Harrow On The Hill
Middlesex
HA2 0HY
Director Name | Mrs Elizabeth Owen-Ward |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(36 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Secretary Name | Mrs Elizabeth Owen-Ward |
---|---|
Status | Current |
Appointed | 30 March 2016(38 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Director Name | Catherine Frances Sarah Jones |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 May 2006) |
Role | Antiques Dealer |
Correspondence Address | 31 Clarendon Road London W11 4JB |
Director Name | Richard Oconor |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 31 Clarendon Road London W11 4JB |
Director Name | Jean Valerie Jeffreys |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 30 March 2016) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 31 Clarendon Road London W11 4JB |
Secretary Name | Catherine Frances Sarah Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | 31 Clarendon Road London W11 4JB |
Director Name | Mr John Nicholas Pearson Seidler |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1999(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 July 2003) |
Role | Consultant |
Correspondence Address | 31 Clarendon Road London W11 4JB |
Director Name | Mr Rouzbeh Pirouz |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 October 2013) |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | 31 Clarendon Road Holland Park London W11 4JB |
Secretary Name | Jean Valerie Jeffreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 March 2016) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 31 Clarendon Road London W11 4JB |
Registered Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £561 |
Cash | £5,020 |
Current Liabilities | £5,245 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
1 February 2021 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
6 January 2020 | Confirmation statement made on 18 December 2019 with updates (5 pages) |
5 August 2019 | Change of details for Mr Rouzbeh Pirouz as a person with significant control on 6 April 2016 (2 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
30 January 2019 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
30 January 2019 | Director's details changed for Mrs Anne Boutros on 30 January 2019 (2 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
2 January 2018 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
20 December 2017 | Director's details changed for Mrs Anne Boutros on 19 May 2017 (2 pages) |
20 December 2017 | Director's details changed for Mrs Anne Boutros on 19 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Jean Valerie Jeffreys as a director on 30 March 2016 (1 page) |
10 May 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
10 May 2017 | Secretary's details changed for Mrs Elizabeth Owen-Ward on 30 March 2016 (1 page) |
10 May 2017 | Director's details changed for Mrs Elizabeth Owen-Ward on 30 March 2016 (2 pages) |
10 May 2017 | Appointment of Mrs Elizabeth Owen-Ward as a secretary on 30 March 2016 (2 pages) |
10 May 2017 | Termination of appointment of Jean Valerie Jeffreys as a secretary on 30 March 2016 (1 page) |
10 May 2017 | Termination of appointment of Jean Valerie Jeffreys as a secretary on 30 March 2016 (1 page) |
10 May 2017 | Termination of appointment of Jean Valerie Jeffreys as a director on 30 March 2016 (1 page) |
10 May 2017 | Director's details changed for Mrs Elizabeth Owen-Ward on 30 March 2016 (2 pages) |
10 May 2017 | Secretary's details changed for Mrs Elizabeth Owen-Ward on 30 March 2016 (1 page) |
10 May 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
10 May 2017 | Appointment of Mrs Elizabeth Owen-Ward as a secretary on 30 March 2016 (2 pages) |
31 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
19 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
10 December 2013 | Termination of appointment of Rouzbeh Pirouz as a director (1 page) |
10 December 2013 | Termination of appointment of Rouzbeh Pirouz as a director (1 page) |
10 December 2013 | Director's details changed for Mrs Elizabeth Owen-Ward on 1 November 2013 (2 pages) |
10 December 2013 | Director's details changed for Mrs Elizabeth Owen-Ward on 1 November 2013 (2 pages) |
10 December 2013 | Appointment of Mrs Elizabeth Owen-Ward as a director (2 pages) |
10 December 2013 | Director's details changed for Mrs Elizabeth Owen-Ward on 1 November 2013 (2 pages) |
10 December 2013 | Appointment of Mrs Elizabeth Owen-Ward as a director (2 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
21 December 2009 | Director's details changed for Jean Valerie Jeffreys on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Jean Valerie Jeffreys on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Anne Boutros on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Rouzbeh Pirouz on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Rouzbeh Pirouz on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mrs Anne Boutros on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
10 June 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
10 June 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
23 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
17 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
22 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
22 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 18/12/06; full list of members (3 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 18/12/06; full list of members (3 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
20 December 2005 | Return made up to 18/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 18/12/05; full list of members (3 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
1 February 2005 | Return made up to 18/12/04; full list of members
|
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Return made up to 18/12/04; full list of members
|
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
19 January 2004 | Return made up to 18/12/03; full list of members (9 pages) |
19 January 2004 | Return made up to 18/12/03; full list of members (9 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 60 high street harrow on the hill middlesex HA1 3LL (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 60 high street harrow on the hill middlesex HA1 3LL (1 page) |
10 January 2003 | Return made up to 18/12/02; full list of members (9 pages) |
10 January 2003 | Return made up to 18/12/02; full list of members (9 pages) |
25 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
25 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
27 December 2001 | Return made up to 18/12/01; full list of members (8 pages) |
27 December 2001 | Return made up to 18/12/01; full list of members (8 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
17 January 2001 | Return made up to 18/12/00; full list of members (8 pages) |
17 January 2001 | Return made up to 18/12/00; full list of members (8 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Return made up to 18/12/99; full list of members (8 pages) |
4 February 2000 | Return made up to 18/12/99; full list of members (8 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
24 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
31 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
14 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
14 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
16 January 1997 | Return made up to 18/12/96; full list of members (4 pages) |
16 January 1997 | Return made up to 18/12/96; full list of members (4 pages) |
9 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
9 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
28 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 90 high street harrow on the hill middlesex HA1 3LP (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 90 high street harrow on the hill middlesex HA1 3LP (1 page) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |