Gayton Road
Harrow
Middlesex
HA1 2HU
Director Name | Mr Kamalkumar Shah |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 20 September 2019(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 557 Pinner Road Harrow HA2 6EQ |
Director Name | Ms Una Katherine Tiernan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 557 Pinner Road Harrow HA2 6EQ |
Director Name | Miss Lilian Beraha |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(20 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 11 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Murray Court Gayton Road Harrow Middlesex HA1 2HU |
Director Name | Mr Douglas Neville Blackman |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 1993) |
Role | Solicitor |
Correspondence Address | 4 Murray Court Gayton Road Harrow Middlesex HA1 2HU |
Director Name | Mr Victor Harley |
---|---|
Date of Birth | March 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 April 1995) |
Role | Retired |
Correspondence Address | 3 Murray Court Harrow Middlesex HA1 2HU |
Director Name | Mr James Gilmour Neill |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(20 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 31 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU |
Director Name | Mr John Royston D'Arcy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(22 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 12 March 1998) |
Role | Maintenance Electrician |
Correspondence Address | 2 Murray Court Gayton Road Harrow Middlesex HA1 2HU |
Secretary Name | Mr James Gilmour Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(22 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Murray Court Gayton Road Harrow Middx HA1 2HU |
Director Name | Ian Richrad Charles Bryant |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(23 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 March 1995) |
Role | Civil Servant |
Correspondence Address | 5 Murray Court Gayton Road Harrow Middlesex HA1 2HU |
Director Name | Rosamond Drusilla Harley |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(24 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 1996) |
Role | Retired University Lecturer |
Correspondence Address | 1 Murray Court Gayton Road Harrow Middlesex HA1 2HU |
Director Name | Mr Douglas Neville Blackman |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 September 2008) |
Role | Retired |
Correspondence Address | 9 Northwick Park Road Harrow Middlesex HA1 2NY |
Director Name | Ms Vanessa Harley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Gayton Road Harrow HA1 2HU |
Director Name | Ms Una Tiernan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(47 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 03 April 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Sudbury Clinic Sudbury Hill Harrow HA1 3GW |
Registered Address | 557 Pinner Road Harrow 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 |
Year | 2014 |
---|---|
Turnover | £16,491 |
Net Worth | £21,440 |
Cash | £16,497 |
Current Liabilities | £182 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
20 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
8 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 January 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
13 November 2019 | Appointment of Ms Una Katherine Tiernan as a director on 17 October 2019 (2 pages) |
25 September 2019 | Appointment of Mr Kamalkumar Shah as a director on 20 September 2019 (2 pages) |
25 June 2019 | Termination of appointment of Vanessa Harley as a director on 30 April 2019 (1 page) |
25 June 2019 | Cessation of Vanessa Harley as a person with significant control on 30 April 2019 (1 page) |
13 June 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
11 January 2019 | Cessation of Vanessa Harley as a person with significant control on 11 January 2019 (1 page) |
11 January 2019 | Cessation of Vanessa Harley as a person with significant control on 11 January 2019 (1 page) |
11 January 2019 | Cessation of Abhishek Goel as a person with significant control on 11 January 2019 (1 page) |
11 January 2019 | Notification of Vanessa Harley as a person with significant control on 6 April 2016 (2 pages) |
11 January 2019 | Notification of Vanessa Harley as a person with significant control on 6 April 2016 (2 pages) |
11 January 2019 | Cessation of John D'arcy as a person with significant control on 11 January 2019 (1 page) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 April 2018 | Termination of appointment of Una Tiernan as a director on 3 April 2018 (1 page) |
21 March 2018 | Appointment of Ms Una Tiernan as a director on 20 March 2018 (2 pages) |
27 December 2017 | Notification of Neha Shah as a person with significant control on 20 December 2017 (2 pages) |
19 December 2017 | Notification of Amir Nazeem-Zomorrodi as a person with significant control on 17 December 2017 (2 pages) |
19 December 2017 | Notification of John D'arcy as a person with significant control on 19 December 2017 (2 pages) |
19 December 2017 | Notification of Amir Nazeem-Zomorrodi as a person with significant control on 17 December 2017 (2 pages) |
19 December 2017 | Notification of John D'arcy as a person with significant control on 19 December 2017 (2 pages) |
11 December 2017 | Notification of Kamalkumar Shah as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Notification of Kamalkumar Shah as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Notification of Hetal Akash Shah as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Notification of Shailesh Ghanshyam Vekaria as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Notification of Jennifer Christine Champion as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Notification of Pratibna Unadkat as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Notification of Shailesh Ghanshyam Vekaria as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Notification of Hetal Akash Shah as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Notification of Abhishek Goel as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Notification of Pratibna Unadkat as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Notification of Abhishek Goel as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Notification of Jennifer Christine Champion as a person with significant control on 11 December 2017 (2 pages) |
5 October 2017 | Director's details changed for Ms Vanessa Harley on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Ms Vanessa Harley on 5 October 2017 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Registered office address changed from 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU to 557 Pinner Road Harrow HA2 6EQ on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from 557 Pinner Road Harrow HA2 6EQ England to 557 Pinner Road Harrow HA2 6EQ on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU to 557 Pinner Road Harrow HA2 6EQ on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from 557 Pinner Road Harrow HA2 6EQ England to 557 Pinner Road Harrow HA2 6EQ on 21 September 2017 (1 page) |
3 March 2017 | Termination of appointment of James Gilmour Neill as a director on 31 December 2016 (1 page) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
3 March 2017 | Director's details changed for Miss Vanessa Harley on 31 December 2016 (2 pages) |
3 March 2017 | Termination of appointment of James Gilmour Neill as a secretary on 31 December 2016 (1 page) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
3 March 2017 | Director's details changed for Miss Vanessa Harley on 31 December 2016 (2 pages) |
3 March 2017 | Termination of appointment of James Gilmour Neill as a director on 31 December 2016 (1 page) |
3 March 2017 | Termination of appointment of James Gilmour Neill as a secretary on 31 December 2016 (1 page) |
16 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
16 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
24 March 2016 | Annual return made up to 11 March 2016 no member list (4 pages) |
24 March 2016 | Annual return made up to 11 March 2016 no member list (4 pages) |
4 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
4 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
8 April 2015 | Registered office address changed from 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU England to 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 11 March 2015 no member list (4 pages) |
8 April 2015 | Registered office address changed from C/O Mayfords 557 Pinner Road North Harrow HA2 6EQ to 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O Mayfords 557 Pinner Road North Harrow HA2 6EQ to 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 11 March 2015 no member list (4 pages) |
8 April 2015 | Registered office address changed from 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU England to 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O Mayfords 557 Pinner Road North Harrow HA2 6EQ to 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU England to 12 Murray Court Gayton Road Harrow Middlesex HA1 2HU on 8 April 2015 (1 page) |
8 August 2014 | Appointment of Miss Vanessa Harley as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Miss Vanessa Harley as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Miss Vanessa Harley as a director on 8 August 2014 (2 pages) |
14 May 2014 | Termination of appointment of Lilian Beraha as a director (1 page) |
14 May 2014 | Termination of appointment of Lilian Beraha as a director (1 page) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
2 April 2014 | Annual return made up to 11 March 2014 no member list (5 pages) |
2 April 2014 | Annual return made up to 11 March 2014 no member list (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 March 2013 | Annual return made up to 11 March 2013 no member list (5 pages) |
21 March 2013 | Annual return made up to 11 March 2013 no member list (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 March 2012 | Secretary's details changed for Mr James Gilmour Neill on 5 January 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Mr James Gilmour Neill on 5 January 2012 (2 pages) |
19 March 2012 | Registered office address changed from 12 Murray Court Gayton Road Harrow Middx HA1 2HU on 19 March 2012 (1 page) |
19 March 2012 | Annual return made up to 11 March 2012 no member list (5 pages) |
19 March 2012 | Registered office address changed from 12 Murray Court Gayton Road Harrow Middx HA1 2HU on 19 March 2012 (1 page) |
19 March 2012 | Annual return made up to 11 March 2012 no member list (5 pages) |
19 March 2012 | Secretary's details changed for Mr James Gilmour Neill on 5 January 2012 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 March 2011 | Annual return made up to 11 March 2011 no member list (4 pages) |
21 March 2011 | Annual return made up to 11 March 2011 no member list (4 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
29 March 2010 | Secretary's details changed for Mr James Gilmour Neill on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Jennifer Christine Champion on 23 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 11 March 2010 no member list (3 pages) |
29 March 2010 | Director's details changed for Jennifer Christine Champion on 23 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Miss Lilian Beraha on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 11 March 2010 no member list (3 pages) |
29 March 2010 | Director's details changed for Mr James Gilmour Neill on 23 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Miss Lilian Beraha on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mr James Gilmour Neill on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Mr James Gilmour Neill on 23 March 2010 (2 pages) |
20 March 2009 | Annual return made up to 11/03/09 (10 pages) |
20 March 2009 | Annual return made up to 11/03/09 (10 pages) |
20 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
20 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
5 November 2008 | Appointment terminated director douglas blackman (1 page) |
5 November 2008 | Appointment terminated director douglas blackman (1 page) |
6 May 2008 | Annual return made up to 11/03/08 (5 pages) |
6 May 2008 | Annual return made up to 11/03/08 (5 pages) |
6 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
6 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
23 March 2007 | Annual return made up to 11/03/07 (5 pages) |
23 March 2007 | Annual return made up to 11/03/07 (5 pages) |
22 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
22 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
20 March 2006 | Annual return made up to 11/03/06 (4 pages) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
20 March 2006 | Annual return made up to 11/03/06 (4 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
17 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
17 March 2005 | Annual return made up to 11/03/05 (4 pages) |
17 March 2005 | Annual return made up to 11/03/05 (4 pages) |
17 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
16 March 2004 | Annual return made up to 11/03/04 (4 pages) |
16 March 2004 | Annual return made up to 11/03/04 (4 pages) |
16 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
16 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
13 April 2003 | Annual return made up to 11/03/03 (4 pages) |
13 April 2003 | Annual return made up to 11/03/03 (4 pages) |
13 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
13 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
24 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
24 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
15 March 2002 | Annual return made up to 11/03/02 (4 pages) |
15 March 2002 | Annual return made up to 11/03/02 (4 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (6 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (6 pages) |
15 March 2001 | Annual return made up to 11/03/01 (4 pages) |
15 March 2001 | Annual return made up to 11/03/01 (4 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
16 March 2000 | Annual return made up to 11/03/00
|
16 March 2000 | Annual return made up to 11/03/00
|
17 March 1999 | Annual return made up to 11/03/99 (4 pages) |
17 March 1999 | Annual return made up to 11/03/99 (4 pages) |
17 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
23 March 1998 | Annual return made up to 11/03/98
|
23 March 1998 | Annual return made up to 11/03/98
|
23 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
1 April 1997 | Annual return made up to 11/03/97 (6 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
1 April 1997 | Annual return made up to 11/03/97 (6 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
31 March 1996 | Annual return made up to 11/03/96 (6 pages) |
31 March 1996 | Annual return made up to 11/03/96 (6 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |
28 March 1995 | Annual return made up to 11/03/95 (6 pages) |
28 March 1995 | Annual return made up to 11/03/95 (6 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
17 November 1970 | Incorporation (21 pages) |
17 November 1970 | Incorporation (21 pages) |