Harrow
HA1 2HT
Director Name | Mrs Mary Monica Monteiro |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 15 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Charville Court Harrow Middlesex HA1 2HT |
Director Name | Mrs Ilse Dokelman |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years after company formation) |
Appointment Duration | 27 years, 3 months (resigned 28 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Charville Court Gayton Road Harrow Middlesex HA1 2HT |
Secretary Name | Sheila Mildred Grossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years after company formation) |
Appointment Duration | 11 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 12 Charville Court Harrow Middlesex HA1 2HT |
Secretary Name | Mrs Maud Isobel Mary Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 April 2000) |
Role | Retired |
Correspondence Address | Flat 10 Charville Court Gayton Road Harrow Middlesex HA1 2HT |
Secretary Name | Mark Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 November 2004) |
Role | Chartered Accountantr |
Correspondence Address | 9 Charville Court Gayton Road Harrow Middlesex HA1 2HT |
Director Name | Mrs Joan Waxman |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(16 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Charville Court Gayton Road Harrow Middlesex HA1 2HT |
Director Name | Doris Muriel Weaire |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 July 2007) |
Role | Retired |
Correspondence Address | 41 Chelmsford Square London NW10 3AP |
Secretary Name | Doris Muriel Weaire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2007) |
Role | Retired |
Correspondence Address | 41 Chelmsford Square London NW10 3AP |
Director Name | Vinit Jayantilal Patel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 January 2011) |
Role | Construction Planner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Charville Court Gayton Road Harrow Middlesex HA1 2HT |
Secretary Name | Vinit Jayantilal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 January 2011) |
Role | Construction Planner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Charville Court Gayton Road Harrow Middlesex HA1 2HT |
Secretary Name | Ilse Dokelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(27 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 December 2018) |
Role | Company Director |
Correspondence Address | 14 Charville Court Gayton Road Harrow Middlesex HA1 2HT |
Secretary Name | Mr Bernard Dokelman |
---|---|
Status | Resigned |
Appointed | 30 August 2019(34 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 January 2020) |
Role | Company Director |
Correspondence Address | 67 Royston Park Road Pinner Middlesex HA5 4AB |
Director Name | Mr Andreas Yiallouros |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 2022) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Flat 2 Charville Court Gayton Road Harrow HA1 2HT |
Secretary Name | Mr Andreas Yiallouros |
---|---|
Status | Resigned |
Appointed | 20 January 2020(35 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 July 2020) |
Role | Company Director |
Correspondence Address | C/O Woodward Estate Agents The Old Fire Station 90 High Street Harrow Middlesex HA1 3LP |
Secretary Name | Stephen J Woodward Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2020(35 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2021) |
Correspondence Address | The Old Fire Station 90 High Street Harrow On The Hill Middlesex HA1 3LP |
Telephone | 020 84279534 |
---|---|
Telephone region | London |
Registered Address | Wilson Hawkins Property Management Ltd 33-35 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Atul Malhotra 7.14% Ordinary |
---|---|
1 at £1 | Bhasmin Patel 7.14% Ordinary |
1 at £1 | Chetan Raval 7.14% Ordinary |
1 at £1 | Deborah Leila Feldman 7.14% Ordinary |
1 at £1 | Doris Muriel Weaire 7.14% Ordinary |
1 at £1 | Hilary Josephine Knight & Executors Of Josephone Knight 7.14% Ordinary |
1 at £1 | Ilse Dokelman 7.14% Ordinary |
1 at £1 | Joan Waxman 7.14% Ordinary |
1 at £1 | Leanne Farrell & Zacharias Yiallouros 7.14% Ordinary |
1 at £1 | Mary Monica Monteiro 7.14% Ordinary |
1 at £1 | Mary Twomey & Thomas Michael Twomey 7.14% Ordinary |
1 at £1 | Mrs Vinit Jayantilal Patel & Mr Jayantilal Patel 7.14% Ordinary |
1 at £1 | Nasir Salim Karim 7.14% Ordinary |
1 at £1 | Rasila Suryakant Savani & Suryakany Mohanual Savani 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,397 |
Cash | £36,389 |
Current Liabilities | £27,992 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (6 months from now) |
18 September 2023 | Confirmation statement made on 16 September 2023 with updates (6 pages) |
---|---|
18 September 2023 | Appointment of Wilson Hawkins Property Management Limited as a secretary on 2 October 2022 (2 pages) |
5 September 2023 | Director's details changed for Mrs Mary Monica Monteiro on 1 September 2023 (2 pages) |
30 July 2023 | Registered office address changed from C/O Wilson Hawkins Property Management Limited High Street Harrow HA1 3HT England to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 30 July 2023 (1 page) |
26 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 October 2022 | Notification of a person with significant control statement (2 pages) |
26 October 2022 | Termination of appointment of Andreas Yiallouros as a director on 6 July 2022 (1 page) |
26 October 2022 | Cessation of Mary Monica Monteiro as a person with significant control on 1 April 2022 (1 page) |
26 October 2022 | Cessation of Andreas Yiallouros as a person with significant control on 1 April 2022 (1 page) |
26 October 2022 | Confirmation statement made on 16 September 2022 with updates (5 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
1 April 2021 | Termination of appointment of Stephen J Woodward Limited as a secretary on 31 March 2021 (1 page) |
1 April 2021 | Registered office address changed from C/O Woodward Estate Agents the Old Fire Station 90 High Street Harrow Middlesex HA1 3LP England to C/O Wilson Hawkins Property Management Limited High Street Harrow HA1 3HT on 1 April 2021 (1 page) |
2 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (5 pages) |
17 July 2020 | Termination of appointment of Andreas Yiallouros as a secretary on 17 July 2020 (1 page) |
17 July 2020 | Appointment of Stephen J Woodward Limited as a secretary on 17 July 2020 (2 pages) |
17 July 2020 | Registered office address changed from Flat 2 Charville Court Gayton Road Harrow HA1 2HT England to C/O Woodward Estate Agents the Old Fire Station 90 High Street Harrow Middlesex HA1 3LP on 17 July 2020 (1 page) |
31 January 2020 | Appointment of Mr Andreas Yiallouros as a secretary on 20 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Bernard Dokelman as a secretary on 20 January 2020 (1 page) |
28 January 2020 | Registered office address changed from 14 Charville Court 30-32 Gayton Road Harrow Middlesex HA1 2HT to Flat 2 Charville Court Gayton Road Harrow HA1 2HT on 28 January 2020 (1 page) |
25 January 2020 | Cessation of Joan Waxman as a person with significant control on 20 January 2020 (1 page) |
25 January 2020 | Notification of Mary Monica Monteiro as a person with significant control on 20 January 2020 (2 pages) |
25 January 2020 | Notification of Andreas Yiallouros as a person with significant control on 20 January 2020 (2 pages) |
25 January 2020 | Appointment of Mr Andreas Yiallouros as a director on 20 January 2020 (2 pages) |
25 January 2020 | Appointment of Mrs Mary Monica Monteiro as a director on 20 January 2020 (2 pages) |
25 January 2020 | Cessation of Bernard Dokelman as a person with significant control on 20 January 2020 (1 page) |
25 January 2020 | Termination of appointment of Joan Waxman as a director on 20 January 2020 (1 page) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
6 September 2019 | Appointment of Mr Bernard Dokelman as a secretary on 30 August 2019 (2 pages) |
6 September 2019 | Termination of appointment of Ilse Dokelman as a secretary on 28 December 2018 (1 page) |
6 September 2019 | Termination of appointment of Ilse Dokelman as a director on 28 December 2018 (1 page) |
31 July 2019 | Cessation of Ilse Dokelman as a person with significant control on 28 December 2018 (1 page) |
31 July 2019 | Notification of Bernard Dokelman as a person with significant control on 1 January 2017 (2 pages) |
25 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 16 September 2017 with updates (6 pages) |
25 September 2017 | Confirmation statement made on 16 September 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (8 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (8 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Secretary's details changed for Lise Dokelman on 21 August 2012 (1 page) |
21 August 2012 | Secretary's details changed for Lise Dokelman on 21 August 2012 (1 page) |
25 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 October 2011 | Appointment of Lise Dokelman as a secretary (3 pages) |
12 October 2011 | Appointment of Lise Dokelman as a secretary (3 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2011 | Termination of appointment of Vinit Patel as a director (2 pages) |
7 February 2011 | Termination of appointment of Vinit Patel as a director (2 pages) |
7 February 2011 | Termination of appointment of Mary Monteiro as a director (2 pages) |
7 February 2011 | Termination of appointment of Vinit Patel as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Mary Monteiro as a director (2 pages) |
7 February 2011 | Termination of appointment of Vinit Patel as a secretary (2 pages) |
7 October 2010 | Director's details changed for Mrs Ilse Dokelman on 30 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Joan Waxman on 30 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
7 October 2010 | Director's details changed for Mary Monica Monteiro on 30 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mary Monica Monteiro on 30 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Joan Waxman on 30 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Ilse Dokelman on 30 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Vinit Jayantilal Patel on 30 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Vinit Jayantilal Patel on 30 September 2010 (2 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 December 2008 | Director and secretary's change of particulars / vinit patel / 30/09/2008 (1 page) |
15 December 2008 | Return made up to 30/09/08; full list of members (10 pages) |
15 December 2008 | Return made up to 30/09/08; full list of members (10 pages) |
15 December 2008 | Director and secretary's change of particulars / vinit patel / 30/09/2008 (1 page) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 November 2007 | Return made up to 30/09/07; full list of members (7 pages) |
2 November 2007 | Return made up to 30/09/07; full list of members (7 pages) |
10 August 2007 | Secretary resigned;director resigned (1 page) |
10 August 2007 | New secretary appointed;new director appointed (1 page) |
10 August 2007 | Secretary resigned;director resigned (1 page) |
10 August 2007 | New secretary appointed;new director appointed (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 14 charville court gayton road harrow middlesex HA1 2HT (1 page) |
23 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 14 charville court gayton road harrow middlesex HA1 2HT (1 page) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
4 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
4 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | Secretary resigned (1 page) |
22 October 2004 | Return made up to 30/09/04; full list of members (14 pages) |
22 October 2004 | Return made up to 30/09/04; full list of members (14 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 9 charville court gayton road harrow middlesex HA1 2HT (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 9 charville court gayton road harrow middlesex HA1 2HT (1 page) |
7 January 2004 | Return made up to 30/09/03; full list of members
|
7 January 2004 | Return made up to 30/09/03; full list of members
|
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 October 2002 | Return made up to 30/09/02; full list of members (14 pages) |
23 October 2002 | Return made up to 30/09/02; full list of members (14 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
16 November 2001 | Return made up to 30/09/01; full list of members (13 pages) |
16 November 2001 | Return made up to 30/09/01; full list of members (13 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
17 November 2000 | Return made up to 30/09/00; full list of members
|
17 November 2000 | Return made up to 30/09/00; full list of members
|
17 November 2000 | Registered office changed on 17/11/00 from: flat 4 charville court gayton road harrow,middx HA1 2HT (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: flat 4 charville court gayton road harrow,middx HA1 2HT (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |
12 October 1999 | Return made up to 30/09/99; full list of members (11 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (11 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 November 1998 | Return made up to 30/09/98; full list of members (5 pages) |
10 November 1998 | Return made up to 30/09/98; full list of members (5 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
16 October 1997 | Return made up to 30/09/97; no change of members
|
16 October 1997 | Return made up to 30/09/97; no change of members
|
21 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
20 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
3 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
19 September 1984 | Incorporation (14 pages) |
19 September 1984 | Incorporation (14 pages) |