Harrow
HA1 1BH
Director Name | Peter Alfred Walker |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2004(34 years, 5 months after company formation) |
Appointment Duration | 20 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Mrs Kim Nicola James |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Reginald Henry Flaum |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 October 2005) |
Role | Company Director |
Correspondence Address | 3 Gooden Court Harrow Middlesex HA1 3PZ |
Director Name | Mrs Audrey Mary Michaelson |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 March 1999) |
Role | Retired |
Correspondence Address | 12 Gooden Court Harrow On The Hill Harrow Middlesex HA1 3PZ |
Director Name | Nicholas David Williams Richards |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | 8 Gooden Court Harrow On The Hill Harrow Middlesex HA1 3PZ |
Secretary Name | Miss Margaret Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gooden Court Harrow On The Hill Harrow Middlesex HA1 3PZ |
Director Name | Edward Ezra |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 1998) |
Role | Retired |
Correspondence Address | 10 Gooden Court Harrow Middlesex HA1 3PZ |
Director Name | Robert Ggeorge Jefferies Rowland |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(24 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 December 2006) |
Role | Retired |
Correspondence Address | 11 Gooden Court South Hill Avenue Harrow On The Hill Middlesex HA1 3PZ |
Director Name | Peter John Stott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2003) |
Role | School Master |
Correspondence Address | 6 Gooden Court Harrow Middlesex HA1 3PZ |
Director Name | Kenneth John Jarrett |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2003) |
Role | Retired |
Correspondence Address | 9 Gooden Court Harrow Middlesex HA1 3PZ |
Director Name | Christine Helen Pipe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(36 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 July 2012) |
Role | Design & Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gooden Court South Hill Avenue Harrow On The Hill Middlesex HA1 3PZ |
Secretary Name | Christine Helen Pipe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(36 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 July 2012) |
Role | Design & Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gooden Court South Hill Avenue Harrow On The Hill Middlesex HA1 3PZ |
Director Name | Mr Shaukat Pasha Matcheswala |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12a Gooden Court South Hill Avenue Harrow Middlesex HA1 3PZ |
Director Name | Ann Elizabeth Jones |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 March 2019) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Mr Nihar Shah |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 March 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Mrs Mary Frances Craddock |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2016(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Registered Address | Odeon House 146 College Road Harrow HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £30,240 |
Net Worth | £25,097 |
Cash | £29,453 |
Current Liabilities | £4,356 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 2 days from now) |
9 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Termination of appointment of Margaret Williams as a director on 28 April 2022 (1 page) |
9 May 2023 | Termination of appointment of Peter Alfred Walker as a director on 28 April 2022 (1 page) |
31 January 2023 | Accounts for a dormant company made up to 30 September 2022 (3 pages) |
13 May 2022 | Accounts for a dormant company made up to 30 September 2021 (3 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
12 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
10 February 2021 | Termination of appointment of Ann Elizabeth Jones as a director on 20 March 2019 (1 page) |
10 February 2021 | Termination of appointment of Nihar Shah as a director on 20 March 2019 (1 page) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of Mary Frances Craddock as a director on 1 May 2019 (1 page) |
1 May 2019 | Director's details changed for Miss Margaret Williams on 1 May 2019 (2 pages) |
4 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 May 2018 | Director's details changed for Mrs Mary Frances Craddock on 8 May 2018 (2 pages) |
8 May 2018 | Director's details changed for Peter Alfred Walker on 8 May 2018 (2 pages) |
8 May 2018 | Director's details changed for Mrs Kim Nicola James on 8 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
8 May 2018 | Director's details changed for Miss Margaret Williams on 8 May 2018 (2 pages) |
8 May 2018 | Director's details changed for Mr Nihar Shah on 8 May 2018 (2 pages) |
8 May 2018 | Director's details changed for Ann Elizabeth Jones on 8 May 2018 (2 pages) |
22 March 2018 | Registered office address changed from C/O Sproull & Co 31/33 College Road Harrow Middlesex HA1 1EJ to Odeon House 146 College Road Harrow HA1 1BH on 22 March 2018 (1 page) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
5 May 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
5 May 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
25 October 2016 | Appointment of Mrs Kim Nicola James as a director on 26 May 2016 (2 pages) |
25 October 2016 | Appointment of Mrs Kim Nicola James as a director on 26 May 2016 (2 pages) |
14 October 2016 | Appointment of Mrs Mary Frances Craddock as a director on 18 September 2016 (2 pages) |
14 October 2016 | Appointment of Mrs Mary Frances Craddock as a director on 18 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Mary Frances Craddock as a director on 17 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Mary Frances Craddock as a director on 17 September 2016 (1 page) |
12 May 2016 | Annual return made up to 29 April 2016 no member list (7 pages) |
12 May 2016 | Annual return made up to 29 April 2016 no member list (7 pages) |
10 May 2016 | Termination of appointment of Shaukat Pasha Matcheswala as a director on 6 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Shaukat Pasha Matcheswala as a director on 6 April 2016 (1 page) |
15 April 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
15 April 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
6 October 2015 | Register(s) moved to registered inspection location 2 Gooden Court South Hill Avenue Harrow Middlesex HA1 3PZ (1 page) |
6 October 2015 | Register(s) moved to registered inspection location 2 Gooden Court South Hill Avenue Harrow Middlesex HA1 3PZ (1 page) |
23 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
23 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
29 April 2015 | Annual return made up to 29 April 2015 no member list (8 pages) |
29 April 2015 | Annual return made up to 29 April 2015 no member list (8 pages) |
5 June 2014 | Full accounts made up to 30 September 2013 (9 pages) |
5 June 2014 | Full accounts made up to 30 September 2013 (9 pages) |
15 May 2014 | Annual return made up to 29 April 2014 no member list (8 pages) |
15 May 2014 | Annual return made up to 29 April 2014 no member list (8 pages) |
10 May 2013 | Appointment of Ann Elizabeth Jones as a director (2 pages) |
10 May 2013 | Appointment of Mr Nihar Shah as a director (2 pages) |
10 May 2013 | Appointment of Ann Elizabeth Jones as a director (2 pages) |
10 May 2013 | Appointment of Mr Shaukat Pasha Matcheswala as a director (2 pages) |
10 May 2013 | Appointment of Mr Nihar Shah as a director (2 pages) |
10 May 2013 | Appointment of Mr Shaukat Pasha Matcheswala as a director (2 pages) |
2 May 2013 | Register inspection address has been changed from 4 Gooden Court South Hill Avenue Harrow Middlesex HA1 3PZ England (1 page) |
2 May 2013 | Annual return made up to 29 April 2013 no member list (5 pages) |
2 May 2013 | Annual return made up to 29 April 2013 no member list (5 pages) |
2 May 2013 | Register inspection address has been changed from 4 Gooden Court South Hill Avenue Harrow Middlesex HA1 3PZ England (1 page) |
30 April 2013 | Full accounts made up to 30 September 2012 (10 pages) |
30 April 2013 | Full accounts made up to 30 September 2012 (10 pages) |
20 September 2012 | Termination of appointment of Christine Pipe as a secretary (1 page) |
20 September 2012 | Termination of appointment of Christine Pipe as a secretary (1 page) |
20 September 2012 | Termination of appointment of Christine Pipe as a director (1 page) |
20 September 2012 | Termination of appointment of Christine Pipe as a director (1 page) |
11 May 2012 | Full accounts made up to 30 September 2011 (9 pages) |
11 May 2012 | Full accounts made up to 30 September 2011 (9 pages) |
9 May 2012 | Annual return made up to 29 April 2012 no member list (6 pages) |
9 May 2012 | Annual return made up to 29 April 2012 no member list (6 pages) |
18 May 2011 | Annual return made up to 29 April 2011 no member list (6 pages) |
18 May 2011 | Register inspection address has been changed (1 page) |
18 May 2011 | Register inspection address has been changed (1 page) |
18 May 2011 | Annual return made up to 29 April 2011 no member list (6 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (9 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (9 pages) |
5 May 2010 | Director's details changed for Christine Helen Pipe on 29 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 29 April 2010 no member list (4 pages) |
5 May 2010 | Full accounts made up to 30 September 2009 (9 pages) |
5 May 2010 | Annual return made up to 29 April 2010 no member list (4 pages) |
5 May 2010 | Director's details changed for Mary Frances Craddock on 29 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Christine Helen Pipe on 29 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Miss Margaret Williams on 29 April 2010 (2 pages) |
5 May 2010 | Full accounts made up to 30 September 2009 (9 pages) |
5 May 2010 | Director's details changed for Miss Margaret Williams on 29 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Peter Alfred Walker on 29 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Peter Alfred Walker on 29 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mary Frances Craddock on 29 April 2010 (2 pages) |
8 June 2009 | Annual return made up to 29/04/09 (3 pages) |
8 June 2009 | Annual return made up to 29/04/09 (3 pages) |
1 April 2009 | Full accounts made up to 30 September 2008 (8 pages) |
1 April 2009 | Full accounts made up to 30 September 2008 (8 pages) |
12 May 2008 | Full accounts made up to 30 September 2007 (6 pages) |
12 May 2008 | Full accounts made up to 30 September 2007 (6 pages) |
7 May 2008 | Annual return made up to 29/04/08 (3 pages) |
7 May 2008 | Annual return made up to 29/04/08 (3 pages) |
25 May 2007 | Annual return made up to 29/04/07 (2 pages) |
25 May 2007 | Annual return made up to 29/04/07 (2 pages) |
24 May 2007 | Location of register of members (1 page) |
24 May 2007 | Location of register of members (1 page) |
21 May 2007 | New secretary appointed;new director appointed (2 pages) |
21 May 2007 | New secretary appointed;new director appointed (2 pages) |
29 April 2007 | Full accounts made up to 30 September 2006 (6 pages) |
29 April 2007 | Full accounts made up to 30 September 2006 (6 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
22 May 2006 | Location of register of members (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Annual return made up to 29/04/06 (2 pages) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | Annual return made up to 29/04/06 (2 pages) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | Location of register of members (1 page) |
11 April 2006 | Full accounts made up to 30 September 2005 (6 pages) |
11 April 2006 | Full accounts made up to 30 September 2005 (6 pages) |
7 June 2005 | Full accounts made up to 30 September 2004 (6 pages) |
7 June 2005 | Full accounts made up to 30 September 2004 (6 pages) |
9 May 2005 | Annual return made up to 29/04/05 (5 pages) |
9 May 2005 | Annual return made up to 29/04/05 (5 pages) |
21 May 2004 | Annual return made up to 29/04/04
|
21 May 2004 | Annual return made up to 29/04/04
|
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
14 April 2004 | Full accounts made up to 30 September 2003 (6 pages) |
14 April 2004 | Full accounts made up to 30 September 2003 (6 pages) |
21 May 2003 | Annual return made up to 29/04/03
|
21 May 2003 | Annual return made up to 29/04/03
|
27 March 2003 | Full accounts made up to 30 September 2002 (6 pages) |
27 March 2003 | Full accounts made up to 30 September 2002 (6 pages) |
28 May 2002 | Full accounts made up to 30 September 2001 (6 pages) |
28 May 2002 | Full accounts made up to 30 September 2001 (6 pages) |
9 May 2002 | Annual return made up to 29/04/02 (5 pages) |
9 May 2002 | Annual return made up to 29/04/02 (5 pages) |
19 June 2001 | Annual return made up to 29/04/01 (4 pages) |
19 June 2001 | Annual return made up to 29/04/01 (4 pages) |
9 May 2001 | Full accounts made up to 30 September 2000 (6 pages) |
9 May 2001 | Full accounts made up to 30 September 2000 (6 pages) |
10 May 2000 | Annual return made up to 29/04/00 (4 pages) |
10 May 2000 | Annual return made up to 29/04/00 (4 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
30 March 2000 | Full accounts made up to 30 September 1999 (6 pages) |
30 March 2000 | Full accounts made up to 30 September 1999 (6 pages) |
9 May 1999 | Annual return made up to 29/04/99
|
9 May 1999 | Annual return made up to 29/04/99
|
21 April 1999 | Full accounts made up to 30 September 1998 (6 pages) |
21 April 1999 | Full accounts made up to 30 September 1998 (6 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Annual return made up to 05/04/98
|
18 May 1998 | Annual return made up to 05/04/98
|
18 May 1998 | New director appointed (2 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
11 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
11 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
28 April 1997 | Annual return made up to 05/04/97 (6 pages) |
28 April 1997 | Annual return made up to 05/04/97 (6 pages) |
30 April 1996 | Annual return made up to 05/04/96 (6 pages) |
30 April 1996 | Annual return made up to 05/04/96 (6 pages) |
29 March 1996 | Full accounts made up to 30 September 1995 (7 pages) |
29 March 1996 | Full accounts made up to 30 September 1995 (7 pages) |
8 June 1995 | Annual return made up to 05/04/95 (6 pages) |
8 June 1995 | Annual return made up to 05/04/95 (6 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (7 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 October 1969 | Incorporation (20 pages) |
30 October 1969 | Certificate of incorporation (1 page) |
30 October 1969 | Certificate of incorporation (1 page) |
30 October 1969 | Incorporation (20 pages) |