Harrow
Middlesex
HA1 1BH
Director Name | John Martin Christie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 August 1996) |
Role | Post Office |
Correspondence Address | 3 Bell View Manor Ruislip Middlesex HA4 7LH |
Director Name | Peter Michael Harris |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Diamond Setter |
Correspondence Address | 10 Bell View Manor Ruislip Middlesex HA4 7LH |
Director Name | Mrs Joan Parkinson |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1997) |
Role | Retired |
Correspondence Address | 8 Bell View Manor Ruislip Middlesex HA4 7LH |
Director Name | Mrs Florence Abigail Reed |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1994) |
Role | Retired |
Correspondence Address | 7 Bell View Manor Ruislip Middlesex HA4 7LH |
Director Name | Miss Janet Christine Roberts |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1992) |
Role | Computer Programmer |
Correspondence Address | 12 Bell View Manor Ruislip Middlesex HA4 7LH |
Director Name | Miss Abigail Seager |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 June 1992) |
Role | Computer Analyst |
Correspondence Address | 2 Bell View Manor Ruislip Middlesex HA4 7LH |
Director Name | Dr Anne Mary Straffen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 January 1995) |
Role | Doctor |
Correspondence Address | 20 Bell View Manor Ruislip Middlesex HA4 7LH |
Director Name | Selina Phyllis Summers |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 February 2006) |
Role | Housewife |
Correspondence Address | 5 Bell View Manor 10 The Oaks Ruislip Middlesex HA4 7LH |
Secretary Name | Mr Christopher James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126a High Street Ruislip Middlesex HA4 8LL |
Director Name | Edward John Mace |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1999) |
Role | Retired |
Correspondence Address | 6 Bell View Manor Ruislip Middlesex HA4 7LT |
Director Name | Christine Andrews |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(11 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 10 February 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bell View Manor The Oaks Ruislip Middlesex HA4 7LH |
Secretary Name | Peter Jeremy Amstell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 February 2017) |
Role | Chartered Surveyor |
Correspondence Address | 25 Oakhill Avenue Pinner Middlesex HA5 3DL |
Director Name | Stephen John Sharp |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 2007) |
Role | Company Executive |
Correspondence Address | 18 Bellview Manor 10 The Oaks Ruislip Middlesex HA4 7LH |
Director Name | Selina Phyllis Summers |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 August 2009) |
Role | Company Director |
Correspondence Address | 5 Bell View Manor 10 The Oaks Ruislip Middlesex HA4 7LH |
Director Name | Mr Kenneth Crawford |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Registered Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
---|---|
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 |
1 at £20 | B.m. Mulligan 5.00% Ordinary |
---|---|
1 at £20 | C.l. Walsh 5.00% Ordinary |
1 at £20 | C.m. Andrews 5.00% Ordinary |
1 at £20 | D.d. Sharpe 5.00% Ordinary |
1 at £20 | D.l. Bell 5.00% Ordinary |
1 at £20 | G.g. Jones 5.00% Ordinary |
1 at £20 | G.j. Weber 5.00% Ordinary |
1 at £20 | G.m.p. Bartram 5.00% Ordinary |
1 at £20 | J.h. Sheen 5.00% Ordinary |
1 at £20 | K.t. Crawford 5.00% Ordinary |
1 at £20 | L.a. Spencer & I.k. Spencer 5.00% Ordinary |
1 at £20 | N.c. Moon 5.00% Ordinary |
1 at £20 | P.j. Gillespie 5.00% Ordinary |
1 at £20 | R. Gast 5.00% Ordinary |
1 at £20 | R.a. Abrey & D. Abrey 5.00% Ordinary |
1 at £20 | S. Bardoli 5.00% Ordinary |
1 at £20 | S. Summers 5.00% Ordinary |
1 at £20 | S.c. Boyne 5.00% Ordinary |
1 at £20 | S.r. Pascoe 5.00% Ordinary |
1 at £20 | V.m. Barnes 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,257 |
Cash | £8,878 |
Current Liabilities | £1,625 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
2 May 2023 | Appointment of Mr David Abrey as a director on 26 April 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
24 May 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
16 March 2020 | Termination of appointment of Kenneth Crawford as a director on 5 March 2020 (1 page) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
6 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Peter Jeremy Amstell as a secretary on 10 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Peter Jeremy Amstell as a secretary on 10 February 2017 (1 page) |
14 February 2017 | Director's details changed for Mr Kenneth Crawford on 10 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Graham Michael Padruig Bartram on 10 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Christine Andrews as a director on 10 February 2017 (1 page) |
14 February 2017 | Director's details changed for Mr Kenneth Crawford on 10 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Graham Michael Padruig Bartram on 10 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Christine Andrews as a director on 10 February 2017 (1 page) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 November 2016 | Amended total exemption small company accounts made up to 28 February 2016 (5 pages) |
3 November 2016 | Amended total exemption small company accounts made up to 28 February 2016 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
13 July 2016 | Registered office address changed from C/O Diverset Canada House Field End Road Ruislip Middlesex HA4 9NA to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from C/O Diverset Canada House Field End Road Ruislip Middlesex HA4 9NA to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 13 July 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 June 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
23 December 2013 | Registered office address changed from C/O Alexander Moore 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from C/O Alexander Moore 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE on 23 December 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
2 May 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Appointment of Mr Kenneth Crawford as a director (2 pages) |
4 August 2011 | Appointment of Mr Kenneth Crawford as a director (2 pages) |
14 April 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
14 April 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Registered office address changed from Alexander Moore & Co Monument House 215 Marsh Road Pinner HA5 5NE on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from Alexander Moore & Co Monument House 215 Marsh Road Pinner HA5 5NE on 28 January 2011 (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 January 2010 | Director's details changed for Christine Andrews on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Christine Andrews on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
29 January 2010 | Director's details changed for Graham Michael Padruig Bartram on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Graham Michael Padruig Bartram on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
25 August 2009 | Appointment terminated director selina summers (1 page) |
25 August 2009 | Appointment terminated director selina summers (1 page) |
24 April 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from odeon house 146 college road harrow middlesex HA1 1BH (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from odeon house 146 college road harrow middlesex HA1 1BH (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (11 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (11 pages) |
23 April 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
21 January 2008 | Secretary's particulars changed (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
21 January 2008 | Secretary's particulars changed (1 page) |
21 May 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: c/o m j goiz odeon house 146 college road harrow HA1 1BH (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: c/o m j goiz odeon house 146 college road harrow HA1 1BH (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 126A high street ruislip middlesex HA4 8LL (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 126A high street ruislip middlesex HA4 8LL (1 page) |
18 January 2006 | New secretary appointed (1 page) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (1 page) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
14 February 2005 | Return made up to 31/12/04; change of members (9 pages) |
14 February 2005 | Return made up to 31/12/04; change of members (9 pages) |
17 November 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
17 November 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
10 November 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
10 November 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
18 February 2003 | Return made up to 31/12/02; change of members (7 pages) |
18 February 2003 | Return made up to 31/12/02; change of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
5 March 2002 | Return made up to 31/12/01; no change of members (7 pages) |
5 March 2002 | Return made up to 31/12/01; no change of members (7 pages) |
3 September 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
3 September 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (11 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (11 pages) |
27 November 2000 | Full accounts made up to 28 February 2000 (8 pages) |
27 November 2000 | Full accounts made up to 28 February 2000 (8 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Return made up to 31/12/99; change of members
|
22 February 2000 | Return made up to 31/12/99; change of members
|
22 February 2000 | Director resigned (1 page) |
26 November 1999 | Full accounts made up to 28 February 1999 (10 pages) |
26 November 1999 | Full accounts made up to 28 February 1999 (10 pages) |
9 March 1999 | Secretary's particulars changed (1 page) |
9 March 1999 | Return made up to 31/12/98; change of members (6 pages) |
9 March 1999 | Secretary's particulars changed (1 page) |
9 March 1999 | Return made up to 31/12/98; change of members (6 pages) |
13 November 1998 | Full accounts made up to 28 February 1998 (10 pages) |
13 November 1998 | Full accounts made up to 28 February 1998 (10 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 89 high street ruislip middx HA4 8JB (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 89 high street ruislip middx HA4 8JB (1 page) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
10 November 1997 | Full accounts made up to 28 February 1997 (5 pages) |
10 November 1997 | Full accounts made up to 28 February 1997 (5 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 31/12/96; change of members (6 pages) |
5 February 1997 | Return made up to 31/12/96; change of members (6 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
4 December 1996 | Full accounts made up to 29 February 1996 (6 pages) |
4 December 1996 | Full accounts made up to 29 February 1996 (6 pages) |
30 October 1995 | Full accounts made up to 28 February 1995 (6 pages) |
30 October 1995 | Full accounts made up to 28 February 1995 (6 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 March 1986 | Incorporation (14 pages) |
14 March 1986 | Incorporation (14 pages) |