North Harrow
Harrow
Middlesex
HA2 6EH
Secretary Name | Terence Sydenham Hooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1994(11 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 523 Pinner Road North Harrow Harrow Middlesex HA2 6EH |
Director Name | Terence Sydenham Hooper |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(23 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 523a Pinner Road North Harrow Middlesex HA2 6EH |
Director Name | Mr Syed Mazhar Khadir |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(23 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Bt Product Manager |
Country of Residence | England |
Correspondence Address | Flat 4 2 Woodlands North Harrow Middlesex HA2 6EL |
Director Name | Mr Ramesh Govindji Raichura |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(23 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Director Name | Mr Bharat Amratlal Vanza |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(23 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodcroft Avenue Stanmore Middlesex HA7 3PS |
Director Name | Mrs Marian Angela Chillery |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 17 March 1998) |
Role | Hairdressing Proprietor |
Correspondence Address | 513 Pinner Road North Harrow Harrow Middlesex HA2 6EH |
Director Name | Mr David John Hooper |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 1993) |
Role | Company Director |
Correspondence Address | 42 High Street Northwood Middlesex HA6 1BL |
Director Name | Mr Thambiayah Sivasothy |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 515 Pinner Road North Harrow Harrow Middlesex HA2 6EH |
Secretary Name | Mrs Marian Angela Chillery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 513 Pinner Road North Harrow Harrow Middlesex HA2 6EH |
Director Name | Mr Montague Reginald Woodward Rippon |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 December 2000) |
Role | Retired |
Correspondence Address | Flat 2, 2 Woodlands North Harrow Harrow Middlesex HA2 6EL |
Director Name | David John Hooper |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(11 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 523 Pinner Road North Harrow Harrow Middlesex HA2 6EH |
Director Name | Kanu Narshidas Morjaria |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 September 2007) |
Role | Stationer |
Correspondence Address | 517 Pinner Road North Harrow Harrow Middlesex HA2 6EH |
Director Name | Chandrakant Desai |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 2000) |
Role | Office Clerk |
Correspondence Address | Flat 2 2nd Floor 509 Pinner Road Harrow Middlesex HA2 6EH |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
6 at £1 | Bharat Vanza & Dilip Keshavlal Doshi & Prakash Jariwala & Jayendra Janadan Ved 9.23% Ordinary A |
---|---|
6 at £1 | Executors Of David John Hooper & Terence Sydenham Hooper 9.23% Ordinary A |
6 at £1 | Natwarlal Parmar 9.23% Ordinary A |
5 at £1 | R.d. Shah & D.n. Shah 7.69% Ordinary B |
4 at £1 | R.d. Shah & D.n. Shah 6.15% Ordinary A |
3 at £1 | Wealdstone Motor Sales LTD 4.62% Ordinary A |
2 at £1 | Executors Of David John Hooper & Terence Sydenham Hooper 3.08% Ordinary B |
2 at £1 | Executors Of J.a. Peyton 3.08% Ordinary A |
2 at £1 | Jayantilal Vandra & Pravina Vandra 3.08% Ordinary A |
2 at £1 | M. Kassam 3.08% Ordinary A |
2 at £1 | Mr H. Bellikli 3.08% Ordinary A |
2 at £1 | Mrs M. Chillery 3.08% Ordinary A |
2 at £1 | Mrs T. Sivasothy & Mr T. Sivasothy 3.08% Ordinary A |
2 at £1 | Ramesh Govindji Raichura & S.r. Raichura 3.08% Ordinary A |
2 at £1 | Trustees Of Hoopers Carpets Pension Scheme 3.08% Ordinary A |
2 at £1 | Trustees Of Hoopers Carpets Pension Scheme 3.08% Ordinary B |
2 at £1 | Usha Desai 3.08% Ordinary A |
2 at £1 | V. Joffe 3.08% Ordinary A |
- | OTHER 13.85% - |
1 at £1 | Executors Of J.a. Peyton 1.54% Ordinary B |
1 at £1 | Usha Desai 1.54% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £96,148 |
Cash | £34,731 |
Current Liabilities | £51,225 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
18 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
11 June 2020 | Second filing of Confirmation Statement dated 20/02/2018 (8 pages) |
29 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
1 April 2020 | Director's details changed for Mr Ramesh Govindji Raichura on 1 April 2020 (2 pages) |
1 April 2020 | Change of details for Mr Ramesh Govindji Raichura as a person with significant control on 1 April 2020 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
9 March 2018 | Confirmation statement made on 20 February 2018 with updates
|
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
26 April 2017 | Confirmation statement made on 20 February 2017 with updates (12 pages) |
26 April 2017 | Confirmation statement made on 20 February 2017 with updates (12 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Registered office address changed from 521-525 Pinner Road North Harrow Middlesex HA2 6EH to 505 Pinner Road Harrow Middlesex HA2 6EH on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from 521-525 Pinner Road North Harrow Middlesex HA2 6EH to 505 Pinner Road Harrow Middlesex HA2 6EH on 20 January 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 May 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Termination of appointment of David John Hooper as a director on 16 January 2014 (1 page) |
9 May 2014 | Termination of appointment of David John Hooper as a director on 16 January 2014 (1 page) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
1 July 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (12 pages) |
1 July 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (12 pages) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
7 May 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 March 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
27 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (12 pages) |
27 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (12 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (12 pages) |
20 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (12 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 April 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
15 April 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 March 2010 | Director's details changed for Bharat Vanza on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (20 pages) |
23 March 2010 | Director's details changed for Bharat Vanza on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Natwarlal Parmar on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Natwarlal Parmar on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Syed Mazhar Khadir on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Terence Sydenham Hooper on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Terence Sydenham Hooper on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Syed Mazhar Khadir on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David John Hooper on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (20 pages) |
23 March 2010 | Director's details changed for David John Hooper on 23 March 2010 (2 pages) |
18 March 2010 | Termination of appointment of Kanu Morjaria as a director (1 page) |
18 March 2010 | Annual return made up to 20 February 2009 with a full list of shareholders (18 pages) |
18 March 2010 | Annual return made up to 20 February 2009 with a full list of shareholders (18 pages) |
18 March 2010 | Termination of appointment of Kanu Morjaria as a director (1 page) |
17 March 2010 | Appointment of Syed Mazhar Khadir as a director (2 pages) |
17 March 2010 | Appointment of Terence Sydenham Hooper as a director (2 pages) |
17 March 2010 | Appointment of Terence Sydenham Hooper as a director (2 pages) |
17 March 2010 | Appointment of Syed Mazhar Khadir as a director (2 pages) |
17 March 2010 | Appointment of Bharat Vanza as a director (2 pages) |
17 March 2010 | Annual return made up to 18 March 2008 with a full list of shareholders (9 pages) |
17 March 2010 | Appointment of Ramesh Govindji Raichura as a director (2 pages) |
17 March 2010 | Annual return made up to 18 March 2008 with a full list of shareholders (9 pages) |
17 March 2010 | Appointment of Bharat Vanza as a director (2 pages) |
17 March 2010 | Appointment of Ramesh Govindji Raichura as a director (2 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 December 2008 | Return made up to 20/02/07; full list of members (12 pages) |
1 December 2008 | Return made up to 20/02/07; full list of members (12 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
21 September 2006 | Return made up to 20/02/06; change of members (7 pages) |
21 September 2006 | Return made up to 20/02/06; change of members (7 pages) |
6 March 2006 | Return made up to 20/02/05; change of members (7 pages) |
6 March 2006 | Return made up to 20/02/05; change of members (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
17 March 2005 | Return made up to 20/02/04; full list of members (11 pages) |
17 March 2005 | Return made up to 20/02/04; full list of members (11 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 March 2004 | Return made up to 20/02/03; change of members (7 pages) |
22 March 2004 | Return made up to 20/02/03; change of members (7 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
23 May 2002 | Full accounts made up to 31 March 2001 (10 pages) |
23 May 2002 | Full accounts made up to 31 March 2001 (10 pages) |
23 May 2002 | Return made up to 20/02/02; full list of members
|
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Return made up to 20/02/02; full list of members
|
23 May 2002 | Return made up to 20/02/01; full list of members (12 pages) |
23 May 2002 | Return made up to 20/02/01; full list of members (12 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 January 2001 | Return made up to 20/02/00; change of members (7 pages) |
5 January 2001 | Return made up to 20/02/00; change of members (7 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 November 1999 | Return made up to 20/02/99; change of members (8 pages) |
30 November 1999 | Return made up to 20/02/99; change of members (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
29 April 1998 | Return made up to 20/02/98; full list of members (8 pages) |
29 April 1998 | Return made up to 20/02/98; full list of members (8 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 March 1996 | Return made up to 20/02/96; no change of members
|
4 March 1996 | Return made up to 20/02/96; no change of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
11 October 1983 | Incorporation (15 pages) |
11 October 1983 | Incorporation (15 pages) |