Harrow
Middlesex
HA2 7RQ
Director Name | Ms Harprit Kaur Sondh |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(30 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Danes Court Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Mr Jatinder Singh Jai |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2015(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 38 Palliser Road Chalfont St. Giles Buckinghamshire HP8 4DL |
Director Name | Mr Charles Morgan Blau |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 2 Danes Court 16 Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Mrs Lily Harkavy |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 2 Danes Court 16 Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Mr Jack Lawrence Samuel |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 24 November 2007) |
Role | Retired |
Correspondence Address | 1 Danes Court 16 Frithwood Avenue Northwood Middlesex HA6 3LX |
Secretary Name | Mr Jack Lawrence Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 1 Danes Court 16 Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Bradley Bernard Price |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 1998(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2000) |
Role | Marketing |
Correspondence Address | Flat 5 Danes Court 16 Frithwood Avenue Northwood Middlesex HA6 3LX |
Secretary Name | John Robert Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(17 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 July 2009) |
Role | Managing Agent |
Correspondence Address | 321 Chartridge Lane Chesham Buckinghamshire HP5 2SQ |
Director Name | Mr John Robert Mann |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(24 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 28 July 2009) |
Role | Managing Agent |
Correspondence Address | 11 Station Approach Northwood Middlesex HA6 2XN |
Director Name | Rebecca Kristie Silvermann |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 5 Danes Court 16 Frithwood Avenue Northwood HA8 3LX |
Director Name | Loraine Deborah Knowles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 October 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Danes Court 16 Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Mr Alan Silverman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 February 2013(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Copse Wood Way Northwood Middlesex HA6 2UA |
Director Name | Mr Clive Leslie Walker |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(30 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2017) |
Role | Head Of Energy Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Danes Court 16 Frithwood Avenue Northwood Middlesex HA6 3LX |
Registered Address | C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain Watford Herts WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,003 |
Cash | £8,751 |
Current Liabilities | £1,363 |
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 | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
2 August 2018 | Appointment of Mr Charles Morgan Blau as a director on 8 March 2018 (2 pages) |
5 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
9 November 2017 | Termination of appointment of Clive Leslie Walker as a director on 20 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Clive Leslie Walker as a director on 20 October 2017 (1 page) |
25 July 2017 | Registered office address changed from C/O Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbel House Delta Gain Carpenders Park Watford Herts WD19 5EF on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from C/O Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbel House Delta Gain Carpenders Park Watford Herts WD19 5EF on 25 July 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
22 February 2016 | Registered office address changed from C/O Sears Morgan Property Management Limited Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from C/O Sears Morgan Property Management Limited Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 22 February 2016 (1 page) |
4 December 2015 | Termination of appointment of Loraine Deborah Knowles as a director on 23 October 2015 (1 page) |
4 December 2015 | Annual return made up to 26 October 2015 no member list (5 pages) |
4 December 2015 | Appointment of Mr Jatinder Singh Jai as a director on 23 October 2015 (2 pages) |
4 December 2015 | Annual return made up to 26 October 2015 no member list (5 pages) |
4 December 2015 | Appointment of Mr Jatinder Singh Jai as a director on 23 October 2015 (2 pages) |
4 December 2015 | Termination of appointment of Loraine Deborah Knowles as a director on 23 October 2015 (1 page) |
19 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
19 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
10 November 2015 | Appointment of Mr Clive Leslie Walker as a director on 17 October 2014 (2 pages) |
10 November 2015 | Appointment of Mr Clive Leslie Walker as a director on 17 October 2014 (2 pages) |
9 November 2015 | Termination of appointment of Alan Silverman as a director on 15 December 2014 (1 page) |
9 November 2015 | Termination of appointment of Alan Silverman as a director on 15 December 2014 (1 page) |
5 November 2015 | Appointment of Ms Harprit Sondh as a director on 15 December 2014 (2 pages) |
5 November 2015 | Appointment of Ms Harprit Sondh as a director on 15 December 2014 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 November 2014 | Registered office address changed from C/O C/O Campbell & Samuel Limited Access House Manor Road London W13 0AS to C/O Sears Morgan Property Management Limited Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from C/O C/O Campbell & Samuel Limited Access House Manor Road London W13 0AS to C/O Sears Morgan Property Management Limited Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 19 November 2014 (1 page) |
11 November 2014 | Annual return made up to 26 October 2014 no member list (4 pages) |
11 November 2014 | Annual return made up to 26 October 2014 no member list (4 pages) |
1 November 2013 | Annual return made up to 26 October 2013 no member list (4 pages) |
1 November 2013 | Annual return made up to 26 October 2013 no member list (4 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 February 2013 | Appointment of Mr Alan Silverman as a director (2 pages) |
5 February 2013 | Appointment of Mr Alan Silverman as a director (2 pages) |
12 November 2012 | Annual return made up to 26 October 2012 no member list (3 pages) |
12 November 2012 | Director's details changed for John David Kingham Bugler on 6 November 2012 (2 pages) |
12 November 2012 | Director's details changed for John David Kingham Bugler on 6 November 2012 (2 pages) |
12 November 2012 | Director's details changed for John David Kingham Bugler on 6 November 2012 (2 pages) |
12 November 2012 | Annual return made up to 26 October 2012 no member list (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 November 2011 | Director's details changed for John David Kingham Bugler on 23 November 2011 (2 pages) |
24 November 2011 | Annual return made up to 26 October 2011 no member list (3 pages) |
24 November 2011 | Registered office address changed from Vdbm Ltd 30a Green Lane Northwood Middlesex HA6 2QB on 24 November 2011 (1 page) |
24 November 2011 | Director's details changed for John David Kingham Bugler on 23 November 2011 (2 pages) |
24 November 2011 | Registered office address changed from Vdbm Ltd 30a Green Lane Northwood Middlesex HA6 2QB on 24 November 2011 (1 page) |
24 November 2011 | Annual return made up to 26 October 2011 no member list (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Termination of appointment of Rebecca Silvermann as a director (1 page) |
8 June 2011 | Termination of appointment of Rebecca Silvermann as a director (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Director's details changed for Rebecca Kristie Silvermann on 26 October 2010 (2 pages) |
15 December 2010 | Director's details changed for John David Kingham Bugler on 26 October 2010 (2 pages) |
15 December 2010 | Annual return made up to 26 October 2010 no member list (4 pages) |
15 December 2010 | Annual return made up to 26 October 2010 no member list (4 pages) |
15 December 2010 | Director's details changed for Rebecca Kristie Silvermann on 26 October 2010 (2 pages) |
15 December 2010 | Director's details changed for John David Kingham Bugler on 26 October 2010 (2 pages) |
22 March 2010 | Annual return made up to 26 October 2009 (15 pages) |
22 March 2010 | Annual return made up to 26 October 2009 (15 pages) |
26 February 2010 | Registered office address changed from 11 Station Approach Northwood Middlesex HA6 2XN on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from 11 Station Approach Northwood Middlesex HA6 2XN on 26 February 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Director appointed rebecca kristie silvermann (2 pages) |
4 August 2009 | Director appointed rebecca kristie silvermann (2 pages) |
4 August 2009 | Director appointed john david kingham bugler (2 pages) |
4 August 2009 | Director appointed loraine deborah knowles (2 pages) |
4 August 2009 | Director appointed loraine deborah knowles (2 pages) |
4 August 2009 | Director appointed john david kingham bugler (2 pages) |
28 July 2009 | Appointment terminated secretary john mann (1 page) |
28 July 2009 | Appointment terminated secretary john mann (1 page) |
28 July 2009 | Appointment terminated director john mann (1 page) |
28 July 2009 | Appointment terminated director john mann (1 page) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Annual return made up to 26/10/08 (2 pages) |
30 January 2009 | Director appointed mr john mann (1 page) |
30 January 2009 | Director appointed mr john mann (1 page) |
30 January 2009 | Appointment terminated director jack samuel (1 page) |
30 January 2009 | Appointment terminated director jack samuel (1 page) |
30 January 2009 | Annual return made up to 26/10/08 (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 November 2007 | Annual return made up to 26/10/07
|
16 November 2007 | Annual return made up to 26/10/07
|
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 December 2006 | Annual return made up to 26/10/06 (4 pages) |
1 December 2006 | Annual return made up to 26/10/06 (4 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 November 2005 | Annual return made up to 26/10/05 (4 pages) |
22 November 2005 | Annual return made up to 26/10/05 (4 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 December 2004 | Annual return made up to 26/10/04 (4 pages) |
6 December 2004 | Annual return made up to 26/10/04 (4 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 October 2003 | Annual return made up to 26/10/03 (4 pages) |
22 October 2003 | Annual return made up to 26/10/03 (4 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 November 2002 | Annual return made up to 26/10/02 (4 pages) |
25 November 2002 | Annual return made up to 26/10/02 (4 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 December 2001 | Annual return made up to 26/10/01 (3 pages) |
20 December 2001 | Annual return made up to 26/10/01 (3 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: danes court 16 frithwood avenue northwood middlesex HA6 3LX (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: danes court 16 frithwood avenue northwood middlesex HA6 3LX (1 page) |
24 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
6 November 2000 | Annual return made up to 26/10/00
|
6 November 2000 | Annual return made up to 26/10/00
|
23 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 November 1999 | Annual return made up to 26/10/99 (4 pages) |
1 November 1999 | Annual return made up to 26/10/99 (4 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 October 1997 | Annual return made up to 26/10/97
|
29 October 1997 | Annual return made up to 26/10/97
|
19 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
19 November 1996 | Annual return made up to 26/10/96 (4 pages) |
19 November 1996 | Annual return made up to 26/10/96 (4 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
18 October 1995 | Annual return made up to 26/10/95 (4 pages) |
18 October 1995 | Annual return made up to 26/10/95 (4 pages) |
23 March 1984 | Incorporation (21 pages) |
23 March 1984 | Incorporation (21 pages) |