Harrow
HA2 9UH
Director Name | Michael Ian Stoop |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 15 September 1991) |
Role | Estate Agent |
Correspondence Address | 109 Studdridge Street London SW6 3TD |
Secretary Name | Mrs Karen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 15 September 1991) |
Role | Company Director |
Correspondence Address | Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT |
Director Name | Miss Irene Ho-Terry |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Malasian |
Status | Resigned |
Appointed | 15 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | 42 Blondin Avenue London W5 4UP |
Secretary Name | Mr Trevor Raymond Garnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | 134 Foxcote Wokingham Berkshire RG11 3PE |
Director Name | Mr Simon Peter Agace |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 December 2001) |
Role | Chartered Surveyor |
Country of Residence | Switzerland |
Correspondence Address | 27 Chemin De La Gradelle 1223 Cologny Geneva Foreign |
Secretary Name | Katherine Frances Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 14 Ellaline Road London W6 9NZ |
Secretary Name | Irene Ho Terry |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 January 2001(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Director Name | Mr William Stanley Callingham |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(15 years after company formation) |
Appointment Duration | 2 years (resigned 22 December 2003) |
Role | Retired Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Remnants Farley Heath Albury Guildford Surrey GU5 9EP |
Secretary Name | Miss Thuang Lin Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 April 2004) |
Role | Legal Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 16 Galloway Road London W12 0PJ |
Director Name | Mr Simon Peter Agace |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(17 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 November 2008) |
Role | Surveyor |
Country of Residence | Switzerland |
Correspondence Address | 27 Chemin De La Gradelle 1223 Cologny Geneva Foreign |
Director Name | Dominic Charles Mackay Agace |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(18 years after company formation) |
Appointment Duration | 1 month (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Chesilton Road London SW6 5AA |
Secretary Name | Mr Stephen Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(18 years after company formation) |
Appointment Duration | 1 day (resigned 17 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Brentwood Road London SE24 0DH |
Secretary Name | Dawn Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(18 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 47 Micawber Avenue Hillingdon Uxbridge Middlesex UB8 3NZ |
Secretary Name | Dawn Hook |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(18 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 47 Micawber Avenue Hillingdon Uxbridge Middlesex UB8 3NZ |
Director Name | Marilynn Jean Beale |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 September 2014) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 231 Royal College Street London NW1 9LT |
Secretary Name | Mrs Karen Jones |
---|---|
Status | Resigned |
Appointed | 30 October 2009(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 July 2015) |
Role | Company Director |
Correspondence Address | 30 Percy Street London W1T 2DB |
Secretary Name | Mr Bernard Ho |
---|---|
Status | Resigned |
Appointed | 06 July 2015(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 August 2017) |
Role | Company Director |
Correspondence Address | 30 Percy Street London W1T 2DB |
Registered Address | 3 Lucas Avenue Harrow HA2 9UH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£284,343 |
Cash | £8,498 |
Current Liabilities | £305,718 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 3 days from now) |
25 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
21 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
2 September 2022 | Registered office address changed from C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to 3 Lucas Avenue Harrow HA2 9UH on 2 September 2022 (1 page) |
30 May 2022 | Registered office address changed from Annecy Court, Ferry Works Summer Road Thames Ditton KT7 0QJ England to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 30 May 2022 (1 page) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 July 2020 | Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow Middlesex HA2 7SE England to Annecy Court, Ferry Works Summer Road Thames Ditton KT7 0QJ on 3 July 2020 (1 page) |
29 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 July 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Registered office address changed from 30 Percy Street London W1T 2DB to Suite 103 First Floor 46 Station Road North Harrow Harrow Middlesex HA2 7SE on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from 30 Percy Street London W1T 2DB to Suite 103 First Floor 46 Station Road North Harrow Harrow Middlesex HA2 7SE on 15 September 2017 (1 page) |
22 August 2017 | Termination of appointment of Bernard Ho as a secretary on 17 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Bernard Ho as a secretary on 17 August 2017 (1 page) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
11 March 2016 | Secretary's details changed for Mr Bernard Ho on 10 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Mr Bernard Ho on 10 March 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Termination of appointment of Karen Jones as a secretary on 6 July 2015 (1 page) |
3 September 2015 | Termination of appointment of Karen Jones as a secretary on 6 July 2015 (1 page) |
3 September 2015 | Appointment of Mr Bernard Ho as a secretary on 6 July 2015 (2 pages) |
3 September 2015 | Appointment of Mr Bernard Ho as a secretary on 6 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
27 April 2015 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 30 Percy Street London W1T 2DB on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 30 Percy Street London W1T 2DB on 27 April 2015 (1 page) |
23 March 2015 | Appointment of Mr Simon Peter Agace as a director on 17 September 2014 (2 pages) |
23 March 2015 | Appointment of Mr Simon Peter Agace as a director on 17 September 2014 (2 pages) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Termination of appointment of Marilynn Jean Beale as a director on 17 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Marilynn Jean Beale as a director on 17 September 2014 (1 page) |
18 September 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Secretary's details changed for Mrs Karen Jones on 1 February 2011 (1 page) |
6 July 2011 | Secretary's details changed for Mrs Karen Jones on 1 February 2011 (1 page) |
6 July 2011 | Secretary's details changed for Mrs Karen Jones on 1 February 2011 (1 page) |
6 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Registered office address changed from Hare Wilson Redmead House Uxbridge Road Hillingdon Heath Uxbridge UB10 0LT on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Hare Wilson Redmead House Uxbridge Road Hillingdon Heath Uxbridge UB10 0LT on 26 January 2011 (1 page) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
27 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Appointment of Mrs Karen Jones as a secretary (1 page) |
27 January 2010 | Appointment of Mrs Karen Jones as a secretary (1 page) |
27 January 2010 | Termination of appointment of Dawn Hook as a secretary (1 page) |
27 January 2010 | Termination of appointment of Dawn Hook as a secretary (1 page) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
18 August 2009 | Appointment terminated director simon agace (1 page) |
18 August 2009 | Appointment terminated director simon agace (1 page) |
9 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
25 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
17 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
13 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
4 March 2005 | Director resigned (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New secretary appointed (3 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | Director resigned (2 pages) |
4 March 2005 | New secretary appointed (3 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | Secretary resigned (2 pages) |
4 March 2005 | Secretary resigned (2 pages) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 118 kensington church street london W8 4BH (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 118 kensington church street london W8 4BH (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
13 February 2004 | New director appointed (3 pages) |
13 February 2004 | New director appointed (3 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
30 September 2003 | Company name changed winkworth assets LIMITED\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed winkworth assets LIMITED\certificate issued on 30/09/03 (2 pages) |
28 July 2003 | Return made up to 16/05/03; full list of members
|
28 July 2003 | Return made up to 16/05/03; full list of members
|
19 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
20 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
3 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
3 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 December 1999 (9 pages) |
2 February 2001 | Accounts for a small company made up to 31 December 1999 (9 pages) |
31 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: redmead house uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: redmead house uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page) |
11 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
6 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
14 September 1998 | Return made up to 16/05/98; no change of members (5 pages) |
14 September 1998 | Return made up to 16/05/98; no change of members (5 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 June 1997 | Return made up to 16/05/97; no change of members
|
22 June 1997 | Return made up to 16/05/97; no change of members
|
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 May 1996 | Return made up to 16/05/96; full list of members (7 pages) |
24 May 1996 | Return made up to 16/05/96; full list of members (7 pages) |
14 May 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
14 May 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
16 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
19 May 1995 | Return made up to 16/05/95; no change of members (6 pages) |
19 May 1995 | Return made up to 16/05/95; no change of members (6 pages) |
22 October 1993 | Company name changed M.W. (kentish town) LIMITED\certificate issued on 25/10/93 (2 pages) |
22 October 1993 | Company name changed M.W. (kentish town) LIMITED\certificate issued on 25/10/93 (2 pages) |
14 March 1991 | Company name changed M.W. (finchley) LIMITED\certificate issued on 15/03/91 (2 pages) |
14 March 1991 | Company name changed M.W. (finchley) LIMITED\certificate issued on 15/03/91 (2 pages) |
23 April 1987 | Company name changed dimpdale LIMITED\certificate issued on 23/04/87 (2 pages) |
23 April 1987 | Company name changed dimpdale LIMITED\certificate issued on 23/04/87 (2 pages) |