Harrow
Middlesex
HA1 3HT
Director Name | Mr Ebrahim Adhami |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 July 2004) |
Role | Management Consultant |
Correspondence Address | Flat 7 Rowsham Court Harrow On The Hill Harrow Middlesex HA1 3NX |
Director Name | Mr Michael Frederick Falkner |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 February 1999) |
Role | Computer Manager (Retired) |
Correspondence Address | Flat 5 Rowsham Court Harrow On The Hill Harrow Middlesex HA1 3NX |
Director Name | Mr Geoffrey Lancashire |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 17 February 2011) |
Role | Transport Manager (Retired) |
Country of Residence | England |
Correspondence Address | Flat 1 Rowsham Court Harrow On The Hill Harrow Middlesex HA1 3NX |
Director Name | Mr Kenneth Lionel Tweedie |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 September 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Meadow View Harrow HA1 3DN |
Secretary Name | Mr Michael Frederick Falkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | Flat 5 Rowsham Court Harrow On The Hill Harrow Middlesex HA1 3NX |
Director Name | Susan Jane Hobden |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2003) |
Role | Commercial Director |
Correspondence Address | Flat 4 Rowsham Court South Hill Avenue Harrow On The Hill Middlesex HA1 3NX |
Secretary Name | Susan Jane Hobden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(29 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | Flat 4 Rowsham Court South Hill Avenue Harrow On The Hill Middlesex HA1 3NX |
Director Name | Denise Elizabeth Mortimer |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 January 2004) |
Role | IT Consultant |
Correspondence Address | 9 Rowsham Court South Hill Avenue Harrow On The Hill Middlesex HA1 3NX |
Director Name | Mr Brian Anthony Cowley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(30 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Rowsham Court South Hill Avenue Harrow Middlesex HA1 3NX |
Secretary Name | Mr Brian Anthony Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(33 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 26 April 2022) |
Role | Company Director Management |
Country of Residence | England |
Correspondence Address | 33-35 High Street Harrow Middlesex HA1 3HT |
Director Name | Freda Winter |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(33 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rowsham Court 96 South Hill Avenue Harrow Middlesex HA1 3NX |
Director Name | Muttucumarasamy Rajkumar |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(33 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8b Rowsham Court Southhill Avenue Harrow On The Hill Middlesex HA1 3NX |
Director Name | Stephen John Watts |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rowsham Court 96 South Hill Avenue Harrow On The Hill Middlesex HA1 3NX |
Registered Address | 33-35 High Street Harrow Middlesex HA1 3HT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,000 |
Net Worth | £25,504 |
Cash | £9,522 |
Current Liabilities | £400 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
22 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
---|---|
11 April 2023 | Appointment of Mr Mohammed Afzaal Bhatti as a director on 23 March 2023 (2 pages) |
11 April 2023 | Termination of appointment of Mark Falkner as a director on 11 April 2023 (1 page) |
5 April 2023 | Confirmation statement made on 28 March 2023 with updates (5 pages) |
4 May 2022 | Termination of appointment of Brian Anthony Cowley as a director on 26 April 2022 (1 page) |
4 May 2022 | Termination of appointment of Brian Anthony Cowley as a secretary on 26 April 2022 (1 page) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
8 December 2021 | Unaudited abridged accounts made up to 30 June 2021 (6 pages) |
26 April 2021 | Appointment of Mr Mark Falkner as a director on 14 April 2021 (2 pages) |
30 March 2021 | Change of details for Purple Shield Limited as a person with significant control on 30 March 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
30 March 2021 | Secretary's details changed for Mr Brian Anthony Cowley on 30 March 2021 (1 page) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
22 February 2021 | Change of details for Purple Shield Limited as a person with significant control on 19 February 2021 (2 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
1 April 2020 | Notification of Purple Shield Limited as a person with significant control on 19 October 2018 (2 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
30 March 2020 | Withdrawal of a person with significant control statement on 30 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Geoffrey Lancashire as a director on 15 August 2019 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 October 2018 | Termination of appointment of Muttucumarasamy Rajkumar as a director on 19 October 2018 (1 page) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Termination of appointment of Freda Winter as a director on 1 March 2016 (1 page) |
29 April 2016 | Registered office address changed from Rowsham Court 96 Southhill Avenue Harrow on the Hill Middlesex HA1 3NX to C/O Whpm Ltd 33-35 High Street Harrow Middlesex HA1 3HT on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Freda Winter as a director on 1 March 2016 (1 page) |
29 April 2016 | Registered office address changed from Rowsham Court 96 Southhill Avenue Harrow on the Hill Middlesex HA1 3NX to C/O Whpm Ltd 33-35 High Street Harrow Middlesex HA1 3HT on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
9 October 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
9 October 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
23 April 2015 | Termination of appointment of Stephen John Watts as a director on 31 March 2015 (1 page) |
23 April 2015 | Appointment of Mr Geoffrey Lancashire as a director on 1 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Termination of appointment of Stephen John Watts as a director on 31 March 2015 (1 page) |
23 April 2015 | Appointment of Mr Geoffrey Lancashire as a director on 1 April 2015 (2 pages) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
20 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
20 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
22 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
5 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
5 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
9 September 2011 | Appointment of Stephen John Watts as a director (2 pages) |
9 September 2011 | Appointment of Stephen John Watts as a director (2 pages) |
30 April 2011 | Termination of appointment of Geoffrey Lancashire as a director (1 page) |
30 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
30 April 2011 | Termination of appointment of Geoffrey Lancashire as a director (1 page) |
30 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
14 April 2010 | Director's details changed for Freda Winter on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Geoffrey Lancashire on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Geoffrey Lancashire on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Muttucumarasamy Rajkumar on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Muttucumarasamy Rajkumar on 31 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
14 April 2010 | Director's details changed for Freda Winter on 31 March 2010 (2 pages) |
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
3 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
3 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
24 July 2007 | Return made up to 31/03/07; no change of members (8 pages) |
24 July 2007 | Return made up to 31/03/07; no change of members (8 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (12 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (12 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
5 May 2005 | Return made up to 31/03/05; full list of members
|
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Return made up to 31/03/05; full list of members
|
29 September 2004 | Return made up to 31/03/04; full list of members (12 pages) |
29 September 2004 | Return made up to 31/03/04; full list of members (12 pages) |
12 August 2004 | Return made up to 31/03/03; full list of members (9 pages) |
12 August 2004 | Return made up to 31/03/03; full list of members (9 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
10 March 2004 | New secretary appointed (1 page) |
10 March 2004 | New secretary appointed (1 page) |
24 February 2004 | Return made up to 31/03/02; full list of members; amend (11 pages) |
24 February 2004 | Return made up to 31/03/02; full list of members; amend (11 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
28 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
28 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
12 September 2002 | Return made up to 31/03/02; no change of members
|
12 September 2002 | Return made up to 31/03/02; no change of members
|
12 September 2002 | Return made up to 31/03/01; change of members (7 pages) |
28 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
28 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
27 April 2000 | Return made up to 31/03/00; full list of members
|
27 April 2000 | Return made up to 31/03/00; full list of members
|
9 February 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
9 February 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | Return made up to 31/03/99; change of members
|
5 May 1999 | Return made up to 31/03/99; change of members
|
13 October 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
13 October 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
7 November 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
7 November 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
9 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
9 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 November 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
11 November 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
24 March 1996 | Return made up to 31/03/96; full list of members
|
24 March 1996 | Return made up to 31/03/96; full list of members
|
27 November 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
27 November 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
24 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
24 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
19 February 1970 | Certificate of incorporation (1 page) |
19 February 1970 | Certificate of incorporation (1 page) |