Harrow
Middlesex
HA1 1BH
Director Name | Mr Marc Jonathan Sands |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(45 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Hr Business Partner |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr Julius Graff |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 June 1996) |
Role | Retired |
Correspondence Address | 6 Linden Court Selvage Lane Mill Hill London NW7 3SR |
Director Name | Dr Alec Miller |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | Linden Court Selvage Lane Mill Hill London NW7 3SR |
Director Name | Mrs Ella Vicary |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 1993) |
Role | Retired |
Correspondence Address | 7 Linden Court Selvage Lane Mill Hill London NW7 3SR |
Director Name | Mr Alan Robert Whire |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 1993) |
Role | Postal Officer |
Correspondence Address | Linden Court Selvage Lane Mill Hill London NW7 3SR |
Secretary Name | John Eric Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | South Cottage Glendene Avenue East Horsley Leatherhead Surrey KT24 5AY |
Director Name | Henry John Bloom |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 November 2001) |
Role | Company Director |
Correspondence Address | 10 Linden Court Selvage Lane Mill Hill London NW7 3SR |
Director Name | Paul Alfred Ratcliffe |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 5 Linden Court Selvage Lane Mill Hill London NW7 3SR |
Secretary Name | Dorothy Graff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 6 Linden Court Selvage Lane Mill Hill London NW7 3SR |
Secretary Name | Paul Alfred Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 1999) |
Role | Retired |
Correspondence Address | 5 Linden Court Selvage Lane Mill Hill London NW7 3SR |
Director Name | June Greig |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 2001) |
Role | Personal Assistant |
Correspondence Address | Flat 8 Linden Court Selvage Lane London NW7 3SR |
Director Name | Anil Shah |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 1998) |
Role | Garage Foreman |
Correspondence Address | Flat 11 Linden Court Selvage Lane London NW7 3SR |
Director Name | Maureen Jacobs |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 July 2004) |
Role | Retired |
Correspondence Address | Flat 2 Linden Court 1-3 Selvage Lane Mill Hill London NW7 3SR |
Secretary Name | Maureen Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Flat 2 Linden Court 1-3 Selvage Lane Mill Hill London NW7 3SR |
Director Name | Julia Elizabeth Greig |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2001) |
Role | Retired |
Correspondence Address | 7 Linden Court Selvage Lane London NW7 3SR |
Secretary Name | Jonathan Michael Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(33 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 August 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Handel Close Edgware Middlesex HA8 7QZ |
Director Name | Mr Simon Bartholomew Edwards |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 May 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 6 Linden Court Selvage Lane London NW7 3SR |
Secretary Name | Joanna May Perrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 2014) |
Role | Company Director |
Correspondence Address | Flat 6 Linden Court 1-3 Selvage Lane London NW7 3SR |
Registered Address | 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,156 |
Net Worth | £3,144 |
Cash | £2,602 |
Current Liabilities | £2,547 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
20 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
---|---|
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
2 August 2022 | Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 166 College Road Harrow Middlesex HA1 1BH on 2 August 2022 (1 page) |
25 March 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
9 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
19 March 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
5 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
7 February 2020 | Confirmation statement made on 31 January 2020 with updates (3 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
14 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
13 February 2018 | Director's details changed for Mr Robert Clive Franks on 9 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 February 2018 | Director's details changed for Mr Marc Jonathan Sands on 9 February 2018 (2 pages) |
15 February 2017 | Micro company accounts made up to 30 June 2016 (8 pages) |
15 February 2017 | Micro company accounts made up to 30 June 2016 (8 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
9 February 2017 | Director's details changed for Mr Robert Clive Franks on 31 January 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
9 February 2017 | Director's details changed for Mr Robert Clive Franks on 31 January 2017 (2 pages) |
1 March 2016 | Micro company accounts made up to 30 June 2015 (8 pages) |
1 March 2016 | Micro company accounts made up to 30 June 2015 (8 pages) |
15 February 2016 | Annual return made up to 31 January 2016 no member list (3 pages) |
15 February 2016 | Annual return made up to 31 January 2016 no member list (3 pages) |
25 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
25 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
23 February 2015 | Annual return made up to 31 January 2015 no member list (3 pages) |
23 February 2015 | Annual return made up to 31 January 2015 no member list (3 pages) |
19 February 2015 | Termination of appointment of Simon Bartholomew Edwards as a director on 13 May 2014 (1 page) |
19 February 2015 | Appointment of Mr Marc Jonathan Sands as a director on 13 May 2014 (2 pages) |
19 February 2015 | Termination of appointment of Simon Bartholomew Edwards as a director on 13 May 2014 (1 page) |
19 February 2015 | Termination of appointment of Joanna May Perrott as a secretary on 13 May 2014 (1 page) |
19 February 2015 | Appointment of Mr Marc Jonathan Sands as a director on 13 May 2014 (2 pages) |
19 February 2015 | Termination of appointment of Joanna May Perrott as a secretary on 13 May 2014 (1 page) |
7 February 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
7 February 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
28 January 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
28 January 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
6 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
6 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
28 November 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
28 November 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
9 February 2012 | Termination of appointment of Jonathan Cooper as a secretary (1 page) |
9 February 2012 | Termination of appointment of Jonathan Cooper as a secretary (1 page) |
7 February 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
7 February 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
15 December 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
15 December 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
6 December 2011 | Appointment of Joanna May Perrott as a secretary (2 pages) |
6 December 2011 | Appointment of Joanna May Perrott as a secretary (2 pages) |
6 April 2011 | Annual return made up to 31 January 2011 (13 pages) |
6 April 2011 | Annual return made up to 31 January 2011 (13 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
10 February 2010 | Annual return made up to 31 January 2010 (6 pages) |
10 February 2010 | Annual return made up to 31 January 2010 (6 pages) |
4 June 2009 | Director's change of particulars / robert franks / 31/01/2009 (1 page) |
4 June 2009 | Annual return made up to 31/01/09 (4 pages) |
4 June 2009 | Annual return made up to 31/01/09 (4 pages) |
4 June 2009 | Director's change of particulars / robert franks / 31/01/2009 (1 page) |
5 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
26 March 2008 | Annual return made up to 31/01/08 (4 pages) |
26 March 2008 | Annual return made up to 31/01/08 (4 pages) |
19 February 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
19 February 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
2 May 2007 | Annual return made up to 31/01/07 (4 pages) |
2 May 2007 | Annual return made up to 31/01/07 (4 pages) |
18 April 2007 | Annual return made up to 31/01/06 (4 pages) |
18 April 2007 | Annual return made up to 31/01/06 (4 pages) |
2 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
2 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
9 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
9 March 2005 | Annual return made up to 31/01/05 (4 pages) |
9 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
9 March 2005 | Annual return made up to 31/01/05 (4 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
10 March 2004 | Annual return made up to 31/01/04 (4 pages) |
10 March 2004 | Annual return made up to 31/01/04 (4 pages) |
31 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
31 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
4 February 2003 | Annual return made up to 31/01/03 (4 pages) |
4 February 2003 | Annual return made up to 31/01/03 (4 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: linden court selvage lane mill hill london NW7 3SR (1 page) |
19 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
19 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: linden court selvage lane mill hill london NW7 3SR (1 page) |
6 February 2002 | Annual return made up to 31/01/02 (3 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Annual return made up to 31/01/02 (3 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 30 June 2001 (9 pages) |
29 October 2001 | Full accounts made up to 30 June 2001 (9 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
7 February 2001 | Annual return made up to 31/01/01
|
7 February 2001 | Annual return made up to 31/01/01
|
8 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
8 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
18 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
18 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 February 2000 | Annual return made up to 31/01/00 (4 pages) |
10 February 2000 | Annual return made up to 31/01/00 (4 pages) |
20 October 1999 | New secretary appointed (1 page) |
20 October 1999 | New secretary appointed (1 page) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
30 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
18 February 1999 | Annual return made up to 31/01/99 (4 pages) |
18 February 1999 | Annual return made up to 31/01/99 (4 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
13 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
6 February 1998 | Annual return made up to 31/01/98 (4 pages) |
6 February 1998 | Annual return made up to 31/01/98 (4 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
1 April 1997 | Annual return made up to 31/01/97 (4 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Annual return made up to 31/01/97 (4 pages) |
1 April 1997 | New director appointed (2 pages) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
1 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
1 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
28 February 1996 | Annual return made up to 31/01/96 (4 pages) |
28 February 1996 | Annual return made up to 31/01/96 (4 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Annual return made up to 31/01/95 (4 pages) |
27 March 1995 | Annual return made up to 31/01/95 (4 pages) |
2 January 1969 | Incorporation (21 pages) |
2 January 1969 | Incorporation (21 pages) |