London Road
Stanmore
HA7 4NG
Director Name | Mrs Susan Bojam Lewis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(48 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Whpm Ltd 33 - 35 High Street Harrow On The Hill Middlesex HA1 3HT |
Director Name | Mrs Pearl Fine |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 May 2004) |
Role | Retired |
Correspondence Address | Flat 8 Belmont Lodge Stanmore Middlesex HA7 4NG |
Director Name | Leonard Lewis |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 31 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Belmont Lodge London Road Stanmore HA7 4NG |
Secretary Name | Hyam Fine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | Flat 8 Belmont Lodge Stanmore Middlesex HA7 4NG |
Secretary Name | Mrs Pearl Fine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 May 2004) |
Role | Company Director |
Correspondence Address | Flat 8 Belmont Lodge Stanmore Middlesex HA7 4NG |
Director Name | Rosalind Goldstone |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2004(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Belmont Lodge London Road Stanmore HA7 4NG |
Secretary Name | Rosalind Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2004(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Belmont Lodge London Road Stanmore HA7 4NG |
Director Name | Mr Gideon Ovadia |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Belmont Lodge London Road Stanmore HA7 4NG |
Secretary Name | Mr Gideon Ovadia |
---|---|
Status | Resigned |
Appointed | 31 December 2014(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 2016) |
Role | Company Director |
Correspondence Address | 7 Belmont Lodge London Road Stanmore HA7 4NG |
Telephone | 020 89543074 |
---|---|
Telephone region | London |
Registered Address | Wilson Hawkins Property Management Ltd 33-35 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | H. Bernstein 8.33% Ordinary |
---|---|
1 at £1 | Martin Pulver & Rosalind Pulver 8.33% Ordinary |
1 at £1 | Miss Caryn Cobersy 8.33% Ordinary |
1 at £1 | Miss Fiona M. Bernard 8.33% Ordinary |
1 at £1 | Mr Dennis Hart 8.33% Ordinary |
1 at £1 | Mr Julian Khan & Shoshana Kahn 8.33% Ordinary |
1 at £1 | Mr Leonard Lewis 8.33% Ordinary |
1 at £1 | Mrs Diane Phillips 8.33% Ordinary |
1 at £1 | Mrs Frank Furedi & Mr Frank Furedi 8.33% Ordinary |
1 at £1 | Mrs R. Goldstone 8.33% Ordinary |
1 at £1 | Mrs Rita Susser 8.33% Ordinary |
1 at £1 | P. Liang & Kayvan Khosravani 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,802 |
Net Worth | £35,498 |
Cash | £37,843 |
Current Liabilities | £5,526 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
16 October 1979 | Delivered on: 18 October 1979 Satisfied on: 27 January 2004 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: For securing all monies due or to become due from south lodge developments limited to united dominions trust limited under the terms of a mortgage dated 25TH july 1978. Particulars: L/H land situate on the south side of london road. Stanmore, london borough of harrow. Fully Satisfied |
---|
14 December 2023 | Confirmation statement made on 14 December 2023 with updates (5 pages) |
---|---|
13 November 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
23 August 2023 | Appointment of Ms Ruth Caroline Hilton as a director on 17 August 2023 (2 pages) |
30 July 2023 | Registered office address changed from Whpm Ltd 33 - 35 High Street Harrow on the Hill Middlesex HA1 3HT England to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 30 July 2023 (1 page) |
5 April 2023 | Termination of appointment of Susan Bojam as a director on 5 April 2023 (1 page) |
14 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
20 October 2022 | Director's details changed for Mrs Susan Bojam Lewis on 20 October 2022 (2 pages) |
17 October 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
5 April 2022 | Appointment of Mrs Susan Bojam Lewis as a director on 5 April 2022 (2 pages) |
7 January 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with updates (6 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (6 pages) |
7 October 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
21 August 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
12 December 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
31 January 2018 | Accounts for a small company made up to 24 June 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 March 2017 | Full accounts made up to 24 June 2016 (10 pages) |
7 March 2017 | Full accounts made up to 24 June 2016 (10 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 March 2016 | Termination of appointment of Gideon Ovadia as a director on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Gideon Ovadia as a director on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 7 Belmont Lodge London Road Stanmore HA7 4NG to Whpm Ltd 33 - 35 High Street Harrow on the Hill Middlesex HA1 3HT on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Gideon Ovadia as a secretary on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Gideon Ovadia as a secretary on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 7 Belmont Lodge London Road Stanmore HA7 4NG to Whpm Ltd 33 - 35 High Street Harrow on the Hill Middlesex HA1 3HT on 9 March 2016 (1 page) |
8 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
28 January 2016 | Full accounts made up to 24 June 2015 (10 pages) |
28 January 2016 | Full accounts made up to 24 June 2015 (10 pages) |
28 January 2015 | Full accounts made up to 24 June 2014 (9 pages) |
28 January 2015 | Full accounts made up to 24 June 2014 (9 pages) |
18 January 2015 | Appointment of Mr Gideon Ovadia as a secretary on 31 December 2014 (2 pages) |
18 January 2015 | Appointment of Mr Gideon Ovadia as a director (2 pages) |
18 January 2015 | Termination of appointment of Leonard Lewis as a director on 31 December 2014 (1 page) |
18 January 2015 | Termination of appointment of Leonard Lewis as a director on 31 December 2014 (1 page) |
18 January 2015 | Termination of appointment of Rosalind Goldstone as a director on 31 December 2014 (1 page) |
18 January 2015 | Appointment of Ms Gillian Ann Keen as a director (2 pages) |
18 January 2015 | Appointment of Mr Gideon Ovadia as a secretary on 31 December 2014 (2 pages) |
18 January 2015 | Appointment of Mr Gideon Ovadia as a director (2 pages) |
18 January 2015 | Termination of appointment of Rosalind Goldstone as a director on 31 December 2014 (1 page) |
18 January 2015 | Termination of appointment of Rosalind Goldstone as a secretary on 31 December 2014 (1 page) |
18 January 2015 | Termination of appointment of Rosalind Goldstone as a director on 31 December 2014 (1 page) |
18 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Appointment of Mr Gideon Ovadia as a director on 31 December 2014 (2 pages) |
18 January 2015 | Appointment of Mr Gideon Ovadia as a director on 31 December 2014 (2 pages) |
18 January 2015 | Termination of appointment of Leonard Lewis as a director on 31 December 2014 (1 page) |
18 January 2015 | Termination of appointment of Leonard Lewis as a director on 31 December 2014 (1 page) |
18 January 2015 | Termination of appointment of Rosalind Goldstone as a secretary on 31 December 2014 (1 page) |
18 January 2015 | Termination of appointment of Rosalind Goldstone as a secretary on 31 December 2014 (1 page) |
18 January 2015 | Termination of appointment of Rosalind Goldstone as a director on 31 December 2014 (1 page) |
18 January 2015 | Appointment of Ms Gillian Ann Keen as a director on 31 December 2014 (2 pages) |
18 January 2015 | Appointment of Ms Gillian Ann Keen as a director on 31 December 2014 (2 pages) |
18 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Termination of appointment of Rosalind Goldstone as a secretary on 31 December 2014 (1 page) |
18 January 2015 | Appointment of Ms Gillian Ann Keen as a director (2 pages) |
8 January 2015 | Registered office address changed from 1 Belmont Lodge London Road Stanmore Middx HA7 4NG to 7 Belmont Lodge London Road Stanmore HA7 4NG on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 1 Belmont Lodge London Road Stanmore Middx HA7 4NG to 7 Belmont Lodge London Road Stanmore HA7 4NG on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 1 Belmont Lodge London Road Stanmore Middx HA7 4NG to 7 Belmont Lodge London Road Stanmore HA7 4NG on 8 January 2015 (1 page) |
19 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
17 January 2014 | Full accounts made up to 24 June 2013 (11 pages) |
17 January 2014 | Full accounts made up to 24 June 2013 (11 pages) |
6 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Full accounts made up to 24 June 2012 (11 pages) |
27 November 2012 | Full accounts made up to 24 June 2012 (11 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Full accounts made up to 24 June 2011 (11 pages) |
15 December 2011 | Full accounts made up to 24 June 2011 (11 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Full accounts made up to 24 June 2010 (10 pages) |
17 December 2010 | Full accounts made up to 24 June 2010 (10 pages) |
18 January 2010 | Director's details changed for Rosalind Goldstone on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Rosalind Goldstone on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Leonard Lewis on 31 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Rosalind Goldstone on 31 December 2009 (1 page) |
18 January 2010 | Director's details changed for Leonard Lewis on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Secretary's details changed for Rosalind Goldstone on 31 December 2009 (1 page) |
9 November 2009 | Full accounts made up to 24 June 2009 (10 pages) |
9 November 2009 | Full accounts made up to 24 June 2009 (10 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
26 November 2008 | Full accounts made up to 24 June 2008 (11 pages) |
26 November 2008 | Full accounts made up to 24 June 2008 (11 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
27 November 2007 | Full accounts made up to 24 June 2007 (11 pages) |
27 November 2007 | Full accounts made up to 24 June 2007 (11 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (12 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (12 pages) |
13 September 2006 | Full accounts made up to 24 June 2006 (10 pages) |
13 September 2006 | Full accounts made up to 24 June 2006 (10 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
24 August 2005 | Full accounts made up to 24 June 2005 (10 pages) |
24 August 2005 | Full accounts made up to 24 June 2005 (10 pages) |
17 January 2005 | Return made up to 10/12/04; full list of members (12 pages) |
17 January 2005 | Return made up to 10/12/04; full list of members (12 pages) |
9 December 2004 | Full accounts made up to 24 June 2004 (10 pages) |
9 December 2004 | Full accounts made up to 24 June 2004 (10 pages) |
28 May 2004 | New secretary appointed;new director appointed (1 page) |
28 May 2004 | New secretary appointed;new director appointed (1 page) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2004 | Full accounts made up to 24 June 2003 (11 pages) |
5 January 2004 | Full accounts made up to 24 June 2003 (11 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (12 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (12 pages) |
8 December 2002 | Full accounts made up to 24 June 2002 (11 pages) |
8 December 2002 | Full accounts made up to 24 June 2002 (11 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (11 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (11 pages) |
20 November 2001 | Full accounts made up to 24 June 2001 (11 pages) |
20 November 2001 | Full accounts made up to 24 June 2001 (11 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
20 December 2000 | Full accounts made up to 24 June 2000 (11 pages) |
20 December 2000 | Full accounts made up to 24 June 2000 (11 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
25 November 1999 | Full accounts made up to 24 June 1999 (10 pages) |
25 November 1999 | Full accounts made up to 24 June 1999 (10 pages) |
9 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
9 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
30 October 1998 | Full accounts made up to 24 June 1998 (10 pages) |
30 October 1998 | Full accounts made up to 24 June 1998 (10 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
29 September 1997 | Full accounts made up to 24 June 1997 (10 pages) |
29 September 1997 | Full accounts made up to 24 June 1997 (10 pages) |
14 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
14 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
11 November 1996 | Full accounts made up to 24 June 1996 (10 pages) |
11 November 1996 | Full accounts made up to 24 June 1996 (10 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
30 November 1995 | Full accounts made up to 24 June 1995 (10 pages) |
30 November 1995 | Full accounts made up to 24 June 1995 (10 pages) |
1 January 1987 | A selection of documents registered before 1 January 1987 (130 pages) |
14 June 1973 | Incorporation (15 pages) |