North Harrow
HA2 6EQ
Secretary Name | Mayfords (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2007(32 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | 557 Pinner Road North Harrow Middlesex HA2 6EQ |
Director Name | Gillian Margaret Spencer |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 28 September 2021) |
Role | Travel Trade Representative |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rosemary Court Hatch End Pinner Middlesex HA5 4HJ |
Director Name | Kenneth Duncah Sowerby |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 September 2002) |
Role | Retired |
Correspondence Address | 5 Rosemary Court Hatch End Pinner Middlesex HA5 4HJ |
Secretary Name | Kenneth Duncah Sowerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | 5 Rosemary Court Hatch End Pinner Middlesex HA5 4HJ |
Director Name | Mr Daniel Angel |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(20 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 10 February 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosemary Court The Avenue Hatch End Pinner Middlesex HA5 4HJ |
Director Name | Leena Sheth |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(21 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months (resigned 20 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rosemary Court The Avenue Hatch End Pinner Middlesex HA5 4HJ |
Director Name | Roger Christopher Baker |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(21 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 19 April 1997) |
Role | Finance Director |
Correspondence Address | 10 Devereux Drive Watford WD1 3DE |
Director Name | Mr Mark Robertson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 12 Salamander Quay Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4JB |
Director Name | Lynda Ann Tosdevin |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 2000) |
Role | Housewife |
Correspondence Address | 46 George V Avenue Pinner Middlesex HA5 5SW |
Secretary Name | Geoffrey Neil Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 408 Uxbridge Road Hatch End Pinner Middlesex HA5 4HP |
Director Name | Ahmad Al-Rubaie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 March 2004) |
Role | Impliamentation Manager |
Correspondence Address | 4 Rosemary Court The Avenue, Hatch End Pinner Middlesex HA5 4HJ |
Director Name | Susan Sheldon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(26 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 October 2017) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosemary Court The Avenue Hatch End Middlesex HA5 4HJ |
Secretary Name | Vicky June Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 127 High Street Ruislip Middx HA4 8JN |
Director Name | Dr Sacheen Mohan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2006) |
Role | Medical Doctor |
Correspondence Address | 4 Rosemary Court 13 The Avenue Hatch End Middlesex HA5 4HJ |
Secretary Name | Brian John Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 2 Rosemary Court 13 The Avenue Hatch End Middlesex HA5 4HJ |
Director Name | Mrs Teresa Bluma Franco |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 December 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rosemary Court 13 The Avenue Hatch End Middlesex HA5 4HJ |
Director Name | Mr Ajit Kalidas Thakrar |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 October 2017) |
Role | Chartered Accnt |
Country of Residence | United Kingdom |
Correspondence Address | 6 Holly Grove Hatch End Middlesex HA5 4TA |
Registered Address | 557 Pinner Road North 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 |
1 at £1 | Ajit Thakrar 16.67% Ordinary |
---|---|
1 at £1 | Kush Thakrar & Ajit Thakrar 16.67% Ordinary |
1 at £1 | Mamta Mahesh Pabari 16.67% Ordinary |
1 at £1 | Marco Polo Holdings Corp 16.67% Ordinary |
1 at £1 | Ms G.m. Spencer 16.67% Ordinary |
1 at £1 | Susan Sheldon 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,800 |
Net Worth | £4,158 |
Cash | £3,797 |
Current Liabilities | £614 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
31 October 2023 | Confirmation statement made on 21 October 2023 with updates (4 pages) |
---|---|
4 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with updates (5 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
11 April 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
8 April 2022 | Secretary's details changed for Mayfords on 20 March 2022 (1 page) |
17 December 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
28 September 2021 | Termination of appointment of Gillian Margaret Spencer as a director on 28 September 2021 (1 page) |
26 June 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
8 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
8 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
15 December 2017 | Appointment of Mrs Sue Sheldon as a director on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mrs Sue Sheldon as a director on 15 December 2017 (2 pages) |
20 October 2017 | Termination of appointment of Susan Sheldon as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Ajit Kalidas Thakrar as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Susan Sheldon as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Leena Sheth as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Leena Sheth as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Ajit Kalidas Thakrar as a director on 20 October 2017 (1 page) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
23 April 2015 | Termination of appointment of Daniel Angel as a director on 10 February 2015 (1 page) |
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Termination of appointment of Daniel Angel as a director on 10 February 2015 (1 page) |
8 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
8 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 April 2014 | Termination of appointment of Teresa Franco as a director (1 page) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Termination of appointment of Teresa Franco as a director (1 page) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
24 March 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
24 March 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
18 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (10 pages) |
18 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (10 pages) |
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (10 pages) |
24 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (10 pages) |
1 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 April 2011 | Secretary's details changed for Mayfords on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (10 pages) |
18 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (10 pages) |
18 April 2011 | Director's details changed for Leena Sheth on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Gillian Margaret Spencer on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Susan Sheldon on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Susan Sheldon on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Leena Sheth on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Teresa Bluma Franco on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Daniel Angel on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Teresa Bluma Franco on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Gillian Margaret Spencer on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Daniel Angel on 18 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Mayfords on 18 April 2011 (2 pages) |
8 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Director's details changed for Ajit Kalidas Thakrar on 12 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Ajit Kalidas Thakrar on 12 April 2010 (2 pages) |
19 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
8 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (7 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (7 pages) |
17 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
17 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (7 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (7 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 2 rosemary court, 13 the avenue, hatch end, middlesex HA5 4HJ (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 2 rosemary court, 13 the avenue, hatch end, middlesex HA5 4HJ (1 page) |
3 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | New secretary appointed (1 page) |
11 August 2007 | New secretary appointed (1 page) |
11 August 2007 | New secretary appointed (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
30 April 2007 | Return made up to 26/03/07; full list of members (10 pages) |
30 April 2007 | Return made up to 26/03/07; full list of members (10 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
3 April 2006 | Return made up to 26/03/06; full list of members (10 pages) |
3 April 2006 | Return made up to 26/03/06; full list of members (10 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
26 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 April 2005 | Return made up to 26/03/05; full list of members (10 pages) |
18 April 2005 | Return made up to 26/03/05; full list of members (10 pages) |
19 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
19 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 127 high street, ruislip, middlesex HA4 8JN (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 127 high street, ruislip, middlesex HA4 8JN (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
12 May 2004 | Return made up to 26/03/04; full list of members (10 pages) |
12 May 2004 | Return made up to 26/03/04; full list of members (10 pages) |
11 January 2004 | Resolutions
|
11 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 January 2004 | Resolutions
|
11 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 January 2004 | Return made up to 26/03/03; full list of members
|
6 January 2004 | Return made up to 26/03/03; full list of members
|
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 26/03/02; full list of members
|
19 June 2002 | Full accounts made up to 31 December 2001 (5 pages) |
19 June 2002 | Return made up to 26/03/02; full list of members
|
19 June 2002 | Full accounts made up to 31 December 2001 (5 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
12 April 2001 | Return made up to 26/03/01; full list of members (10 pages) |
12 April 2001 | Return made up to 26/03/01; full list of members (10 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (5 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (5 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Return made up to 26/03/00; full list of members (10 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Return made up to 26/03/00; full list of members (10 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (5 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (5 pages) |
13 May 1999 | Return made up to 26/03/99; no change of members (6 pages) |
13 May 1999 | Return made up to 26/03/99; no change of members (6 pages) |
15 February 1999 | Full accounts made up to 31 December 1997 (5 pages) |
15 February 1999 | Full accounts made up to 31 December 1997 (5 pages) |
30 April 1998 | Return made up to 26/03/98; full list of members (8 pages) |
30 April 1998 | Return made up to 26/03/98; full list of members (8 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: flat, rosemary crt, the ave, hatch end, pinner, middx HA5 4HJ (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: flat, rosemary crt, the ave, hatch end, pinner, middx HA5 4HJ (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
2 April 1997 | Return made up to 26/03/97; change of members (8 pages) |
2 April 1997 | Return made up to 26/03/97; change of members (8 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
3 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (5 pages) |
3 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (5 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (5 pages) |
29 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (5 pages) |
29 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |