High Street Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Secretary Name | Mr Caspar Amadeus Kennedy |
---|---|
Status | Current |
Appointed | 15 October 2009(23 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 59 - 61 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
Director Name | Mrs Carole Elizabeth Rosa Okin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2013(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 London Road Harrow On The Hill Harrow Middlesex / Greater London |
Director Name | Mr Peter Graham Dunbar |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | Middlesex |
Correspondence Address | 59 - 61 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
Director Name | Mr Anthony Dela Poer Beresford |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 October 1998) |
Role | Retired |
Correspondence Address | Toll Gate Cottage London Road Harrow Middlesex HA1 3JJ |
Director Name | Mr Stephen Edward Holloway |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 18 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Park Lodge London Road Harrow Middlesex HA1 3JQ |
Director Name | Mr Michael Harvey Benwell |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 29 years (resigned 02 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Hermitage London Road Harrow Middlesex HA1 3JF |
Secretary Name | Mr Stephen Edward Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Lodge London Road Harrow Middlesex HA1 3JQ |
Director Name | Anthony Arthur Hall-Williams |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(12 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 16 October 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Woodcroft Sudbury Hill Harrow Middlesex HA1 3NH |
Registered Address | 59 - 61 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 |
1 at £1 | Anthony Hall-williams 8.33% Ordinary |
---|---|
1 at £1 | Carole Okin 8.33% Ordinary |
1 at £1 | Caspar Kennedy 8.33% Ordinary |
1 at £1 | Cyril Duffy 8.33% Ordinary |
1 at £1 | Eddie Chua & Qiong Chua 8.33% Ordinary |
1 at £1 | Graham Dunbar & Teresa Dunbar 8.33% Ordinary |
1 at £1 | Guy Lucas 8.33% Ordinary |
1 at £1 | Jennifer Ransom 8.33% Ordinary |
1 at £1 | Mary Leaf 8.33% Ordinary |
1 at £1 | Michael Benwell 8.33% Ordinary |
1 at £1 | Rosemary Pierce 8.33% Ordinary |
1 at £1 | Stephen Holloway 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,021 |
Cash | £3,911 |
Current Liabilities | £169 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
7 November 2020 | Appointment of Mr Peter Graham Dunbar as a director on 2 November 2020 (2 pages) |
---|---|
2 November 2020 | Termination of appointment of Michael Harvey Benwell as a director on 2 November 2020 (1 page) |
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 November 2013 | Appointment of Mrs Carole Elizabeth Rose Okin as a director (2 pages) |
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Appointment of Mrs Carole Elizabeth Rose Okin as a director (2 pages) |
4 November 2013 | Termination of appointment of Anthony Hall-Williams as a director (1 page) |
4 November 2013 | Termination of appointment of Anthony Hall-Williams as a director (1 page) |
21 October 2013 | Appointment of Mrs Carole Elizabeth Rose Okin as a director (2 pages) |
21 October 2013 | Termination of appointment of Anthony Hall-Williams as a director (1 page) |
21 October 2013 | Appointment of Mrs Carole Elizabeth Rose Okin as a director (2 pages) |
21 October 2013 | Termination of appointment of Anthony Hall-Williams as a director (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
3 November 2012 | Termination of appointment of Stephen Holloway as a director (1 page) |
3 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
3 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
3 November 2012 | Termination of appointment of Stephen Holloway as a director (1 page) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael Harvey Benwell on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (9 pages) |
29 October 2009 | Director's details changed for Mr Michael Harvey Benwell on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (9 pages) |
29 October 2009 | Director's details changed for Mr Stephen Edward Holloway on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Anthony Arthur Hall-Williams on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stephen Edward Holloway on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Anthony Arthur Hall-Williams on 29 October 2009 (2 pages) |
19 October 2009 | Appointment of Mr Caspar Amadeus Kennedy as a secretary (1 page) |
19 October 2009 | Appointment of Mr Caspar Amadeus Kennedy as a director (2 pages) |
19 October 2009 | Registered office address changed from Park Lodge London Road Harrow Middlesex HA1 3JQ on 19 October 2009 (1 page) |
19 October 2009 | Termination of appointment of Stephen Holloway as a secretary (1 page) |
19 October 2009 | Appointment of Mr Caspar Amadeus Kennedy as a secretary (1 page) |
19 October 2009 | Termination of appointment of Stephen Holloway as a secretary (1 page) |
19 October 2009 | Appointment of Mr Caspar Amadeus Kennedy as a director (2 pages) |
19 October 2009 | Registered office address changed from Park Lodge London Road Harrow Middlesex HA1 3JQ on 19 October 2009 (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (8 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (8 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
12 October 2007 | Return made up to 10/10/07; full list of members (6 pages) |
12 October 2007 | Return made up to 10/10/07; full list of members (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (5 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
20 October 2005 | Return made up to 10/10/05; full list of members (5 pages) |
20 October 2005 | Return made up to 10/10/05; full list of members (5 pages) |
14 October 2004 | Return made up to 10/10/04; full list of members (10 pages) |
14 October 2004 | Return made up to 10/10/04; full list of members (10 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 59/61 high street harrow on the hill middlesex HA1 3HT (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 59/61 high street harrow on the hill middlesex HA1 3HT (1 page) |
20 February 2004 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
20 February 2004 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
16 October 2003 | Return made up to 10/10/03; full list of members (10 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (10 pages) |
22 November 2002 | Return made up to 23/10/02; full list of members (10 pages) |
22 November 2002 | Return made up to 23/10/02; full list of members (10 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
18 December 2001 | Return made up to 23/10/01; no change of members (7 pages) |
18 December 2001 | Return made up to 23/10/01; no change of members (7 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
18 October 2000 | Return made up to 23/10/00; full list of members (10 pages) |
18 October 2000 | Return made up to 23/10/00; full list of members (10 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
10 November 1999 | Return made up to 23/10/99; change of members (8 pages) |
10 November 1999 | Return made up to 23/10/99; change of members (8 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
15 October 1998 | Return made up to 23/10/98; change of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
15 October 1998 | Return made up to 23/10/98; change of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
28 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
28 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
21 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
21 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
24 October 1995 | Return made up to 17/10/95; full list of members (6 pages) |
24 October 1995 | Return made up to 17/10/95; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |