of members (11 pages) |
7 May 2003 | Return made up to 26/01/03; full list of members (11 pages) |
17 December 2002 | Accounts made up to 31 March 2002 (12 pages) |
17 December 2002 | Accounts made up to 31 March 2002 (12 pages) |
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | New director appointed (3 pages) |
22 March 2002 | Return made up to 26/01/02; no change of members
|
22 March 2002 | Return made up to 26/01/02; no change of members
|
17 January 2002 | Accounts made up to 31 March 2001 (12 pages) |
17 January 2002 | Accounts made up to 31 March 2001 (12 pages) |
1 February 2001 | Return made up to 26/01/01; change of members (6 pages) |
1 February 2001 | Return made up to 26/01/01; change of members (6 pages) |
13 September 2000 | Accounts made up to 31 March 2000 (12 pages) |
13 September 2000 | Accounts made up to 31 March 2000 (12 pages) |
21 February 2000 | Return made up to 26/01/00; full list of members
|
21 February 2000 | Return made up to 26/01/00; full list of members
|
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Accounts made up to 31 March 1999 (12 pages) |
14 October 1999 | Accounts made up to 31 March 1999 (12 pages) |
31 October 1998 | Accounts made up to 31 March 1998 (11 pages) |
31 October 1998 | Accounts made up to 31 March 1998 (11 pages) |
23 April 1998 | Return made up to 26/01/98; change of members (5 pages) |
23 April 1998 | Return made up to 26/01/98; change of members (5 pages) |
21 October 1997 | Accounts made up to 31 March 1997 (11 pages) |
21 October 1997 | Accounts made up to 31 March 1997 (11 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
12 September 1996 | Accounts made up to 31 March 1996 (12 pages) |
12 September 1996 | Accounts made up to 31 March 1996 (12 pages) |
12 March 1996 | Return made up to 21/01/96; full list of members (6 pages) |
12 March 1996 | Return made up to 21/01/96; full list of members (6 pages) |
16 November 1995 | Accounts made up to 31 March 1995 (11 pages) |
16 November 1995 | Accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |