Harrow
Middx
HA2 6QP
Director Name | David Harrison |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(12 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dormer Cottage River Hill Flamstead Hertfordshire AL3 8BY |
Director Name | Brigitte Elaine Rassier |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | Grassmere House Dugdale Hill Lane Potters Bar Hertfordshire EN6 2DB |
Secretary Name | Brigitte Elaine Rassier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(12 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | Grassmere House Dugdale Hill Lane Potters Bar Hertfordshire EN6 2DB |
Director Name | Mark Holmes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1998(19 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Besford Close Luton Beds LU2 8TX |
Secretary Name | Mark Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(21 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Besford Close Luton Beds LU2 8TX |
Website | cables91.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83857711 |
Telephone region | London |
Registered Address | 91 Stanmore Hill Stanmore Middlesex HA7 3DZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
50 at £1 | Kevin Mark Wilcox 50.00% Ordinary |
---|---|
50 at £1 | Mark Holmes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269,273 |
Cash | £1,588 |
Current Liabilities | £183,756 |
Latest Accounts | 29 November 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 26 November 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 November |
Latest Return | 14 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 28 March 2023 (overdue) |
14 February 1997 | Delivered on: 27 February 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
5 June 1987 | Delivered on: 8 June 1987 Satisfied on: 17 October 1995 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And heritable property & assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 February 2023 | Order of court to wind up (3 pages) |
---|---|
10 January 2023 | Voluntary strike-off action has been suspended (1 page) |
3 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2022 | Application to strike the company off the register (1 page) |
26 August 2022 | Previous accounting period shortened from 29 November 2021 to 28 November 2021 (1 page) |
14 July 2022 | Termination of appointment of Mark Holmes as a secretary on 30 June 2022 (1 page) |
14 July 2022 | Termination of appointment of Mark Holmes as a director on 30 June 2022 (1 page) |
26 April 2022 | Micro company accounts made up to 29 November 2020 (3 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
31 August 2021 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
28 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
19 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
15 February 2017 | Amended total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 February 2017 | Amended total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
17 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption full accounts made up to 30 November 2011 (20 pages) |
28 September 2012 | Total exemption full accounts made up to 30 November 2011 (20 pages) |
24 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
14 September 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Termination of appointment of David Harrison as a director (1 page) |
31 March 2011 | Termination of appointment of David Harrison as a director (1 page) |
19 July 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
19 July 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for David Harrison on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mark Holmes on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Harrison on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mark Holmes on 23 March 2010 (2 pages) |
18 August 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
18 August 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
30 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
30 April 2009 | Director's change of particulars / kevin wilcox / 30/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / kevin wilcox / 30/04/2009 (1 page) |
6 January 2009 | Total exemption full accounts made up to 30 November 2007 (19 pages) |
6 January 2009 | Total exemption full accounts made up to 30 November 2007 (19 pages) |
17 April 2008 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
17 April 2008 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
15 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
2 May 2007 | Return made up to 14/03/07; full list of members
|
2 May 2007 | Return made up to 14/03/07; full list of members
|
28 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
28 March 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
28 March 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
26 April 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
26 April 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
25 April 2005 | Return made up to 14/03/05; full list of members
|
25 April 2005 | Return made up to 14/03/05; full list of members
|
14 May 2004 | Return made up to 14/03/04; full list of members (7 pages) |
14 May 2004 | Full accounts made up to 30 November 2003 (12 pages) |
14 May 2004 | Return made up to 14/03/04; full list of members (7 pages) |
14 May 2004 | Full accounts made up to 30 November 2003 (12 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
2 April 2003 | Full accounts made up to 30 November 2002 (12 pages) |
2 April 2003 | Full accounts made up to 30 November 2002 (12 pages) |
28 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
28 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
26 April 2002 | Full accounts made up to 30 November 2001 (12 pages) |
26 April 2002 | Full accounts made up to 30 November 2001 (12 pages) |
25 April 2002 | Return made up to 14/03/02; full list of members (8 pages) |
25 April 2002 | Return made up to 14/03/02; full list of members (8 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
21 May 2001 | Return made up to 14/03/01; full list of members
|
21 May 2001 | Return made up to 14/03/01; full list of members
|
1 May 2001 | Full accounts made up to 30 November 2000 (11 pages) |
1 May 2001 | Full accounts made up to 30 November 2000 (11 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Full accounts made up to 30 November 1999 (11 pages) |
19 May 2000 | Full accounts made up to 30 November 1999 (11 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 April 2000 | Return made up to 14/03/00; full list of members (7 pages) |
19 April 2000 | Return made up to 14/03/00; full list of members (7 pages) |
25 May 1999 | Full accounts made up to 30 November 1998 (12 pages) |
25 May 1999 | Full accounts made up to 30 November 1998 (12 pages) |
18 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
18 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Return made up to 14/03/98; no change of members
|
21 April 1998 | Return made up to 14/03/98; no change of members
|
21 April 1998 | Full accounts made up to 30 November 1997 (12 pages) |
21 April 1998 | Full accounts made up to 30 November 1997 (12 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 484 honeypot lane stanmore middx (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: 484 honeypot lane stanmore middx (1 page) |
3 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
3 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
10 March 1997 | Full accounts made up to 30 November 1996 (12 pages) |
10 March 1997 | Full accounts made up to 30 November 1996 (12 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Return made up to 15/03/96; full list of members
|
25 March 1996 | Return made up to 15/03/96; full list of members
|
20 February 1996 | Full accounts made up to 30 November 1995 (11 pages) |
20 February 1996 | Full accounts made up to 30 November 1995 (11 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |
15 August 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |
12 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |
12 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |