Harrow
Middlesex
HA1 4EN
Secretary Name | Mr Barry John Holton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2000(15 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Badgers Close Harrow Middlesex HA1 4EN |
Director Name | Dennis Gordon Victor Parker |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(18 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 16 Furness Road Harrow Middlesex HA2 0RL |
Director Name | Simon Coulter |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2003(19 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Television Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Abercorn Crescent South Harrow Middlesex HA2 0PU |
Director Name | Miss Ann Denise Burditt |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 October 1991) |
Role | Secretary |
Correspondence Address | 18 Badgers Close West Harrow Harrow Middlesex HA1 4EN |
Director Name | Mr Maurice Patrick Neville |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 1991) |
Role | Accountant |
Correspondence Address | 17 Badgers Close West Harrow Harrow Middlesex HA1 4EN |
Secretary Name | Miss Ann Denise Burditt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 October 1991) |
Role | Company Director |
Correspondence Address | 18 Badgers Close West Harrow Harrow Middlesex HA1 4EN |
Director Name | Miss Jane Pauline Halliwell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 May 1999) |
Role | Retail Management |
Correspondence Address | 15 Badgers Close Harrow Middlesex HA1 4EN |
Secretary Name | Miss Jane Pauline Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 May 1999) |
Role | Retail Management |
Correspondence Address | 15 Badgers Close Harrow Middlesex HA1 4EN |
Director Name | Mrs Nicole Neville |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 April 1999) |
Role | Local Government Officer |
Correspondence Address | 17 Badgers Close Harrow Middlesex HA1 4EN |
Director Name | Lynne Margaret Macintosh |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 2001) |
Role | Business Manager Nhs |
Correspondence Address | 18 Badgers Close West Harrow Middlesex HA1 4EN |
Secretary Name | Dean Colin Ayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(15 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 February 2000) |
Role | Company Director |
Correspondence Address | The Corner House 3 Little Stream Close Northwood Middlesex HA6 3LF |
Director Name | John O'Donnell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 2003) |
Role | Analyst |
Correspondence Address | 15 Badgers Close Harrow Middlesex HA1 4EN |
Director Name | Neil John Anthony |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 December 2005) |
Role | Chartered Tax Adviser |
Correspondence Address | 18 Badgers Close Harrow Middlesex HA1 4EN |
Registered Address | 557 Pinner Road Harrow Middlesex HA2 6EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Amit Patel & Sheena Patel 12.50% Ordinary |
---|---|
25 at £1 | Dilip Gosar Khetshi Shah & Prabhulal Jesang Malde 12.50% Ordinary |
25 at £1 | Dr R. Sriskandabalan & Dr P. Sriskandabalan 12.50% Ordinary |
25 at £1 | Janet Otterwell & Simon Coulter 12.50% Ordinary |
25 at £1 | Mr Barry John Holton 12.50% Ordinary |
25 at £1 | Mr P.a. Deslandes & Mrs S. Deslandes 12.50% Ordinary |
25 at £1 | Mrs Jane Mckidd & Mr Kevin Jane Mckidd 12.50% Ordinary |
25 at £1 | Mrs S. Parker & D. Parker 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £431 |
Cash | £2,106 |
Current Liabilities | £1,675 |
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 | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
---|---|
8 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
11 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Registered office address changed from 31-33 High Street Harrow on the Hill Harrow Middlesex HA1 3HT to 557 Pinner Road Harrow Middlesex HA2 6EQ on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from 557 Pinner Road Pinner Road Harrow Middlesex HA2 6EQ England to 557 Pinner Road Harrow Middlesex HA2 6EQ on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from 31-33 High Street Harrow on the Hill Harrow Middlesex HA1 3HT to 557 Pinner Road Harrow Middlesex HA2 6EQ on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from 557 Pinner Road Pinner Road Harrow Middlesex HA2 6EQ England to 557 Pinner Road Harrow Middlesex HA2 6EQ on 13 August 2015 (1 page) |
13 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
29 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Director's details changed for Barry John Holton on 1 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 2 June 2011 (1 page) |
2 June 2011 | Director's details changed for Barry John Holton on 1 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Director's details changed for Barry John Holton on 1 June 2011 (2 pages) |
11 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 September 2009 | Return made up to 01/06/09; full list of members (7 pages) |
8 September 2009 | Return made up to 01/06/09; full list of members (7 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 July 2008 | Return made up to 01/06/08; no change of members (7 pages) |
14 July 2008 | Return made up to 01/06/08; no change of members (7 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (10 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (10 pages) |
21 March 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
21 March 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
6 June 2005 | Return made up to 01/06/05; full list of members (11 pages) |
6 June 2005 | Return made up to 01/06/05; full list of members (11 pages) |
31 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (11 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (11 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
20 August 2003 | Return made up to 01/06/03; full list of members (11 pages) |
20 August 2003 | Return made up to 01/06/03; full list of members (11 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
8 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
27 September 2002 | Return made up to 01/06/02; full list of members (10 pages) |
27 September 2002 | Return made up to 01/06/02; full list of members (10 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page) |
8 July 2001 | Return made up to 01/06/01; full list of members (9 pages) |
8 July 2001 | Return made up to 01/06/01; full list of members (9 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
14 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
14 July 2000 | Return made up to 01/06/00; full list of members (10 pages) |
14 July 2000 | Return made up to 01/06/00; full list of members (10 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 January 2000 | New director appointed (2 pages) |
21 June 1999 | Return made up to 01/06/99; change of members
|
21 June 1999 | Return made up to 01/06/99; change of members
|
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Secretary resigned;director resigned (1 page) |
21 June 1999 | Secretary resigned;director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
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 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
4 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
6 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
1 July 1996 | Return made up to 01/06/96; no change of members (4 pages) |
1 July 1996 | Return made up to 01/06/96; no change of members (4 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: 15 badgers close harrow middlesex HA1 4EN (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 15 badgers close harrow middlesex HA1 4EN (1 page) |
25 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 May 1995 | Return made up to 01/06/95; full list of members (6 pages) |
30 May 1995 | Return made up to 01/06/95; full list of members (6 pages) |
14 February 1989 | Memorandum and Articles of Association (8 pages) |
14 February 1989 | Memorandum and Articles of Association (8 pages) |