Harrow
Middlesex
HA3 6HR
Secretary Name | Mr Mark Hinton |
---|---|
Status | Current |
Appointed | 02 October 2011(39 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 399 High Road Harrow Weald Harrow Middlesex HA3 6EL |
Director Name | John Anthony House |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Clitheroe Avenue Rayners Lane Harrow Middlesex HA2 9UU |
Director Name | Frederick Barker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 January 2000) |
Role | Medical Practitioner |
Correspondence Address | 9 College Avenue Harrow Middlesex HA3 6HP |
Director Name | Patrick Lahiffe |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 April 1994) |
Role | Draughtsman |
Correspondence Address | 9 College Avenue Harrow Middlesex HA3 6HP |
Director Name | Sadie Rose |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 11 College Avenue Harrow Middlesex HA3 6HR |
Director Name | Rhys Thomas |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 05 August 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 18 August 1991) |
Role | Retired |
Correspondence Address | 11 College Avenue Harrow Middlesex HA3 6HR |
Secretary Name | Patrick Lahiffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 September 1991) |
Role | Company Director |
Correspondence Address | 9 College Avenue Harrow Middlesex HA3 6HP |
Director Name | Ajay Trivedi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 18 August 1991(19 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 10 September 1996) |
Role | Clerk |
Correspondence Address | 20 College Road Harrow Weald Harrow Middlesex HA3 6EQ |
Secretary Name | Steven Peter Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | 20 College Road Harrow Weald Harrow Middlesex HA3 6EQ |
Director Name | Philip Grant Wicks |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(24 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 March 1997) |
Role | Electrical Technician |
Correspondence Address | Flat 4 20 College Road Harrow Weald Harrow Middlesex HA3 6EQ |
Secretary Name | Dean Colin Ayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 May 2001) |
Role | Estate Agent |
Correspondence Address | The Corner House 3 Little Stream Close Northwood Middlesex HA6 3LF |
Director Name | Elaine Berger |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 January 2004) |
Role | Retired Hairdresser |
Correspondence Address | Flat 6, 11 College Avenue Harrow Middlesex HA3 6HR |
Director Name | Marie Anne Lahiffe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(29 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 May 2014) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 9 College Avenue Flat No 5 Harrow Weald Middlesex HA3 6HP |
Secretary Name | Marie Anne Lahiffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2001(29 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 28 May 2007) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 9 College Avenue Flat No 5 Harrow Weald Middlesex HA3 6HP |
Director Name | Owen Wallace Hampton |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 May 2010) |
Role | Retired |
Correspondence Address | 176 College Hill Road Harrow Weald Middlesex HA3 7BY |
Secretary Name | Stephen J Woodward Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 2011) |
Correspondence Address | The Old Fire Station 90 High Street Harrow On The Hill Middlesex HA1 3LP |
Registered Address | Hinton Downes Ltd 399 High Road Harrow Weald Harrow Middlesex HA3 6EL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
6 at £1 | A.s. Vig 5.56% Ordinary |
---|---|
6 at £1 | Carrie Hampton 5.56% Ordinary |
6 at £1 | George Fisher 5.56% Ordinary |
6 at £1 | J. Thomas 5.56% Ordinary |
6 at £1 | Kalim Kotecha 5.56% Ordinary |
6 at £1 | Mary Cawley 5.56% Ordinary |
6 at £1 | Miss B. Jones 5.56% Ordinary |
6 at £1 | Mr D. Shah 5.56% Ordinary |
6 at £1 | Mr K. Trivedi 5.56% Ordinary |
6 at £1 | Mr K.m. Mccooke 5.56% Ordinary |
6 at £1 | Mr S. Mehta 5.56% Ordinary |
6 at £1 | Mr S. Pattni & Mrs Pattni 5.56% Ordinary |
6 at £1 | Mr T. Aslam 5.56% Ordinary |
6 at £1 | Mrs Goonetillere & Mr Goonetillere 5.56% Ordinary |
6 at £1 | R. Gohill 5.56% Ordinary |
6 at £1 | R. Patel 5.56% Ordinary |
6 at £1 | S. Vara 5.56% Ordinary |
6 at £1 | V. Wright 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108 |
Cash | £108 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
27 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
8 August 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
13 August 2018 | Confirmation statement made on 5 August 2018 with updates (5 pages) |
13 October 2017 | Appointment of John Anthony House as a director on 10 October 2017 (3 pages) |
13 October 2017 | Appointment of John Anthony House as a director on 10 October 2017 (3 pages) |
14 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 June 2015 | Administrative restoration application (3 pages) |
26 June 2015 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Administrative restoration application (3 pages) |
26 June 2015 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2015-06-26
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 May 2014 | Termination of appointment of Marie Anne Lahiffe as a director on 14 May 2014 (2 pages) |
22 May 2014 | Termination of appointment of Marie Anne Lahiffe as a director on 14 May 2014 (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (5 pages) |
4 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Director's details changed for John Leyshon Thomas on 1 January 2012 (2 pages) |
22 October 2012 | Director's details changed for John Leyshon Thomas on 1 January 2012 (2 pages) |
22 October 2012 | Appointment of Mr Mark Hinton as a secretary on 2 October 2011 (1 page) |
22 October 2012 | Director's details changed for Marie Anne Lahiffe on 1 January 2012 (2 pages) |
22 October 2012 | Termination of appointment of Stephen J Woodward Limited as a secretary on 2 October 2011 (1 page) |
22 October 2012 | Termination of appointment of Stephen J Woodward Limited as a secretary on 2 October 2011 (1 page) |
22 October 2012 | Director's details changed for Marie Anne Lahiffe on 1 January 2012 (2 pages) |
22 October 2012 | Appointment of Mr Mark Hinton as a secretary on 2 October 2011 (1 page) |
22 October 2012 | Director's details changed for John Leyshon Thomas on 1 January 2012 (2 pages) |
22 October 2012 | Director's details changed for Marie Anne Lahiffe on 1 January 2012 (2 pages) |
22 October 2012 | Termination of appointment of Stephen J Woodward Limited as a secretary on 2 October 2011 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 September 2012 | Registered office address changed from , C/O Stephen J Woodward Ltd, the Old Fire Street, 90 High Street Harrow on the, Hill Middlesex, HA1 3LP on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from , C/O Stephen J Woodward Ltd, the Old Fire Street, 90 High Street Harrow on the, Hill Middlesex, HA1 3LP on 4 September 2012 (2 pages) |
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (15 pages) |
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (15 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Annual return made up to 5 August 2010 (10 pages) |
6 September 2010 | Annual return made up to 5 August 2010 (10 pages) |
15 June 2010 | Termination of appointment of Owen Hampton as a director (2 pages) |
15 June 2010 | Termination of appointment of Owen Hampton as a director (2 pages) |
15 June 2010 | Appointment of John Leyshon Thomas as a director (3 pages) |
15 June 2010 | Appointment of John Leyshon Thomas as a director (3 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |