Harrow
Middlesex
HA3 8DP
Director Name | Mrs Julia Helen Young |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(32 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Dns House 382 Kenton Road Harrow Middlesex HA3 8DP |
Director Name | Mr Bryan Wallace Morrison |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 07 August 2011) |
Role | Engineer |
Correspondence Address | 5th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU |
Director Name | Mrs Patricia Margaret Morrison |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 October 1995) |
Role | Co Secretary |
Correspondence Address | 37 Marshals Drive St Albans Hertfordshire AL1 4RB |
Secretary Name | Mrs Patricia Margaret Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 October 1995) |
Role | Company Director |
Correspondence Address | 37 Marshals Drive St Albans Hertfordshire AL1 4RB |
Secretary Name | Lindsay Jane Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(17 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 August 2011) |
Role | Company Director |
Correspondence Address | 5th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU |
Director Name | Mr Robert Ian Wallace Morrison |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(32 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2012) |
Role | Chartered Chemist |
Country of Residence | England |
Correspondence Address | 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Mr Robert Ian Wallace Morrison |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 April 2019) |
Role | Chartered Chemist |
Country of Residence | England |
Correspondence Address | 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Registered Address | Dns House 382 Kenton Road Harrow Middlesex HA3 8DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
34 at £1 | Lindsay Morrison 34.00% Ordinary |
---|---|
33 at £1 | Julia Helen Young 33.00% Ordinary |
33 at £1 | Robert Ian Wallace Morrison 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,586 |
Cash | £16,819 |
Current Liabilities | £16,277 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
4 October 2019 | Delivered on: 16 October 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Land at 61 upper heath road, st albans, AL1 4DN. Outstanding |
---|---|
17 August 1979 | Delivered on: 31 August 1979 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Third and fourth flat at 49, egerton gardens, SW3 london borough of kensington chelsea title no ngl 180983. Outstanding |
25 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
14 October 2022 | Confirmation statement made on 20 September 2022 with updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
1 September 2022 | Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 1 September 2022 (1 page) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with updates (3 pages) |
21 September 2020 | Confirmation statement made on 25 May 2020 with updates (3 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
16 October 2019 | Registration of charge 014234580002, created on 4 October 2019 (4 pages) |
15 October 2019 | Director's details changed for Ms Lindsay Morrison on 15 October 2019 (2 pages) |
15 October 2019 | Director's details changed for Mrs Julia Helen Young on 15 October 2019 (2 pages) |
15 October 2019 | Change of details for Mrs Julia Helen Young as a person with significant control on 15 October 2019 (2 pages) |
15 October 2019 | Change of details for Ms Lindsay Morrison as a person with significant control on 15 October 2019 (2 pages) |
14 October 2019 | Statement by Directors (1 page) |
14 October 2019 | Resolutions
|
14 October 2019 | Statement of capital on 14 October 2019
|
14 October 2019 | Solvency Statement dated 12/09/19 (1 page) |
8 October 2019 | Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page) |
23 September 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
12 July 2019 | Cessation of Robert Ian Wallace Morrison as a person with significant control on 26 September 2018 (1 page) |
12 July 2019 | Change of details for Ms Lindsay Morrison as a person with significant control on 26 September 2018 (2 pages) |
12 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
9 July 2019 | Cancellation of shares. Statement of capital on 9 May 2019
|
9 July 2019 | Resolutions
|
9 July 2019 | Purchase of own shares. (3 pages) |
24 April 2019 | Termination of appointment of Robert Ian Wallace Morrison as a director on 17 April 2019 (1 page) |
11 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
1 October 2018 | Satisfaction of charge 1 in full (1 page) |
12 September 2018 | Director's details changed for Mr Robert Ian Wallace Morrison on 12 September 2018 (2 pages) |
12 September 2018 | Change of details for Mr Robert Ian Wallace Morrison as a person with significant control on 12 September 2018 (2 pages) |
24 August 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
29 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
29 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
14 September 2017 | Notification of Julia Helen Young as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Notification of Lindsay Morrison as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Notification of Robert Ian Wallace Morrison as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Notification of Robert Ian Wallace Morrison as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Notification of Lindsay Morrison as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Notification of Julia Helen Young as a person with significant control on 14 September 2017 (2 pages) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2017 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
9 April 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Director's details changed for Ms Lindsay Morrison on 26 March 2012 (2 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Director's details changed for Ms Lindsay Morrison on 26 March 2012 (2 pages) |
14 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page) |
13 July 2012 | Appointment of Ms Lindsay Morrison as a director (2 pages) |
13 July 2012 | Appointment of Ms Lindsay Morrison as a director (2 pages) |
13 July 2012 | Director's details changed for Ms Lindsay Morrison on 12 July 2012 (2 pages) |
13 July 2012 | Appointment of Mr Robert Ian Wallace Morrison as a director (2 pages) |
13 July 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Appointment of Mr Robert Ian Wallace Morrison as a director (2 pages) |
13 July 2012 | Termination of appointment of Robert Morrison as a director (1 page) |
13 July 2012 | Appointment of Mrs Julia Helen Young as a director (2 pages) |
13 July 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Director's details changed for Ms Lindsay Morrison on 12 July 2012 (2 pages) |
13 July 2012 | Appointment of Mr Robert Ian Wallace Morrison as a director (2 pages) |
13 July 2012 | Termination of appointment of Robert Morrison as a director (1 page) |
13 July 2012 | Appointment of Mr Robert Ian Wallace Morrison as a director (2 pages) |
13 July 2012 | Appointment of Mrs Julia Helen Young as a director (2 pages) |
12 July 2012 | Termination of appointment of Bryan Morrison as a director (1 page) |
12 July 2012 | Termination of appointment of Bryan Morrison as a director (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Termination of appointment of Lindsay Morrison as a secretary (1 page) |
22 February 2012 | Termination of appointment of Lindsay Morrison as a secretary (1 page) |
30 October 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page) |
30 October 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 3 November 2010 (1 page) |
3 November 2010 | Director's details changed for Mr Bryan Wallace Morrison on 23 February 2010 (2 pages) |
3 November 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 3 November 2010 (1 page) |
3 November 2010 | Secretary's details changed for Lindsay Jane Morrison on 23 February 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Bryan Wallace Morrison on 23 February 2010 (2 pages) |
3 November 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 3 November 2010 (1 page) |
3 November 2010 | Secretary's details changed for Lindsay Jane Morrison on 23 February 2010 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Mr Bryan Wallace Morrison on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Lindsay Jane Morrison on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Bryan Wallace Morrison on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Lindsay Jane Morrison on 1 October 2009 (1 page) |
25 November 2009 | Secretary's details changed for Lindsay Jane Morrison on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Bryan Wallace Morrison on 1 October 2009 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 January 2009 | Accounting reference date shortened from 31/12/2008 to 31/01/2008 (1 page) |
13 January 2009 | Accounting reference date shortened from 31/12/2008 to 31/01/2008 (1 page) |
1 December 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
1 December 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
19 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
19 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
17 November 2008 | Director's change of particulars / bryan morrison / 01/11/2007 (1 page) |
17 November 2008 | Director's change of particulars / bryan morrison / 01/11/2007 (1 page) |
15 May 2008 | Director's change of particulars / bryan morrison / 30/11/2007 (1 page) |
15 May 2008 | Director's change of particulars / bryan morrison / 30/11/2007 (1 page) |
15 January 2008 | Return made up to 31/10/07; no change of members
|
15 January 2008 | Return made up to 31/10/07; no change of members
|
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 February 2007 | Return made up to 31/10/06; full list of members (6 pages) |
26 February 2007 | Return made up to 31/10/06; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
14 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
22 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
22 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
11 April 2002 | Accounting reference date extended from 31/07/01 to 31/01/02 (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: c/o ferguson maidment & co sardina house sardina street lincolns inn fields london WC2A 3LZ (1 page) |
11 April 2002 | Accounting reference date extended from 31/07/01 to 31/01/02 (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: c/o ferguson maidment & co sardina house sardina street lincolns inn fields london WC2A 3LZ (1 page) |
4 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
4 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
21 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: meares house 194/196 finchley rd london NW3 6BX (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: meares house 194/196 finchley rd london NW3 6BX (1 page) |
10 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
24 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
24 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
8 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | New secretary appointed (2 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
30 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
30 November 1995 | Secretary resigned;director resigned (2 pages) |
30 November 1995 | Secretary resigned;director resigned (2 pages) |
30 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
23 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |
23 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |
31 August 1979 | Particulars of mortgage/charge (3 pages) |
31 August 1979 | Particulars of mortgage/charge (3 pages) |
25 May 1979 | Certificate of incorporation (1 page) |
25 May 1979 | Certificate of incorporation (1 page) |
25 May 1979 | Incorporation (18 pages) |
25 May 1979 | Certificate of incorporation (1 page) |
25 May 1979 | Certificate of incorporation (1 page) |