Harrow
Middlesex
HA1 4YL
Secretary Name | Mr Babu Diwan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2000(19 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Maybury Court Harrow Middlesex HA1 4YL |
Director Name | Dr Graeme Morrison |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2001(20 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 3 Sheridan Court Neptune Road Harrow Middlesex HA1 4YN |
Director Name | Mrs Parviz Ladha |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2016(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 1 Maybury Court Neptune Road Harrow HA1 4YL |
Director Name | Mr Agnelo Fernandes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Rydal Gardens Wembley HA9 8RZ |
Secretary Name | Mayfords Estate Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2024(43 years, 7 months after company formation) |
Appointment Duration | 3 months |
Correspondence Address | 557 Pinner Road Pinner Road Harrow HA2 6EQ |
Director Name | Mr Mark Devereaux |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(10 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 January 1992) |
Role | Retail Manager |
Correspondence Address | 1 Sheridan Court Harrow Middlesex HA1 4YN |
Director Name | Mr Michael David Drogden |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(10 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 01 June 1992) |
Role | Engineer |
Correspondence Address | 3 Sheridan Court Harrow Middlesex HA1 4YN |
Director Name | Mr Patrick Palmer |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 1991(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 May 1992) |
Role | Accounts Executive |
Correspondence Address | 6 Sheridan Court Harrow Middlesex HA1 4YN |
Director Name | Mr Richard Guy Priestman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(10 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 11 May 2018) |
Role | Supervisor |
Country of Residence | England |
Correspondence Address | 7 Maybury Court Harrow Middlesex HA1 4YL |
Secretary Name | Mr Richard Guy Priestman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Maybury Court Harrow Middlesex HA1 4YL |
Director Name | Lynda Bourner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 10 Sheridan Court Neptune Road Harrow Middlesex HA1 4YN |
Director Name | Mike David Brogden |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1999) |
Role | Engineer |
Correspondence Address | 7 Sheridan Court Neptune Road Harrow Middlesex HA1 4YN |
Director Name | Mr Andrew John Ellis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(12 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 November 1992) |
Role | Systems Project Manager |
Correspondence Address | 5 Maybury Court Harrow Middlesex HA1 4YL |
Director Name | Mr Sidney Charles Oliver |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1999) |
Role | Retired |
Correspondence Address | 10 Maybury Court Harrow Middlesex HA1 4YL |
Secretary Name | Shirley Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 8 Sheridan Court Neptune Road Harrow Middlesex HA1 4YN |
Secretary Name | Shamaine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 5 Maybury Court Neptune Road Harrow Middlesex HA1 4YL |
Director Name | Marion Armstrong |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 September 2007) |
Role | Medical Representative |
Correspondence Address | 12 Sheridan Court Neptune Road Harrow Middlesex HA1 4YN |
Director Name | Steven John Fewster |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 2007) |
Role | Programmer |
Correspondence Address | 14 Sheridan Court Neptune Road Harrow Middlesex HA1 4YN |
Director Name | Bina Subhash Patel |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(26 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 June 2010) |
Role | Officer |
Country of Residence | England |
Correspondence Address | 6 Maybury Court Neptune Road Harrow Middlesex HA1 4YL |
Director Name | Shirley Ann Collier |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2010) |
Role | HR Director |
Correspondence Address | 8 Sheridan Court Neptune Road Harrow Middlesex HA1 4YN |
Director Name | Sheelpa Majithia |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 April 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 8 Osborne Court Southfield Park North Harrow Middlesex HA2 6JF |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
20 January 2021 | Confirmation statement made on 14 November 2020 with updates (5 pages) |
---|---|
1 July 2020 | Micro company accounts made up to 30 November 2019 (1 page) |
22 November 2019 | Confirmation statement made on 14 November 2019 with updates (5 pages) |
23 July 2019 | Micro company accounts made up to 30 November 2018 (1 page) |
16 November 2018 | Appointment of Mr Agnelo Fernandes as a director on 15 November 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
6 July 2018 | Micro company accounts made up to 30 November 2017 (1 page) |
19 June 2018 | Termination of appointment of Richard Guy Priestman as a director on 11 May 2018 (1 page) |
11 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
25 April 2018 | Termination of appointment of Sheelpa Majithia as a director on 25 April 2018 (1 page) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (1 page) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (1 page) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
23 August 2016 | Appointment of Mrs Parviz Ladha as a director on 22 August 2016 (2 pages) |
23 August 2016 | Appointment of Mrs Parviz Ladha as a director on 22 August 2016 (2 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (1 page) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (1 page) |
15 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
20 November 2015 | Appointment of Sheelpa Majithia as a director (3 pages) |
20 November 2015 | Appointment of Sheelpa Majithia as a director (3 pages) |
3 September 2015 | Appointment of Sheelpa Majithia as a director on 20 August 2015 (3 pages) |
3 September 2015 | Appointment of Sheelpa Majithia as a director on 20 August 2015 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
7 August 2014 | Total exemption full accounts made up to 30 November 2013 (1 page) |
7 August 2014 | Total exemption full accounts made up to 30 November 2013 (1 page) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
23 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
23 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
23 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
18 June 2013 | Total exemption full accounts made up to 30 November 2012 (2 pages) |
18 June 2013 | Total exemption full accounts made up to 30 November 2012 (2 pages) |
20 June 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
20 June 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Total exemption full accounts made up to 30 November 2010 (6 pages) |
12 April 2011 | Total exemption full accounts made up to 30 November 2010 (6 pages) |
7 July 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
7 July 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
22 June 2010 | Termination of appointment of Bina Patel as a director (2 pages) |
22 June 2010 | Termination of appointment of Bina Patel as a director (2 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (15 pages) |
16 June 2010 | Director's details changed for Mr Babu Diwan on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Babu Diwan on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Richard Guy Priestman on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Bina Subhash Patel on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Babu Diwan on 4 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (15 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (15 pages) |
16 June 2010 | Director's details changed for Bina Subhash Patel on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Dr Graeme Morrison on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Richard Guy Priestman on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Dr Graeme Morrison on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Richard Guy Priestman on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Bina Subhash Patel on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Dr Graeme Morrison on 4 June 2010 (2 pages) |
24 May 2010 | Termination of appointment of Shirley Collier as a director (2 pages) |
24 May 2010 | Termination of appointment of Shirley Collier as a director (2 pages) |
10 June 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
10 June 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
4 June 2009 | Appointment terminated director steven fewster (1 page) |
4 June 2009 | Return made up to 04/06/09; full list of members (14 pages) |
4 June 2009 | Appointment terminated director steven fewster (1 page) |
4 June 2009 | Return made up to 04/06/09; full list of members (14 pages) |
9 September 2008 | Return made up to 04/06/08; full list of members (13 pages) |
9 September 2008 | Return made up to 04/06/08; full list of members (13 pages) |
24 June 2008 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
24 June 2008 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 04/06/07; no change of members (9 pages) |
31 July 2007 | Return made up to 04/06/07; no change of members (9 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
4 May 2007 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
4 May 2007 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
27 July 2006 | Return made up to 04/06/06; full list of members (9 pages) |
27 July 2006 | Return made up to 04/06/06; full list of members (9 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
19 July 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
12 August 2005 | Return made up to 04/06/05; full list of members (10 pages) |
12 August 2005 | Return made up to 04/06/05; full list of members (10 pages) |
15 June 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
15 June 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
7 September 2004 | Return made up to 04/06/04; no change of members (8 pages) |
7 September 2004 | Return made up to 04/06/04; no change of members (8 pages) |
26 May 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
26 May 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
27 August 2003 | Return made up to 04/06/03; full list of members (10 pages) |
27 August 2003 | Return made up to 04/06/03; full list of members (10 pages) |
21 March 2003 | Full accounts made up to 30 November 2002 (6 pages) |
21 March 2003 | Full accounts made up to 30 November 2002 (6 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
4 August 2002 | Return made up to 04/06/02; no change of members
|
4 August 2002 | Return made up to 04/06/02; no change of members
|
14 March 2002 | Full accounts made up to 30 November 2001 (6 pages) |
14 March 2002 | Full accounts made up to 30 November 2001 (6 pages) |
10 December 2001 | Full accounts made up to 30 November 2000 (6 pages) |
10 December 2001 | Full accounts made up to 30 November 2000 (6 pages) |
2 July 2001 | Return made up to 04/06/01; no change of members
|
2 July 2001 | Return made up to 04/06/01; no change of members
|
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
7 November 2000 | Full accounts made up to 30 November 1994 (7 pages) |
7 November 2000 | Full accounts made up to 30 November 1994 (7 pages) |
7 November 2000 | Full accounts made up to 30 November 1995 (7 pages) |
7 November 2000 | Full accounts made up to 30 November 1995 (7 pages) |
30 October 2000 | Return made up to 04/06/93; full list of members (7 pages) |
30 October 2000 | Return made up to 04/06/92; full list of members (7 pages) |
30 October 2000 | Resolutions
|
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Full accounts made up to 30 November 1993 (7 pages) |
30 October 2000 | Full accounts made up to 30 November 1996 (7 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 7 maybury court neptune road harrow middx HA1 4YL (1 page) |
30 October 2000 | Full accounts made up to 30 November 1996 (7 pages) |
30 October 2000 | Full accounts made up to 30 November 1993 (7 pages) |
30 October 2000 | Full accounts made up to 30 November 1997 (7 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Resolutions
|
30 October 2000 | Registered office changed on 30/10/00 from: 7 maybury court neptune road harrow middx HA1 4YL (1 page) |
30 October 2000 | Return made up to 04/06/95; full list of members (7 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Return made up to 04/06/96; full list of members (7 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Return made up to 04/06/99; full list of members (7 pages) |
30 October 2000 | Return made up to 04/06/96; full list of members (7 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 30 November 1999 (7 pages) |
30 October 2000 | Return made up to 04/06/97; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 30 November 1998 (7 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Full accounts made up to 30 November 1997 (7 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Return made up to 04/06/94; full list of members (7 pages) |
30 October 2000 | Nc inc already adjusted 04/06/90 10/04/90 (1 page) |
30 October 2000 | Return made up to 04/06/92; full list of members (7 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Secretary resigned;director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Return made up to 04/06/93; full list of members (7 pages) |
30 October 2000 | Return made up to 04/06/00; full list of members (7 pages) |
30 October 2000 | Return made up to 04/06/95; full list of members (7 pages) |
30 October 2000 | Return made up to 04/06/98; full list of members (7 pages) |
30 October 2000 | Secretary resigned;director resigned (1 page) |
30 October 2000 | Return made up to 04/06/99; full list of members (7 pages) |
30 October 2000 | Return made up to 04/06/94; full list of members (7 pages) |
30 October 2000 | Nc inc already adjusted 04/06/90 10/04/90 (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 30 November 1999 (7 pages) |
30 October 2000 | Return made up to 04/06/00; full list of members (7 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Return made up to 04/06/97; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 30 November 1998 (7 pages) |
30 October 2000 | Return made up to 04/06/98; full list of members (7 pages) |
27 October 2000 | Restoration by order of the court (2 pages) |
27 October 2000 | Restoration by order of the court (2 pages) |
31 October 1995 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 1995 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
30 June 1980 | Incorporation (14 pages) |
30 June 1980 | Incorporation (14 pages) |