Harrow
Middlesex
HA1 1BH
Director Name | Ms Suzanne Julia Jamie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(42 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Judith Brooks |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 May 2005) |
Role | Teacher |
Correspondence Address | 48 Myrtleside Close Northwood Middlesex HA6 2XH |
Director Name | Emily Dudley |
---|---|
Date of Birth | April 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(12 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 1993) |
Role | Retired |
Correspondence Address | 80 Myrtleside Close Northwood Middlesex HA6 2XH |
Director Name | Michael Murphy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 1994) |
Role | Manager |
Correspondence Address | 76 Myrtleside Close Northwood Middlesex HA6 2XH |
Director Name | Pauline Wilson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 May 2005) |
Role | Civil Servant |
Correspondence Address | 72 Myrtleside Close Northwood Middlesex HA6 2XH |
Secretary Name | Sheila Patricia Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | 60 Myrtleside Close Northwood Middlesex HA6 2XH |
Director Name | Joseph Mario Gough |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1995) |
Role | Plumber |
Correspondence Address | 70 Myrtleside Close Northwood Middlesex HA6 2XH |
Director Name | Sarah Cardno |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 1999) |
Role | Local Government Officer |
Correspondence Address | 36 Myrtleside Close Northwood Middlesex HA6 2XH |
Director Name | Stephen Davey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(20 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 2000) |
Role | Police Officer |
Correspondence Address | 82 Myrtleside Close Northwood Middlesex HA6 2XH |
Director Name | Sheila Patricia Neal |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 May 2005) |
Role | Secretary |
Correspondence Address | 60 Myrtleside Close Northwood Middlesex HA6 2XH |
Director Name | Joanna Louise Austin |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 December 2010) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 78 Myrtleside Close Northwood Middlesex HA6 2XH |
Director Name | Adrian Sayer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 July 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saxon Court 36 Brookdene Drive Northwood Middlesex HA6 3FG |
Director Name | Tommy Alan Thompson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 August 2008) |
Role | Printer |
Correspondence Address | 8 Dene Road Northwood Middlesex HA6 2AA |
Director Name | Patrick Gordon Hicks |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 10 May 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Secretary Name | Michael Robert Lewis Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 October 2009) |
Role | Company Director |
Correspondence Address | 82 Myrtleside Close Northwood Middlesex HA6 2XH |
Secretary Name | Philippa Land |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 July 2013) |
Role | Company Director |
Correspondence Address | 280 Stradbroke Grove Ilford Essex IG5 0DQ |
Director Name | Ms Charlotte Hudson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(32 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 November 2018) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr Kenneth Dickson Jamie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(34 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 April 2024) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Registered Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 5 days from now) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
---|---|
8 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
28 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
19 November 2018 | Termination of appointment of Charlotte Hudson as a director on 19 November 2018 (1 page) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
5 May 2017 | Termination of appointment of Patrick Gordon Hicks as a director on 10 May 2016 (1 page) |
5 May 2017 | Termination of appointment of Patrick Gordon Hicks as a director on 10 May 2016 (1 page) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
4 May 2016 | Annual return made up to 30 April 2016 no member list (3 pages) |
4 May 2016 | Director's details changed for Mr Kenneth Dickson Jamie on 1 May 2015 (2 pages) |
4 May 2016 | Director's details changed for Mr Kenneth Dickson Jamie on 1 May 2015 (2 pages) |
4 May 2016 | Annual return made up to 30 April 2016 no member list (3 pages) |
3 May 2016 | Secretary's details changed for Benn Thompson on 1 May 2015 (1 page) |
3 May 2016 | Secretary's details changed for Benn Thompson on 1 May 2015 (1 page) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
3 October 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
29 May 2015 | Director's details changed for Patrick Gordon Hicks on 29 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Ms Charlotte Hudson on 29 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 30 April 2015 no member list (4 pages) |
29 May 2015 | Director's details changed for Ms Charlotte Hudson on 29 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 30 April 2015 no member list (4 pages) |
29 May 2015 | Director's details changed for Patrick Gordon Hicks on 29 May 2015 (2 pages) |
11 August 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
11 August 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
28 May 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
28 May 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
22 April 2014 | Appointment of Mr Kenneth Dickson Jamie as a director (2 pages) |
22 April 2014 | Appointment of Mr Kenneth Dickson Jamie as a director (2 pages) |
10 April 2014 | Appointment of Benn Thompson as a secretary (2 pages) |
10 April 2014 | Appointment of Benn Thompson as a secretary (2 pages) |
2 April 2014 | Registered office address changed from C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP United Kingdom on 2 April 2014 (1 page) |
28 August 2013 | Termination of appointment of Adrian Sayer as a director (1 page) |
28 August 2013 | Termination of appointment of Adrian Sayer as a director (1 page) |
28 August 2013 | Termination of appointment of Philippa Land as a secretary (1 page) |
28 August 2013 | Termination of appointment of Philippa Land as a secretary (1 page) |
18 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
18 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
3 June 2013 | Annual return made up to 30 April 2013 no member list (5 pages) |
3 June 2013 | Annual return made up to 30 April 2013 no member list (5 pages) |
23 May 2013 | Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 23 May 2013 (1 page) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
13 June 2012 | Annual return made up to 30 April 2012 no member list (5 pages) |
13 June 2012 | Annual return made up to 30 April 2012 no member list (5 pages) |
4 May 2012 | Appointment of Ms Charlotte Hudson as a director (2 pages) |
4 May 2012 | Appointment of Ms Charlotte Hudson as a director (2 pages) |
17 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
17 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
2 June 2011 | Director's details changed for Adrian Sayer on 29 April 2011 (2 pages) |
2 June 2011 | Annual return made up to 30 April 2011 no member list (4 pages) |
2 June 2011 | Annual return made up to 30 April 2011 no member list (4 pages) |
2 June 2011 | Director's details changed for Adrian Sayer on 29 April 2011 (2 pages) |
18 January 2011 | Termination of appointment of Joanna Austin as a director (1 page) |
18 January 2011 | Termination of appointment of Joanna Austin as a director (1 page) |
11 May 2010 | Director's details changed for Adrian Sayer on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Joanna Louise Austin on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Joanna Louise Austin on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Adrian Sayer on 30 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
11 May 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
4 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
4 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
13 November 2009 | Appointment of Philippa Land as a secretary (3 pages) |
13 November 2009 | Appointment of Philippa Land as a secretary (3 pages) |
13 November 2009 | Termination of appointment of Michael Gower as a secretary (2 pages) |
13 November 2009 | Termination of appointment of Michael Gower as a secretary (2 pages) |
22 May 2009 | Annual return made up to 30/04/09 (3 pages) |
22 May 2009 | Annual return made up to 30/04/09 (3 pages) |
25 November 2008 | Appointment terminated director tommy thompson (1 page) |
25 November 2008 | Appointment terminated director tommy thompson (1 page) |
17 November 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
17 November 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page) |
23 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
23 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from c/o grunberg & co 10-14 accommodation road golders green london NW11 8ED (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from c/o grunberg & co 10-14 accommodation road golders green london NW11 8ED (1 page) |
15 May 2008 | Accounts for a small company made up to 30 September 2006 (6 pages) |
15 May 2008 | Accounts for a small company made up to 30 September 2006 (6 pages) |
15 May 2008 | Annual return made up to 30/04/08 (5 pages) |
15 May 2008 | Annual return made up to 30/04/08 (5 pages) |
5 June 2007 | Annual return made up to 30/04/07
|
5 June 2007 | Annual return made up to 30/04/07
|
17 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
17 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Annual return made up to 30/04/06
|
9 June 2006 | Annual return made up to 30/04/06
|
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
1 June 2005 | Annual return made up to 30/04/05 (4 pages) |
1 June 2005 | Annual return made up to 30/04/05 (4 pages) |
6 December 2004 | Accounts for a small company made up to 30 September 2004 (6 pages) |
6 December 2004 | Accounts for a small company made up to 30 September 2004 (6 pages) |
6 December 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
6 December 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 September 2004 | Annual return made up to 30/04/04 (4 pages) |
16 September 2004 | Annual return made up to 30/04/04 (4 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: c/o philips ell & gross 54 welbeck street london W16 9XS (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: c/o philips ell & gross 54 welbeck street london W16 9XS (1 page) |
1 August 2003 | Full accounts made up to 30 September 2002 (8 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (8 pages) |
17 May 2003 | Annual return made up to 30/04/03 (4 pages) |
17 May 2003 | Annual return made up to 30/04/03 (4 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
9 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2002 | Annual return made up to 30/04/02 (7 pages) |
13 June 2002 | Annual return made up to 30/04/02 (7 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
13 May 2002 | Full accounts made up to 30 September 2001 (9 pages) |
13 May 2002 | Full accounts made up to 30 September 2001 (9 pages) |
29 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
29 June 2001 | Director resigned (1 page) |
11 June 2001 | Annual return made up to 30/04/01 (5 pages) |
11 June 2001 | Annual return made up to 30/04/01 (5 pages) |
21 July 2000 | Annual return made up to 30/04/00 (5 pages) |
21 July 2000 | Annual return made up to 30/04/00 (5 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
19 May 1999 | Annual return made up to 30/04/99 (5 pages) |
19 May 1999 | Annual return made up to 30/04/99 (5 pages) |
5 November 1998 | Full accounts made up to 30 September 1997 (9 pages) |
5 November 1998 | Full accounts made up to 30 September 1997 (9 pages) |
23 June 1998 | Annual return made up to 30/04/98 (4 pages) |
23 June 1998 | Annual return made up to 30/04/98 (4 pages) |
9 September 1997 | Full accounts made up to 30 September 1996 (9 pages) |
9 September 1997 | Full accounts made up to 30 September 1996 (9 pages) |
24 June 1997 | Annual return made up to 30/04/97 (4 pages) |
24 June 1997 | Annual return made up to 30/04/97 (4 pages) |
2 October 1996 | Annual return made up to 30/04/96 (5 pages) |
2 October 1996 | Annual return made up to 30/04/96 (5 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
13 June 1995 | Annual return made up to 30/04/95 (10 pages) |
13 June 1995 | Annual return made up to 30/04/95 (10 pages) |
29 March 1995 | Director resigned;new director appointed (4 pages) |
29 March 1995 | Director resigned;new director appointed (4 pages) |
15 March 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
15 March 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
7 August 1979 | Incorporation (19 pages) |
7 August 1979 | Incorporation (19 pages) |