Pinner
Middlesex
HA5 1AX
Director Name | Mr Robert Meyer |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | The Old Fire Station 90 High Street Harrow On The Hill Middlesex HA1 3LP |
Secretary Name | Stephen J Woodward Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2007(35 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | The Old Fire Station 90 High Street Harrow On The Hill Middlesex HA1 3LP |
Director Name | Mrs Joan Perryman |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1994) |
Role | Secretary |
Correspondence Address | 10 Edward Court Harrow On The Hill Harrow Middlesex HA1 3NW |
Secretary Name | Mr Alexander George Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 4 Edward Court Harrow Middlesex HA1 3NW |
Director Name | David John Desmond |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(21 years after company formation) |
Appointment Duration | 9 months (resigned 27 June 1994) |
Role | Business Development Manager |
Correspondence Address | The Penthouse Edward Court London Road Harrow On The Hill Middlesex HA1 3NW |
Director Name | Sue Murru |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1995) |
Role | Housewife |
Correspondence Address | 5 Edward Court London Road Harrow Middlesex HA1 3NW |
Director Name | Mr Robert Meyer |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 March 2004) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | No 1 Edward Court London Road Harrow On The Hill Middlesex HA1 3NW |
Director Name | Julie Nicole Hills |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 May 1999) |
Role | Audit Manager |
Correspondence Address | 7 Edward Court London Road Harrow Middlesex HA1 3NW |
Secretary Name | Julie Nicole Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 1999) |
Role | Audit Manager |
Correspondence Address | 7 Edward Court London Road Harrow Middlesex HA1 3NW |
Director Name | James Christopher Hardwick |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 2000) |
Role | Accountant |
Correspondence Address | Flat 12 Edward Court London Road Harrow Middlesex HA1 3NW |
Secretary Name | James Christopher Hardwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 2000) |
Role | Accountant |
Correspondence Address | Flat 12 Edward Court London Road Harrow Middlesex HA1 3NW |
Director Name | Clare Nicole Lander |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2000(28 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2001) |
Role | Accountant |
Correspondence Address | 12 Edward Court London Road Harrow Middlesex HA1 3NW |
Secretary Name | Clare Nicole Lander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2000(28 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2001) |
Role | Accountant |
Correspondence Address | 12 Edward Court London Road Harrow Middlesex HA1 3NW |
Director Name | Angela Christine Marshall |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 October 2012) |
Role | Administrator |
Correspondence Address | 10 Edward Court London Road Harrow On The Hill Middlesex HA1 3NW |
Secretary Name | Angela Christine Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 December 2007) |
Role | Administrator |
Correspondence Address | 10 Edward Court London Road Harrow On The Hill Middlesex HA1 3NW |
Director Name | Mr Harvey Lawrence Ivan Onnie |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(35 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 15 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Elmfield Close Harrow On The Hill Harrow Middlesex HA1 3TL |
Director Name | Mrs Joy Ijeoma Ikiebe |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 29 March 2018(45 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 May 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Road Harrow HA1 3NW |
Registered Address | The Old Fire Station 90 High Street Harrow On The Hill Middlesex HA1 3LP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,600 |
Gross Profit | £15,600 |
Net Worth | £23,801 |
Cash | £24,139 |
Current Liabilities | £1,495 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
3 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
30 December 2022 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 April 2020 | Termination of appointment of Harvey Lawrence Ivan Onnie as a director on 15 April 2020 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 May 2018 | Appointment of Mr Robert Meyer as a director on 24 May 2018 (2 pages) |
17 May 2018 | Termination of appointment of Joy Ijeoma Ikiebe as a director on 17 May 2018 (1 page) |
29 March 2018 | Appointment of Mrs Joy Ijeoma Ikiebe as a director on 29 March 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
16 May 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
16 May 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
26 January 2016 | Annual return made up to 31 December 2015 (19 pages) |
26 January 2016 | Annual return made up to 31 December 2015 (19 pages) |
10 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
10 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
28 January 2015 | Annual return made up to 31 December 2014 (14 pages) |
28 January 2015 | Annual return made up to 31 December 2014 (14 pages) |
30 April 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
30 April 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 January 2014 | Annual return made up to 31 December 2013 (14 pages) |
23 January 2014 | Annual return made up to 31 December 2013 (14 pages) |
23 May 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 May 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
25 January 2013 | Annual return made up to 31 December 2012 (14 pages) |
25 January 2013 | Annual return made up to 31 December 2012 (14 pages) |
31 October 2012 | Termination of appointment of Angela Marshall as a director (2 pages) |
31 October 2012 | Termination of appointment of Angela Marshall as a director (2 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 January 2012 | Annual return made up to 31 December 2011 (15 pages) |
23 January 2012 | Registered office address changed from the Old Fire Station 90 High Street Harrow on the Hill Middlesex HA1 3LP on 23 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 31 December 2011 (15 pages) |
23 January 2012 | Registered office address changed from the Old Fire Station 90 High Street Harrow on the Hill Middlesex HA1 3LP on 23 January 2012 (2 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 January 2011 | Annual return made up to 31 December 2010 (15 pages) |
20 January 2011 | Annual return made up to 31 December 2010 (15 pages) |
4 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 January 2010 | Annual return made up to 31 December 2009 (8 pages) |
21 January 2010 | Annual return made up to 31 December 2009 (8 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 January 2009 | Annual return made up to 31/12/08 (6 pages) |
15 January 2009 | Annual return made up to 31/12/08 (6 pages) |
14 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 June 2008 | Director appointed harvey lawrence ivan onnie (2 pages) |
5 June 2008 | Director appointed harvey lawrence ivan onnie (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Annual return made up to 31/12/07 (7 pages) |
17 January 2008 | Annual return made up to 31/12/07 (7 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 January 2007 | Annual return made up to 31/12/06 (4 pages) |
30 January 2007 | Annual return made up to 31/12/06 (4 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 January 2006 | Annual return made up to 31/12/05 (4 pages) |
27 January 2006 | Annual return made up to 31/12/05 (4 pages) |
25 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 January 2005 | Annual return made up to 31/12/04 (4 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: ryfield court 81 joel street northwood hills middlesex HA6 1LL (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: ryfield court 81 joel street northwood hills middlesex HA6 1LL (1 page) |
17 January 2005 | Annual return made up to 31/12/04 (4 pages) |
13 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 1 edward court london road harrow middlesex HA1 3NW (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 1 edward court london road harrow middlesex HA1 3NW (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
10 January 2004 | Annual return made up to 31/12/03 (4 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Annual return made up to 31/12/03 (4 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 January 2004 | New director appointed (2 pages) |
23 January 2003 | Annual return made up to 31/12/02 (4 pages) |
23 January 2003 | Annual return made up to 31/12/02 (4 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 January 2002 | Annual return made up to 31/12/01 (3 pages) |
30 January 2002 | Annual return made up to 31/12/01 (3 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 January 2001 | Annual return made up to 31/12/00 (3 pages) |
8 January 2001 | Annual return made up to 31/12/00 (3 pages) |
5 December 2000 | Secretary resigned;director resigned (1 page) |
5 December 2000 | Secretary resigned;director resigned (1 page) |
21 November 2000 | New secretary appointed;new director appointed (2 pages) |
21 November 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
7 January 2000 | Annual return made up to 31/12/99 (3 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
7 January 2000 | Annual return made up to 31/12/99 (3 pages) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 December 1998 | Annual return made up to 31/12/98 (4 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 December 1998 | Annual return made up to 31/12/98 (4 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 January 1998 | Annual return made up to 31/12/97 (4 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 January 1998 | Annual return made up to 31/12/97 (4 pages) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: letchford house headstone lane harrow middx HA3 6PE (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: letchford house headstone lane harrow middx HA3 6PE (1 page) |
12 March 1997 | Annual return made up to 31/12/96 (4 pages) |
12 March 1997 | Annual return made up to 31/12/95
|
12 March 1997 | Annual return made up to 31/12/95
|
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Full accounts made up to 31 March 1996 (8 pages) |
12 March 1997 | Full accounts made up to 31 March 1995 (9 pages) |
12 March 1997 | Full accounts made up to 31 March 1996 (8 pages) |
12 March 1997 | Full accounts made up to 31 March 1995 (9 pages) |
18 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
18 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
29 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
29 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 September 1972 | Incorporation (16 pages) |
7 September 1972 | Incorporation (16 pages) |