Harrow
HA1 2AW
Director Name | Ms Alison Seaholme |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(50 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | Lynwood House 373-375 Station Road Harrow HA1 2AW |
Secretary Name | Mrs Catherine Kane Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | 12 Mallards Court Watford Hertfordshire WD1 5BQ |
Director Name | Miss Pratima Roy |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 July 1992(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 June 1994) |
Role | Civil Servant |
Correspondence Address | 7 Mallaros Court Hangar Ruding Carpendres Park Watford Herts WD1 5BG |
Director Name | Carolyn Jane Baul |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(18 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 July 1993) |
Role | Cashier |
Correspondence Address | 6 Mallards Court Hangar Ruding Watford Hetfordshire WD1 5BQ |
Secretary Name | Carolyn Jane Baul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1996) |
Role | Cashier |
Correspondence Address | 6 Mallards Court Hangar Ruding Watford Hetfordshire WD1 5BQ |
Director Name | John Cyril Oliver |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 May 1999) |
Role | Import Export |
Correspondence Address | 15 Mallards Court Hangar Ruding Carpenders Park Hertfordshire WD1 5BQ |
Director Name | Mr Bryan John Richard Wilkins |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(22 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 11 August 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mallards Court Hangar Ruding Carpenders Park Watford Hertfordshire WD19 5BQ |
Secretary Name | John Cyril Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 May 1999) |
Role | Import Export |
Correspondence Address | 15 Mallards Court Hangar Ruding Carpenders Park Hertfordshire WD1 5BQ |
Director Name | Miss Alison Lesley Shepherd |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(25 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 October 2011) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mallards Court Hangar Ruding Watford Hertfordshire WD19 5BQ |
Director Name | Mr Owen Barnes |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(25 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 03 July 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mallards Court Hangar Ruding Watford Hertfordshire WD19 5BQ |
Secretary Name | Miss Alison Lesley Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(25 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 October 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mallards Court Hangar Ruding Watford Hertfordshire WD19 5BQ |
Director Name | Mr Colin Raymond Le Good |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 September 2008) |
Role | Design Engineer |
Correspondence Address | 9 Mallards Court Hangar Ruding Carpenders Park Watford Hertfordshire WD19 5BQ |
Secretary Name | Bryan John Richard Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2011(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 August 2014) |
Role | Company Director |
Correspondence Address | 13 Mallards Court Hangar Ruding Carpenders Park Watford Hertfordshire WD19 5BQ |
Director Name | Mrs Sandra Motson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mallards Court Hangar Ruding Watford Herts WD19 5BQ |
Secretary Name | Sandra Motson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(41 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 10 Mallards Court Hangar Ruding Watford Herts WD19 5BQ |
Director Name | Mr Peter Michael McNulty |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 December 2023) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | Lynwood House 373-375 Station Road Harrow HA1 2AW |
Registered Address | Lynwood House 373-375 Station Road Harrow HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Alison Seaholme 5.56% Ordinary |
---|---|
1 at £1 | Colin Legood 5.56% Ordinary |
1 at £1 | Daniel Murphy 5.56% Ordinary |
1 at £1 | Elaine Edge 5.56% Ordinary |
1 at £1 | M. Daniels 5.56% Ordinary |
1 at £1 | Miss Julia C. Redican 5.56% Ordinary |
1 at £1 | Miss Pam Kaunders 5.56% Ordinary |
1 at £1 | Mr Bryan Wilkins 5.56% Ordinary |
1 at £1 | Mr Dalton & Mrs Dalton 5.56% Ordinary |
1 at £1 | Mr Mohammad Zarin 5.56% Ordinary |
1 at £1 | Mr Owen Barnes & Mrs Owen Barnes 5.56% Ordinary |
1 at £1 | Mr Peter Mcnulty 5.56% Ordinary |
1 at £1 | Mr S. Patel 5.56% Ordinary |
1 at £1 | Mr Stephen Ravenhill 5.56% Ordinary |
1 at £1 | Mrs C. Macmillan 5.56% Ordinary |
1 at £1 | Paul Harris 5.56% Ordinary |
1 at £1 | S. Motyer 5.56% Ordinary |
1 at £1 | Sandra Motson 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,869 |
Cash | £13,022 |
Current Liabilities | £540 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
11 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
8 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
2 August 2018 | Registered office address changed from Lynwoood House 373 - 375 Station Road Harrow Middlesex HA1 2AW to Lynwood House 373-375 Station Road Harrow HA1 2AW on 2 August 2018 (1 page) |
9 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Termination of appointment of Owen Barnes as a director on 3 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Owen Barnes as a director on 3 July 2017 (1 page) |
5 July 2017 | Appointment of Mrs Sandra Motson as a director on 3 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Peter Michael Mcnulty as a director on 3 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Peter Michael Mcnulty as a director on 3 July 2017 (2 pages) |
5 July 2017 | Appointment of Mrs Sandra Motson as a director on 3 July 2017 (2 pages) |
25 January 2017 | Termination of appointment of Sandra Motson as a secretary on 31 December 2016 (1 page) |
25 January 2017 | Termination of appointment of Sandra Motson as a director on 31 December 2016 (1 page) |
25 January 2017 | Termination of appointment of Sandra Motson as a secretary on 31 December 2016 (1 page) |
25 January 2017 | Termination of appointment of Sandra Motson as a director on 31 December 2016 (1 page) |
22 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
7 November 2014 | Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE to Lynwoood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE to Lynwoood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE to Lynwoood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 7 November 2014 (1 page) |
9 October 2014 | Appointment of Sandra Motson as a secretary on 11 August 2014 (3 pages) |
9 October 2014 | Termination of appointment of Bryan John Richard Wilkins as a secretary on 11 August 2014 (2 pages) |
9 October 2014 | Termination of appointment of Bryan John Richard Wilkins as a secretary on 11 August 2014 (2 pages) |
9 October 2014 | Termination of appointment of Bryan John Richard Wilkins as a director on 11 August 2014 (2 pages) |
9 October 2014 | Termination of appointment of Bryan John Richard Wilkins as a director on 11 August 2014 (2 pages) |
9 October 2014 | Appointment of Sandra Motson as a secretary on 11 August 2014 (3 pages) |
2 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
29 August 2014 | Appointment of Bryan John Richard Wilkins as a secretary on 22 October 2011 (3 pages) |
29 August 2014 | Appointment of Sandra Motson as a director on 30 September 2013 (3 pages) |
29 August 2014 | Appointment of Sandra Motson as a director on 30 September 2013 (3 pages) |
29 August 2014 | Appointment of Bryan John Richard Wilkins as a secretary on 22 October 2011 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
9 October 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
27 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
22 October 2011 | Termination of appointment of Alison Shepherd as a secretary (1 page) |
22 October 2011 | Termination of appointment of Alison Shepherd as a secretary (1 page) |
22 October 2011 | Termination of appointment of Alison Shepherd as a director (1 page) |
22 October 2011 | Termination of appointment of Alison Shepherd as a director (1 page) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
27 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
27 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
26 July 2010 | Director's details changed for Bryan John Richard Wilkins on 5 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Owen Barnes on 5 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Miss Alison Lesley Shepherd on 5 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Alison Lesley Shepherd on 5 July 2010 (1 page) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Bryan John Richard Wilkins on 5 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Miss Alison Lesley Shepherd on 5 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Alison Lesley Shepherd on 5 July 2010 (1 page) |
26 July 2010 | Director's details changed for Owen Barnes on 5 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Alison Lesley Shepherd on 5 July 2010 (1 page) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Miss Alison Lesley Shepherd on 5 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Owen Barnes on 5 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Bryan John Richard Wilkins on 5 July 2010 (2 pages) |
23 July 2009 | Return made up to 05/07/09; full list of members (7 pages) |
23 July 2009 | Return made up to 05/07/09; full list of members (7 pages) |
3 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
3 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 September 2008 | Appointment terminated director colin le good (1 page) |
16 September 2008 | Appointment terminated director colin le good (1 page) |
4 August 2008 | Return made up to 05/07/08; change of members (8 pages) |
4 August 2008 | Return made up to 05/07/08; change of members (8 pages) |
6 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 October 2007 | Location of debenture register (2 pages) |
9 October 2007 | Location of debenture register (2 pages) |
1 August 2007 | Return made up to 05/07/07; change of members
|
1 August 2007 | Return made up to 05/07/07; change of members
|
28 June 2007 | Registered office changed on 28/06/07 from: kebbell house carpenders park watford hertfordshire WD14 5BG (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: kebbell house carpenders park watford hertfordshire WD14 5BG (1 page) |
19 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 February 2007 | Return made up to 05/07/06; full list of members
|
9 February 2007 | Return made up to 05/07/06; full list of members
|
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
9 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 November 2005 | Return made up to 05/07/05; full list of members
|
25 November 2005 | Return made up to 05/07/05; full list of members
|
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
29 July 2004 | Return made up to 05/07/04; full list of members (13 pages) |
29 July 2004 | Return made up to 05/07/04; full list of members (13 pages) |
23 July 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
23 July 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
5 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
5 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
14 July 2003 | Return made up to 05/07/03; full list of members (13 pages) |
14 July 2003 | Return made up to 05/07/03; full list of members (13 pages) |
6 September 2002 | Return made up to 05/07/02; full list of members (13 pages) |
6 September 2002 | Return made up to 05/07/02; full list of members (13 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 July 2001 | Return made up to 05/07/01; full list of members
|
27 July 2001 | Return made up to 05/07/01; full list of members
|
25 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 August 2000 | Return made up to 05/07/00; change of members (8 pages) |
22 August 2000 | Return made up to 05/07/00; change of members (8 pages) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Return made up to 05/07/99; full list of members
|
17 August 1999 | Return made up to 05/07/99; full list of members
|
11 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 July 1998 | Location of register of members (1 page) |
30 July 1998 | Location of register of members (1 page) |
30 July 1998 | Return made up to 01/06/98; full list of members (8 pages) |
30 July 1998 | Return made up to 01/06/98; full list of members (8 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 October 1997 | Return made up to 05/07/97; full list of members
|
23 October 1997 | Return made up to 05/07/97; full list of members
|
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
8 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New secretary appointed;new director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New secretary appointed;new director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 July 1995 | Return made up to 05/07/95; no change of members (4 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 July 1995 | Return made up to 05/07/95; no change of members (4 pages) |