North Harrow
Middlesex
HA2 6EQ
Director Name | Mr Allen Neil Quine |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2014(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 12 Barnaby Close Harrow Middlesex HA2 8DN |
Secretary Name | Mayfords (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2009(23 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | 557 Pinner Road North Harrow Middlesex HA2 6EQ |
Director Name | Stephanie White |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 1996) |
Role | Marketing Asst |
Correspondence Address | 4 Barnaby Close South Harrow Harrow Middlesex HA2 8DN |
Director Name | Norman Harry Targett |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 1998) |
Role | Retired |
Correspondence Address | 15 Barnaby Close South Harrow Harrow Middlesex HA2 8DN |
Secretary Name | Carole Christine Targett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 August 1992) |
Role | Company Director |
Correspondence Address | 2 Barnaby Close South Harrow Harrow Middlesex HA2 8DN |
Director Name | Mr Andrew Reuben |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 20 June 2013) |
Role | Upholsterer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barnaby Close Eastcote Avenue South Harrow Middlesex HA2 8DN |
Secretary Name | Jean Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | 20 Barnaby Close Eastcote Avenue South Harrow Middlesex HA2 8DN |
Secretary Name | Mr Andrew Reuben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(10 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barnaby Close Eastcote Avenue South Harrow Middlesex HA2 8DN |
Director Name | Jean Tomlinson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 2000) |
Role | Escort |
Correspondence Address | 20 Barnaby Close Eastcote Avenue South Harrow Middlesex HA2 8DN |
Director Name | Jean Tomlinson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 2000) |
Role | Escort |
Correspondence Address | 20 Barnaby Close Eastcote Avenue South Harrow Middlesex HA2 8DN |
Director Name | Valerie Rodger |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 September 2005) |
Role | Company Director |
Correspondence Address | New House Nairdwood Lane, Prestwood Great Missenden Buckinghamshire HP16 0QQ |
Director Name | Owen Dunn |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 October 2003) |
Role | Retired |
Correspondence Address | 3 Barnaby Close Eastcote Avenue South Harrow Middlesex HA2 8DN |
Director Name | Patrick Joseph Conway |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2000(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 October 2003) |
Role | Security Officer |
Correspondence Address | 5 Barnaby Close Eastcote Avenue South Harrow Middlesex HA2 8DN |
Director Name | John Edwin Tilsiter |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Winchfield Close Harrow Middlesex HA3 0DT |
Director Name | Mrs Christine Ann Fitzgerald |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 16 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hill Rise Ruislip Middlesex HA4 7JN |
Director Name | Mr Allen Neil Quine |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 August 2009) |
Role | Drugs Counsellor |
Country of Residence | England |
Correspondence Address | 12 Barnaby Close South Harrow Middlesex HA2 8DN |
Director Name | Mrs Namrata Naresh Shiralkar |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Barnaby Close Harrow Middlesex HA2 8DN |
Director Name | Mr John Tilsiter |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(29 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24a Letchmore Road Letchmore Road Radlett Hertfordshire WD7 8HT |
Registered Address | Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,634 |
Net Worth | £18,412 |
Cash | £5,021 |
Current Liabilities | £660 |
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 | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
23 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
28 February 2022 | Notification of a person with significant control statement (2 pages) |
28 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
27 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 February 2021 | Cessation of Christine Ann Fitzgerald as a person with significant control on 5 February 2021 (1 page) |
26 February 2020 | Termination of appointment of Christine Ann Fitzgerald as a director on 16 April 2019 (1 page) |
26 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
14 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
18 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
18 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
1 August 2016 | Director's details changed for Mr Chris Fitzgerald on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mrs Chris Fitzgerald on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Chris Fitzgerald on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mrs Chris Fitzgerald on 1 August 2016 (2 pages) |
17 February 2016 | Annual return made up to 11 February 2016 no member list (5 pages) |
17 February 2016 | Annual return made up to 11 February 2016 no member list (5 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
16 March 2015 | Annual return made up to 11 February 2015 no member list (5 pages) |
16 March 2015 | Annual return made up to 11 February 2015 no member list (5 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Appointment of Mr Allen Neil Quine as a director on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Allen Neil Quine as a director on 13 October 2014 (2 pages) |
19 September 2014 | Termination of appointment of John Tilsiter as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of John Tilsiter as a director on 19 September 2014 (1 page) |
6 August 2014 | Appointment of Mrs Frances Jean Bennett as a director on 5 May 2014 (2 pages) |
6 August 2014 | Appointment of Mrs Frances Jean Bennett as a director on 5 May 2014 (2 pages) |
6 August 2014 | Appointment of Mrs Frances Jean Bennett as a director on 5 May 2014 (2 pages) |
22 May 2014 | Appointment of Mr John Tilsiter as a director (2 pages) |
22 May 2014 | Appointment of Mr John Tilsiter as a director (2 pages) |
6 March 2014 | Annual return made up to 11 February 2014 no member list (4 pages) |
6 March 2014 | Annual return made up to 11 February 2014 no member list (4 pages) |
5 March 2014 | Termination of appointment of Andrew Reuben as a secretary (1 page) |
5 March 2014 | Termination of appointment of Andrew Reuben as a secretary (1 page) |
5 March 2014 | Termination of appointment of Andrew Reuben as a director (1 page) |
5 March 2014 | Termination of appointment of Andrew Reuben as a director (1 page) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
11 July 2013 | Termination of appointment of Namrata Shiralkar as a director (1 page) |
11 July 2013 | Termination of appointment of Namrata Shiralkar as a director (1 page) |
11 March 2013 | Annual return made up to 11 February 2013 no member list (6 pages) |
11 March 2013 | Annual return made up to 11 February 2013 no member list (6 pages) |
9 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
29 February 2012 | Annual return made up to 11 February 2012 no member list (6 pages) |
29 February 2012 | Annual return made up to 11 February 2012 no member list (6 pages) |
17 May 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 May 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 February 2011 | Annual return made up to 11 February 2011 no member list (6 pages) |
17 February 2011 | Annual return made up to 11 February 2011 no member list (6 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Chris Fitzgerald on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Chris Fitzgerald on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Andrew Reuben on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Chris Fitzgerald on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 11 February 2010 no member list (5 pages) |
8 March 2010 | Director's details changed for Mr Andrew Reuben on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Mayfords on 8 March 2010 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Secretary's details changed for Mayfords on 8 March 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Mr Andrew Reuben on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Mayfords on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 11 February 2010 no member list (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 August 2009 | Appointment terminated director allen quine (2 pages) |
18 August 2009 | Appointment terminated director allen quine (2 pages) |
6 April 2009 | Appointment terminated director john tilsiter (1 page) |
6 April 2009 | Appointment terminated director john tilsiter (1 page) |
18 February 2009 | Annual return made up to 11/02/09 (4 pages) |
18 February 2009 | Annual return made up to 11/02/09 (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from wilson hawkins PLC 29-35 high street harrow on the hill HA1 3HT (1 page) |
26 January 2009 | Secretary appointed mayfords (1 page) |
26 January 2009 | Secretary appointed mayfords (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from wilson hawkins PLC 29-35 high street harrow on the hill HA1 3HT (1 page) |
9 October 2008 | Director appointed namrata shiralkar (1 page) |
9 October 2008 | Director appointed namrata shiralkar (1 page) |
2 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 June 2008 | Annual return made up to 11/02/08 (5 pages) |
2 June 2008 | Annual return made up to 11/02/08 (5 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 February 2007 | Annual return made up to 11/02/07 (5 pages) |
26 February 2007 | Annual return made up to 11/02/07 (5 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 May 2006 | Annual return made up to 11/02/06 (5 pages) |
5 May 2006 | Annual return made up to 11/02/06 (5 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
8 February 2005 | Annual return made up to 11/02/05 (5 pages) |
8 February 2005 | Annual return made up to 11/02/05 (5 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 January 2004 | Annual return made up to 11/02/04 (5 pages) |
30 January 2004 | Annual return made up to 11/02/04 (5 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
17 February 2003 | Annual return made up to 11/02/03
|
17 February 2003 | Annual return made up to 11/02/03
|
13 February 2003 | Registered office changed on 13/02/03 from: simmonds & partners hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: simmonds & partners hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page) |
21 March 2002 | Annual return made up to 11/02/02
|
21 March 2002 | Annual return made up to 11/02/02
|
21 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
21 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
16 March 2001 | Annual return made up to 11/02/01 (4 pages) |
16 March 2001 | Annual return made up to 11/02/01 (4 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (9 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 February 2000 | Annual return made up to 11/02/00 (4 pages) |
28 February 2000 | Annual return made up to 11/02/00 (4 pages) |
22 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
10 March 1999 | Full accounts made up to 31 March 1998 (4 pages) |
10 March 1999 | Full accounts made up to 31 March 1998 (4 pages) |
23 February 1999 | Annual return made up to 11/02/99 (4 pages) |
23 February 1999 | Annual return made up to 11/02/99 (4 pages) |
13 February 1998 | Annual return made up to 11/02/98
|
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Annual return made up to 11/02/98
|
1 February 1998 | Full accounts made up to 31 March 1997 (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (4 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Annual return made up to 11/02/97
|
6 March 1997 | Annual return made up to 11/02/97
|
6 March 1997 | Director resigned (1 page) |
10 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
19 February 1996 | Annual return made up to 11/02/96 (4 pages) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | Annual return made up to 11/02/96 (4 pages) |
19 February 1996 | New secretary appointed (2 pages) |
6 December 1995 | Director's particulars changed (2 pages) |
6 December 1995 | Director's particulars changed (2 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (4 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (4 pages) |
3 November 1995 | Secretary resigned;director resigned (2 pages) |
3 November 1995 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |