Harrow
HA1 1BQ
Director Name | Mr Rony Maurice Sabah |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(35 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jfm Block And Estate Management Middlesex Hous Harrow HA1 1BQ |
Director Name | Mr Amish Badiani |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Jfm Block And Estate Management Middlesex Hous Harrow HA1 1BQ |
Secretary Name | JFM Block And Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 11 September 2016(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | Middlesex House College Road Harrow HA1 1BQ |
Director Name | Ruth Havkin |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 1993) |
Role | Retired |
Correspondence Address | 72 Crown Walk Oakington Avenue Wembley Park Middx HA9 8HU |
Director Name | Georgina Holley |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(11 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 10 February 2013) |
Role | Singer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Crown Walk Oakington Avenue Wembley Park Middx HA9 8HU |
Secretary Name | Murray Thomson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(11 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 May 1992) |
Role | Company Director |
Correspondence Address | 60 Crown Walk Oakington Avenue Wembley Park Middlesex HA9 8HU |
Secretary Name | Murray Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(11 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 May 1992) |
Role | Company Director |
Correspondence Address | 60 Crown Walk Oakington Avenue Wembley Park Middlesex HA9 8HU |
Secretary Name | Jagdish Chander Sethi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 64 Crown Walk Wembley Middx HA9 8HU |
Director Name | Murray Thomson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1994(14 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 20 July 2008) |
Role | University Lecturer |
Correspondence Address | 60 Crown Walk Oakington Avenue Wembley Park Middlesex HA9 8HU |
Director Name | Yvette Isis Judith Remedios |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(14 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 15 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Crown Walk Wembley Park Middlesex HA9 8HU |
Director Name | Michelle Mary O'Mally |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2008(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 May 2015) |
Role | Co Secretary & Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 70 Crown Walk Wembley Park Middlesex HA9 8HU |
Secretary Name | Yvette Isis Judith Remedios |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Crown Walk Wembley Park Middlesex HA9 8HU |
Director Name | Mr Mark AndrÉ Sabah |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(35 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 October 2018) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jfm Block And Estate Management Middlesex Hous Harrow HA1 1BQ |
Secretary Name | Parkwood Management Company (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2015(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2016) |
Correspondence Address | Crystal House Queens Parade Close Friern Barnet London N11 3FY |
Registered Address | C/O Jfm Block And Estate Management Middlesex House. 130 College Road Harrow HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | Chiu Wah Mak 5.26% Ordinary A |
---|---|
20 at £1 | Durga Ventrapragada & Praveen Vellampalli 5.26% Ordinary A |
20 at £1 | Fatima Bibi Mohamed Ismail Hussein 5.26% Ordinary A |
20 at £1 | Hansa Pratap Gadher & Pratap Velji Gadher 5.26% Ordinary A |
20 at £1 | Helen Winchester 5.26% Ordinary A |
20 at £1 | Kakila Patel & Ranjanikant Umedbhai Patel & Bhairav Patel 5.26% Ordinary A |
20 at £1 | Kim Mei Tsang 5.26% Ordinary A |
20 at £1 | Lai Shan Chon 5.26% Ordinary A |
20 at £1 | Mark Sabah 5.26% Ordinary A |
20 at £1 | Michelle Mary O'mally 5.26% Ordinary A |
20 at £1 | Rajesh Nilkanth Jagtap 5.26% Ordinary A |
20 at £1 | Ronak Thakrar 5.26% Ordinary A |
20 at £1 | Rony Maurice Sabah & Yaffa Sabah 5.26% Ordinary A |
20 at £1 | Shanthi Herath 5.26% Ordinary A |
20 at £1 | Shobhna Arun Padhar & Rahul Arun Padhar 5.26% Ordinary A |
20 at £1 | Sunil Vadher 5.26% Ordinary A |
20 at £1 | Yves Anthony Godfrey Remedios & Yvette Isis Judith Remedios 5.26% Ordinary A |
20 at £1 | Yvette Isis Judith Remedios 5.26% Ordinary A |
400 at £0.05 | Yvette Isis Judith Remedios 5.26% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,526 |
Cash | £72,254 |
Current Liabilities | £86,585 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (5 pages) |
---|---|
23 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 October 2018 | Termination of appointment of Mark Sabah as a director on 29 October 2018 (1 page) |
6 August 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 September 2017 | Termination of appointment of Yvette Isis Judith Remedios as a director on 15 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Yvette Isis Judith Remedios as a director on 15 September 2017 (1 page) |
26 July 2017 | Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House. 130 College Road Harrow HA1 1BQ on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 July 2017 | Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House. 130 College Road Harrow HA1 1BQ on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
29 June 2017 | Registered office address changed from C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 (1 page) |
29 June 2017 | Secretary's details changed for Jfm Block and Estate Management on 27 June 2017 (1 page) |
29 June 2017 | Secretary's details changed for Jfm Block and Estate Management on 27 June 2017 (1 page) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
24 October 2016 | Registered office address changed from C/O Jfm Block and Estate Management Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ United Kingdom to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from C/O Jfm Block and Estate Management Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ United Kingdom to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016 (1 page) |
22 October 2016 | Secretary's details changed for Jfm Block and Estate Management on 22 October 2016 (1 page) |
22 October 2016 | Secretary's details changed for Jfm Block and Estate Management on 22 October 2016 (1 page) |
16 September 2016 | Appointment of Jfm Block and Estate Management as a secretary on 11 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Parkwood Management Company (London) Limited as a secretary on 11 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Yvette Isis Judith Remedios as a secretary on 11 September 2016 (1 page) |
16 September 2016 | Registered office address changed from Pyramid House 954 High Road London N12 9RT England to C/O Jfm Block and Estate Management Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Parkwood Management Company (London) Limited as a secretary on 11 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Yvette Isis Judith Remedios as a secretary on 11 September 2016 (1 page) |
16 September 2016 | Registered office address changed from Pyramid House 954 High Road London N12 9RT England to C/O Jfm Block and Estate Management Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 16 September 2016 (1 page) |
16 September 2016 | Appointment of Jfm Block and Estate Management as a secretary on 11 September 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
15 August 2016 | Registered office address changed from C/O Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from C/O Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 15 August 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
16 July 2015 | Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to C/O Pyramid House 956 High Road London N12 9RX on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Parkwood Management Company (London) Limited as a secretary on 1 July 2015 (3 pages) |
16 July 2015 | Appointment of Parkwood Management Company (London) Limited as a secretary on 1 July 2015 (3 pages) |
16 July 2015 | Appointment of Parkwood Management Company (London) Limited as a secretary on 1 July 2015 (3 pages) |
16 July 2015 | Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to C/O Pyramid House 956 High Road London N12 9RX on 16 July 2015 (2 pages) |
14 May 2015 | Appointment of Mark Sabah as a director on 18 March 2015 (3 pages) |
14 May 2015 | Appointment of Shanthi Herath as a director on 18 March 2015 (3 pages) |
14 May 2015 | Appointment of Mark Sabah as a director on 18 March 2015 (3 pages) |
14 May 2015 | Appointment of Shanthi Herath as a director on 18 March 2015 (3 pages) |
7 May 2015 | Termination of appointment of Michelle Mary O'mally as a director on 6 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Michelle Mary O'mally as a director on 6 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Michelle Mary O'mally as a director on 6 May 2015 (1 page) |
23 April 2015 | Appointment of Rony Sabah as a director on 18 March 2015 (3 pages) |
23 April 2015 | Appointment of Rony Sabah as a director on 18 March 2015 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | Termination of appointment of Georgina Holley as a director (1 page) |
19 November 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
19 November 2013 | Termination of appointment of Georgina Holley as a director (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
20 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Director's details changed for Michelle Mary O'mally on 20 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Georgina Holley on 20 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Director's details changed for Yvette Isis Judith Remedios on 20 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Michelle Mary O'mally on 20 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Yvette Isis Judith Remedios on 20 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Georgina Holley on 20 June 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
15 October 2009 | Termination of appointment of Murray Thomson as a secretary (1 page) |
15 October 2009 | Termination of appointment of Murray Thomson as a secretary (1 page) |
12 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (12 pages) |
12 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (12 pages) |
11 June 2009 | Secretary appointed yvette isis judith remedios (1 page) |
11 June 2009 | Secretary appointed yvette isis judith remedios (1 page) |
22 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
28 December 2008 | Director appointed michelle mary o'mally (2 pages) |
28 December 2008 | Director appointed michelle mary o'mally (2 pages) |
15 December 2008 | Return made up to 24/07/08; full list of members (11 pages) |
15 December 2008 | Appointment terminated director murray thomson (1 page) |
15 December 2008 | Return made up to 24/07/08; full list of members (11 pages) |
15 December 2008 | Appointment terminated director murray thomson (1 page) |
23 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
9 August 2007 | Return made up to 24/07/07; full list of members (7 pages) |
9 August 2007 | Return made up to 24/07/07; full list of members (7 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
17 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 August 2005 | Return made up to 24/07/05; no change of members (7 pages) |
22 August 2005 | Return made up to 24/07/05; no change of members (7 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
17 August 2004 | Return made up to 24/07/04; no change of members (13 pages) |
17 August 2004 | Return made up to 24/07/04; no change of members (13 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
20 August 2003 | Return made up to 24/07/03; full list of members
|
20 August 2003 | Return made up to 24/07/03; full list of members
|
6 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 August 2002 | Return made up to 24/07/02; change of members (7 pages) |
16 August 2002 | Return made up to 24/07/02; change of members (7 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 September 2001 | Return made up to 24/07/01; no change of members (5 pages) |
13 September 2001 | Return made up to 24/07/01; no change of members (5 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
9 October 2000 | Return made up to 24/07/00; full list of members (13 pages) |
9 October 2000 | Return made up to 24/07/00; full list of members (13 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 July 1999 | Return made up to 24/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 24/07/99; no change of members (4 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
4 August 1998 | Return made up to 24/07/98; change of members (6 pages) |
4 August 1998 | Return made up to 24/07/98; change of members (6 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
23 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
8 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
24 March 1995 | Auditor's resignation (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 138 pinner road harrow middlesex HA1 4JE (1 page) |
24 March 1995 | Auditor's resignation (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 138 pinner road harrow middlesex HA1 4JE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
10 March 1980 | Incorporation (23 pages) |
10 March 1980 | Incorporation (23 pages) |