Harrow
Middlesex
HA1 2AW
Secretary Name | Linda Joyce Perrin |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1998(12 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mr Peter Robert Twiss |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Marlene Hilary Johnson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 140 Station Road Garswood Ashton In Makerfield Wigan WN4 0SD |
Secretary Name | Mary Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Crows Nest Farm Crank St Helens Lancs WA11 8RJ |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
51 at £1 | Mortgage Guarantee PLC 51.00% Ordinary |
---|---|
49 at £1 | Prt Investments LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £696,416 |
Gross Profit | £514,799 |
Net Worth | £719,564 |
Cash | £433,260 |
Current Liabilities | £3,471,346 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
6 September 2012 | Delivered on: 8 September 2012 Persons entitled: Mortgage Guarantee 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 July 2017 | Auditor's resignation (1 page) |
---|---|
6 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
10 November 2015 | Full accounts made up to 30 April 2015 (13 pages) |
15 June 2015 | Auditor's resignation (1 page) |
20 May 2015 | Registered office address changed from Sm Elm Park Court . Elm Park House Pinner Middlesex HA5 3NN to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 20 May 2015 (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
12 December 2014 | Full accounts made up to 30 April 2014 (14 pages) |
3 December 2014 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL to Sm Elm Park Court . Elm Park House Pinner Middlesex HA5 3NN on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL to Sm Elm Park Court . Elm Park House Pinner Middlesex HA5 3NN on 3 December 2014 (1 page) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
29 January 2014 | Director's details changed for Mr Peter Robert Twiss on 1 April 2012 (2 pages) |
29 January 2014 | Director's details changed for Mr Peter Robert Twiss on 1 April 2012 (2 pages) |
29 October 2013 | Full accounts made up to 30 April 2013 (10 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Director's details changed for Kenneth Johnson on 27 January 2013 (2 pages) |
28 January 2013 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL England on 28 January 2013 (1 page) |
28 January 2013 | Secretary's details changed for Linda Joyce Perrin on 27 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Benjamin Kay & Brummer York House Empire Way Wembley Middx HA9 0QL on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Benjamin Kay & Brummer York House Empire Way Wembley Middx HA9 0QL on 9 January 2013 (1 page) |
2 November 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2012 | Director's details changed for Mr Peter Robert Twiss on 31 December 2011 (2 pages) |
2 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Termination of appointment of Marlene Johnson as a director (1 page) |
17 January 2012 | Appointment of Mr Peter Robert Twiss as a director (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
23 March 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
30 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
14 February 2002 | Accounts for a dormant company made up to 5 May 2001 (1 page) |
14 February 2002 | Accounting reference date shortened from 05/05/02 to 30/04/02 (1 page) |
14 February 2002 | Accounts for a dormant company made up to 5 May 2001 (1 page) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
16 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
29 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members
|
27 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
29 January 1998 | Return made up to 31/12/97; no change of members
|
29 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
28 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
28 July 1986 | Incorporation (13 pages) |