14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director Name | Mr Eamon Daniel O'Connor |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Secretary Name | Mr Michael William Beard |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Director Name | Mr Colin Sturgess |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1993) |
Role | Electrician |
Correspondence Address | 35 Sylvia Gardens Wembley Middlesex HA9 6HR |
Website | ocbelectrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88668073 |
Telephone region | London |
Registered Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £77,084 |
Cash | £208,461 |
Current Liabilities | £369,126 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
10 December 2004 | Delivered on: 14 December 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: £200,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 the thomas more building ickenham road ruislip HA4 7BA. Outstanding |
---|---|
10 December 2004 | Delivered on: 14 December 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: £208,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 the thomas more building ickenham road ruislip. Outstanding |
22 February 2002 | Delivered on: 1 March 2002 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 6 woodcroft grenford middlesex t/n MX205659. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
29 November 1993 | Delivered on: 2 December 1993 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
6 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
18 November 2021 | Satisfaction of charge 4 in full (1 page) |
18 November 2021 | Satisfaction of charge 2 in full (1 page) |
18 November 2021 | Satisfaction of charge 1 in full (1 page) |
18 November 2021 | Satisfaction of charge 3 in full (1 page) |
26 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
25 March 2020 | Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020 (1 page) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Register inspection address has been changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2th to C/O Richfields Suite 213 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page) |
27 May 2015 | Register inspection address has been changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2th to C/O Richfields Suite 213 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
28 July 2014 | Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Secretary's details changed for Mr Michael William Beard on 22 May 2011 (1 page) |
25 May 2011 | Secretary's details changed for Mr Michael William Beard on 22 May 2011 (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Michael William Beard on 21 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Michael William Beard on 21 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Eamon Daniel O'connor on 21 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Eamon Daniel O'connor on 21 May 2010 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: 88-98 college road harrow middlesex HA1 1RA (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: 88-98 college road harrow middlesex HA1 1RA (1 page) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
12 June 2006 | Director's particulars changed (1 page) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members
|
28 May 2004 | Return made up to 22/05/04; full list of members
|
18 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 June 2002 | Return made up to 22/05/02; full list of members
|
5 June 2002 | Return made up to 22/05/02; full list of members
|
31 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 June 2000 | Return made up to 22/05/00; full list of members
|
20 June 2000 | Return made up to 22/05/00; full list of members
|
29 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
21 June 1998 | Director's particulars changed (1 page) |
21 June 1998 | Director's particulars changed (1 page) |
21 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
23 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
10 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 154-156 college road harrow middx HA1 1BH (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: 154-156 college road harrow middx HA1 1BH (1 page) |
13 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 May 1996 | Return made up to 22/05/96; no change of members (4 pages) |
22 May 1996 | Return made up to 22/05/96; no change of members (4 pages) |
4 July 1995 | Return made up to 22/05/95; no change of members (4 pages) |
4 July 1995 | Return made up to 22/05/95; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
21 June 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) |
15 June 1994 | Return made up to 22/05/94; full list of members
|
15 June 1994 | Return made up to 22/05/94; full list of members
|
3 June 1993 | Return made up to 22/05/93; no change of members (4 pages) |
3 June 1993 | Return made up to 22/05/93; no change of members (4 pages) |
24 June 1992 | Return made up to 22/05/92; full list of members (5 pages) |
24 June 1992 | Return made up to 22/05/92; full list of members (5 pages) |
17 June 1991 | Return made up to 22/05/91; full list of members (7 pages) |
17 June 1991 | Return made up to 22/05/91; full list of members (7 pages) |
11 July 1990 | Return made up to 22/06/90; full list of members (6 pages) |
11 July 1990 | Return made up to 22/06/90; full list of members (6 pages) |