146 College Road
Harrow
HA1 1BH
Director Name | Rabbi Jacob Ezekiel Grunewald |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 May 2009(40 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Rabbi |
Country of Residence | England |
Correspondence Address | C/O Sebright Property Mgt Ltd Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Keith Edward Harrison |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2009(40 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | C/O Sebright Property Mgt Ltd Odeon House 146 College Road Harrow HA1 1BH |
Secretary Name | Mr Benn Thompson |
---|---|
Status | Current |
Appointed | 14 November 2022(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | C/O Sebright Property Mgt Ltd Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Mrs Jeanne Dorothy Hanley |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 1993) |
Role | House Manager |
Correspondence Address | 11 Kentford Way Northolt Middlesex UB5 5NG |
Director Name | Mr Des Raj Makkar |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 May 1998) |
Role | Immigration Officer |
Correspondence Address | 8 Kentford Way Northolt Middlesex UB5 5NG |
Secretary Name | Mrs Patricia Mary Lennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(22 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 30 May 2009) |
Role | Company Director |
Correspondence Address | 13 Kentford Way Northolt Middlesex UB5 5NG |
Director Name | Katherine Jane Corbishley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(25 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 13 December 2006) |
Role | Hotel Manager |
Correspondence Address | 11 Kentford Way Northolt Middlesex UB5 5NG |
Director Name | Natalie Jane Wilkins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 1998) |
Role | Company Director |
Correspondence Address | 4 Kentford Way Northolt Middlesex UB5 5NG |
Director Name | David Morley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2000) |
Role | Programmer |
Correspondence Address | 4 Kentford Way Northolt Middlesex UB5 5NG |
Director Name | Joanna Inniss |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2009) |
Role | Assistant Data Manager |
Correspondence Address | 16 Kentford Way Northolt Middlesex UB5 5NG |
Director Name | David Raune |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2009) |
Role | Health Research |
Correspondence Address | 8 Kentford Way Northolt Middlesex UB5 5NG |
Registered Address | C/O Sebright Property Mgt Ltd Odeon House 146 College Road Harrow HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
1 at £1 | H. Demetrou & C. Demetrou 5.56% Ordinary |
---|---|
1 at £1 | Mr A. Cambridge 5.56% Ordinary |
1 at £1 | Mr K. Barnes & Ms C. Barnes 5.56% Ordinary |
1 at £1 | Mr K. Harrison 5.56% Ordinary |
1 at £1 | Mr M. Christie & Mrs C. Christie 5.56% Ordinary |
1 at £1 | Mr P. Pabari 5.56% Ordinary |
1 at £1 | Mr R. Dhanak & Mrs R. Dhanak 5.56% Ordinary |
1 at £1 | Mr Vivek Chand 5.56% Ordinary |
1 at £1 | Mrs G.p. Acquah & Mr J. Acquah 5.56% Ordinary |
1 at £1 | Mrs J. Ackad 5.56% Ordinary |
1 at £1 | Mrs P. Lennon 5.56% Ordinary |
1 at £1 | Ms D. Francis 5.56% Ordinary |
1 at £1 | Ms D. Raune 5.56% Ordinary |
1 at £1 | Ms J. Beaufrere & Mr E. Oliver 5.56% Ordinary |
1 at £1 | Ms J. Inniss 5.56% Ordinary |
1 at £1 | Muhammad Amin Asif 5.56% Ordinary |
1 at £1 | Rabi Jacob Ezekiel Grunewald & Mr Alan E. Greenwood 5.56% Ordinary |
1 at £1 | Rahim Sadrudin K Merchant 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,103 |
Cash | £18,715 |
Current Liabilities | £3,104 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (3 months from now) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
10 May 2017 | Director's details changed for Keith Edward Harrison on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Andalib Cambridge on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Rabbi Jacob Ezekiel Grunewald on 10 May 2017 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 June 2015 | Registered office address changed from 1 Birch Tree Walk Watford Hertfordshire WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 1 Birch Tree Walk Watford Hertfordshire WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
1 June 2010 | Director's details changed for Andalib Cambridge on 30 May 2010 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Director's details changed for Keith Edward Harrison on 30 May 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 June 2009 | Director appointed rabbi jacob ezekiel grunewald (2 pages) |
18 June 2009 | Return made up to 30/05/09; full list of members (12 pages) |
8 June 2009 | Appointment terminated secretary patricia lennon (1 page) |
29 May 2009 | Appointment terminated director joanna inniss (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 May 2009 | Director appointed andalib cambridge (2 pages) |
29 May 2009 | Director appointed keith edward harrison (2 pages) |
29 May 2009 | Appointment terminated director david raune (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 13 kentford way northolt middx UB5 5NG (1 page) |
15 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (12 pages) |
21 July 2007 | Return made up to 30/05/07; change of members (7 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
14 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
8 June 2006 | Return made up to 30/05/06; full list of members (9 pages) |
27 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 June 2005 | Return made up to 30/05/05; change of members (8 pages) |
15 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
29 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
31 May 2003 | New director appointed (3 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
1 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
14 June 2001 | Return made up to 30/05/01; full list of members
|
25 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 June 1999 | Return made up to 30/05/99; full list of members (5 pages) |
26 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 June 1998 | Return made up to 30/05/98; full list of members
|
22 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 June 1997 | Return made up to 30/05/97; no change of members (7 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | Return made up to 30/05/96; full list of members (5 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
23 May 1995 | Return made up to 30/05/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |