Harrow
HA2 7PU
Director Name | Mr Lewis Chester |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(35 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 38 Chester Drive Harrow HA2 7PU |
Director Name | David Samuel Chester |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 1 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Jafar Omid |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 24 February 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kidderpore Avenue London NW3 7SX |
Secretary Name | Mrs Pauline Jean Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 28 October 2014) |
Role | Company Director |
Correspondence Address | 1a Denham Heights Doggetts Farm Road Higher Denham Bucks BU9 5EH |
Secretary Name | Mr David Omid |
---|---|
Status | Resigned |
Appointed | 28 October 2014(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 January 2020) |
Role | Company Director |
Correspondence Address | 7 Kidderpore Avenue London NW3 7SX |
Registered Address | 38 Chester Drive Harrow HA2 7PU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
100 at £1 | Jafar Omid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17 |
Cash | £1,967 |
Current Liabilities | £1,950 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
29 December 2023 | Confirmation statement made on 19 December 2023 with updates (4 pages) |
---|---|
7 November 2023 | Micro company accounts made up to 31 August 2023 (8 pages) |
7 May 2023 | Micro company accounts made up to 31 August 2022 (8 pages) |
6 February 2023 | Cessation of Jafar Omid as a person with significant control on 27 January 2023 (1 page) |
6 February 2023 | Notification of Lewis Chester as a person with significant control on 27 January 2023 (2 pages) |
2 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
7 February 2022 | Micro company accounts made up to 31 August 2021 (8 pages) |
28 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
3 June 2021 | Change of details for Mr Jafar Omid as a person with significant control on 3 April 2021 (2 pages) |
24 February 2021 | Appointment of Mr Lewis Chester as a director on 24 February 2021 (2 pages) |
24 February 2021 | Micro company accounts made up to 31 August 2020 (8 pages) |
24 February 2021 | Termination of appointment of Jafar Omid as a director on 24 February 2021 (1 page) |
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
8 December 2020 | Registered office address changed from 7 Kidderpore Avenue London NW3 7SX to 38 Chester Drive Harrow HA2 7PU on 8 December 2020 (1 page) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
7 January 2020 | Appointment of Ms Leyla Ahramian as a secretary on 6 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
7 January 2020 | Termination of appointment of David Omid as a secretary on 6 January 2020 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
28 September 2018 | Director's details changed for Mr Jafar Omid on 20 September 2018 (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
10 March 2018 | Resolutions
|
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
26 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 December 2014 | Director's details changed for Mr Jafar Omid on 31 March 2014 (2 pages) |
19 December 2014 | Appointment of Mr David Omid as a secretary on 28 October 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Jafar Omid on 31 March 2014 (2 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Termination of appointment of Pauline Jean Lewis as a secretary on 28 October 2014 (1 page) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Termination of appointment of Pauline Jean Lewis as a secretary on 28 October 2014 (1 page) |
19 December 2014 | Appointment of Mr David Omid as a secretary on 28 October 2014 (2 pages) |
24 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 April 2014 | Registered office address changed from 2Nd Floor 25/26 Albemarle Street London W1S 4HX on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 2Nd Floor 25/26 Albemarle Street London W1S 4HX on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 2Nd Floor 25/26 Albemarle Street London W1S 4HX on 4 April 2014 (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 January 2013 | Director's details changed for Mr Jafar Omid on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Jafar Omid on 24 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Director's details changed for Mr Jafar Omid on 17 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Director's details changed for Mr Jafar Omid on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Jafar Omid on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Jafar Omid on 17 January 2013 (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Secretary's details changed for {officer_name} (1 page) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Secretary's details changed (1 page) |
15 February 2011 | Secretary's details changed (1 page) |
14 February 2011 | Secretary's details changed for Mrs Pauline Jean Omid on 14 February 2011 (1 page) |
14 February 2011 | Secretary's details changed for Mrs Pauline Jean Omid on 14 February 2011 (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Registered office address changed from 4Th Floor 1 Knightsbridge London SW1X 7LX on 29 December 2009 (1 page) |
29 December 2009 | Registered office address changed from 4Th Floor 1 Knightsbridge London SW1X 7LX on 29 December 2009 (1 page) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 April 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 April 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 4TH floor 1 knightsbridge london SW1X 7LY (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 4TH floor 1 knightsbridge london SW1X 7LY (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 March 2008 | Return made up to 31/12/06; full list of members (3 pages) |
6 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 March 2008 | Return made up to 31/12/06; full list of members (3 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 3RD floor 88 baker street london W1U 6TQ (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 3RD floor 88 baker street london W1U 6TQ (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 1 peterborough road harrow HA1 2AX (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 1 peterborough road harrow HA1 2AX (1 page) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
9 March 2004 | Return made up to 31/12/03; full list of members
|
9 March 2004 | Return made up to 31/12/03; full list of members
|
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
1 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
11 March 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
11 March 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members
|
2 January 2001 | Return made up to 31/12/00; full list of members
|
24 October 2000 | Full accounts made up to 31 August 2000 (8 pages) |
24 October 2000 | Full accounts made up to 31 August 2000 (8 pages) |
15 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
15 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members
|
22 December 1999 | Return made up to 31/12/99; full list of members
|
7 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
7 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members
|
22 January 1999 | Return made up to 31/12/98; full list of members
|
19 May 1998 | Full accounts made up to 31 August 1997 (12 pages) |
19 May 1998 | Full accounts made up to 31 August 1997 (12 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (5 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (5 pages) |
8 May 1997 | Full accounts made up to 31 August 1996 (13 pages) |
8 May 1997 | Full accounts made up to 31 August 1996 (13 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
13 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |