Harrow
Middlesex
HA1 3QZ
Secretary Name | David Leonard Paul Ferman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(13 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | 4 Church Farm Close Hoo Rochester Kent ME3 9AY |
Secretary Name | Mrs Margaret Elizabeth Sturnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(14 years after company formation) |
Appointment Duration | -1 years, 10 months (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | 27 Doreen Avenue Kingsbury London NW9 7NX |
Registered Address | 172 Greenford Road Harrow Middlesex HA1 3QZ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | Howard Darryl Leigh & Mr Trevor Quentin Leigh 45.00% Ordinary |
---|---|
33 at £1 | Holme Sumner Investment Co LTD 33.00% Ordinary |
22 at £1 | Trustees Of John Freeman Charitable Trust 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £371,582 |
Current Liabilities | £13,676 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
3 June 1986 | Delivered on: 23 June 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H--23 chestnut rd,ashford,surrey sy 400203. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
1 November 1985 | Delivered on: 5 November 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H--12 chilton rd,richmond,surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 July 1982 | Delivered on: 7 July 1982 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 queens rd,twickenham. P 47178. Outstanding |
14 December 1978 | Delivered on: 21 December 1978 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 orchard close,ruislip,hillingdon midd'X. T/no.p 144669. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 December 1978 | Delivered on: 21 December 1978 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 galesbury rd,wandsworth,london s w 18 t/no. 311717. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 July 1982 | Delivered on: 7 July 1982 Satisfied on: 30 November 1982 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 queens rd,twickenham. T/no.p 47178. Fully Satisfied |
7 May 1980 | Delivered on: 23 May 1980 Satisfied on: 6 October 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 181 garratt lane,london s w 18 ln 22337. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1980 | Delivered on: 3 April 1980 Satisfied on: 31 July 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 219 western rd,london s w 19. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1977 | Delivered on: 1 August 1979 Satisfied on: 1 May 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38,40 st.annes hill,wandsworth,london s w 18. t/no. Ln 97247. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
12 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
14 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
15 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
4 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 30 September 2018
|
6 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
31 October 2018 | Change of details for Lord Howard Darryl Leigh as a person with significant control on 16 February 2018 (2 pages) |
4 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 March 2014 | Termination of appointment of David Ferman as a secretary (1 page) |
28 March 2014 | Termination of appointment of David Ferman as a secretary (1 page) |
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 November 2009 | Director's details changed for Mr Trevor Quentin Leigh on 30 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Mr Trevor Quentin Leigh on 30 October 2009 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 November 2007 | Return made up to 30/10/07; no change of members (6 pages) |
20 November 2007 | Return made up to 30/10/07; no change of members (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
14 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
12 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
16 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
16 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
22 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
22 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
30 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
30 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
26 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
26 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
28 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
28 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
15 January 2002 | Return made up to 30/10/01; full list of members (8 pages) |
15 January 2002 | Return made up to 30/10/01; full list of members (8 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
12 December 2000 | Return made up to 30/10/00; full list of members (8 pages) |
12 December 2000 | Return made up to 30/10/00; full list of members (8 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page) |
22 December 1999 | Return made up to 30/10/99; full list of members
|
22 December 1999 | Return made up to 30/10/99; full list of members
|
2 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
4 December 1998 | Return made up to 30/10/98; no change of members (5 pages) |
4 December 1998 | Return made up to 30/10/98; no change of members (5 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
18 November 1997 | Return made up to 30/10/97; full list of members (7 pages) |
18 November 1997 | Return made up to 30/10/97; full list of members (7 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
8 November 1996 | Return made up to 30/10/96; no change of members (5 pages) |
8 November 1996 | Return made up to 30/10/96; no change of members (5 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
29 November 1995 | Return made up to 30/10/95; no change of members (6 pages) |
29 November 1995 | Return made up to 30/10/95; no change of members (6 pages) |
17 August 1995 | Full accounts made up to 30 September 1994 (9 pages) |
17 August 1995 | Full accounts made up to 30 September 1994 (9 pages) |