Company NameHarrow Road Occupiers Limited
DirectorsWilliam Joseph Long and Ursula Bhavan
Company StatusActive
Company Number01962260
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameWilliam Joseph Long
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(6 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLuimai Friary Island
Wraybury
Buckinghamshire
Secretary NameMr Adam Lukasik
NationalityBritish
StatusCurrent
Appointed14 November 2001(15 years, 12 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Lovelane
Pinner
Middlesex
HA5 3EY
Director NameUrsula Bhavan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(16 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address477 Harrow Road
London
W10 4RG
Director NameNadarajah Bhavan
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 November 1997)
RoleAccountant
Correspondence Address10 Pitt Street
London
W8 4NY
Director NameMr Ronald William Patrick Boddy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years, 3 months after company formation)
Appointment Duration-1 years (resigned 07 March 1991)
RoleCompany Director
Correspondence AddressThe Garret
157 Praed Street
London
W2 1RL
Secretary NameNadarajah Bhavan
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address10 Pitt Street
London
W8 4NY
Director NameNicholas George Brian Chappel
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(11 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2001)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Devereaux Court
Bolton Lane
Ipswich
IP4 2BF
Secretary NameNicholas George Brian Chappel
NationalityBritish
StatusResigned
Appointed14 November 1997(11 years, 12 months after company formation)
Appointment Duration4 years (resigned 13 November 2001)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Devereaux Court
Bolton Lane
Ipswich
IP4 2BF

Contact

Websiteglenmoreproperties.co.uk

Location

Registered AddressGround Floor
492 Harrow Road
London
W9 3QA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Shareholders

150 at £1W.j. Long
50.00%
Ordinary
150 at £1Woodfield Building Services LTD
50.00%
Ordinary

Financials

Year2014
Turnover£183,078
Gross Profit£183,078
Net Worth£664,898
Cash£147,771
Current Liabilities£45,105

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

2 November 1992Delivered on: 6 November 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Outstanding

Filing History

16 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
13 November 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
13 November 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 300
(5 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 300
(5 pages)
9 November 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
9 November 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 300
(5 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 300
(5 pages)
31 October 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
31 October 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 300
(5 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 300
(5 pages)
30 October 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
30 October 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
31 October 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
7 September 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
13 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
15 March 2010Director's details changed for Ursula Bhavan on 1 October 2009 (2 pages)
15 March 2010Director's details changed for William Joseph Long on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Ursula Bhavan on 1 October 2009 (2 pages)
15 March 2010Director's details changed for William Joseph Long on 1 October 2009 (2 pages)
15 March 2010Director's details changed for William Joseph Long on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Ursula Bhavan on 1 October 2009 (2 pages)
5 September 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
5 September 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
2 March 2009Return made up to 27/02/09; full list of members (4 pages)
2 March 2009Return made up to 27/02/09; full list of members (4 pages)
13 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
13 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
15 April 2008Return made up to 27/02/08; no change of members (7 pages)
15 April 2008Return made up to 27/02/08; no change of members (7 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 March 2006Return made up to 27/02/06; full list of members (7 pages)
13 March 2006Return made up to 27/02/06; full list of members (7 pages)
20 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
20 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
16 March 2005Return made up to 27/02/05; full list of members (7 pages)
16 March 2005Return made up to 27/02/05; full list of members (7 pages)
1 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
1 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
17 March 2004Return made up to 27/02/04; full list of members (7 pages)
17 March 2004Return made up to 27/02/04; full list of members (7 pages)
25 June 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
25 June 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
3 March 2003Return made up to 27/02/03; full list of members (7 pages)
3 March 2003Return made up to 27/02/03; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
2 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
27 September 2002New director appointed (1 page)
27 September 2002New director appointed (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
27 February 2002Return made up to 27/02/02; full list of members (6 pages)
27 February 2002Return made up to 27/02/02; full list of members (6 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
22 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
22 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
1 May 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2000Full accounts made up to 31 January 2000 (9 pages)
29 November 2000Full accounts made up to 31 January 2000 (9 pages)
13 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1999Full accounts made up to 31 January 1999 (9 pages)
4 December 1999Full accounts made up to 31 January 1999 (9 pages)
22 February 1999Return made up to 27/02/99; full list of members (6 pages)
22 February 1999Return made up to 27/02/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 January 1998 (9 pages)
31 October 1998Full accounts made up to 31 January 1998 (9 pages)
2 March 1998Return made up to 27/02/98; full list of members (6 pages)
2 March 1998Return made up to 27/02/98; full list of members (6 pages)
4 December 1997Secretary resigned;director resigned (1 page)
4 December 1997New secretary appointed;new director appointed (2 pages)
4 December 1997New secretary appointed;new director appointed (2 pages)
4 December 1997Secretary resigned;director resigned (1 page)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
12 November 1997Registered office changed on 12/11/97 from: the cider house 2-6 woodfield place london W9 2BJ (1 page)
12 November 1997Registered office changed on 12/11/97 from: the cider house 2-6 woodfield place london W9 2BJ (1 page)
7 March 1997Return made up to 27/02/97; full list of members (6 pages)
7 March 1997Return made up to 27/02/97; full list of members (6 pages)
28 October 1996Full accounts made up to 31 January 1996 (10 pages)
28 October 1996Full accounts made up to 31 January 1996 (10 pages)
18 March 1996Return made up to 27/02/96; full list of members (6 pages)
18 March 1996Return made up to 27/02/96; full list of members (6 pages)
9 November 1995Full accounts made up to 31 January 1995 (10 pages)
9 November 1995Full accounts made up to 31 January 1995 (10 pages)
20 November 1985Incorporation (19 pages)
20 November 1985Incorporation (19 pages)