Harrow
Middlesex
HA1 2JS
Director Name | Mr David Alan Hallbery |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 149 Wakeman Road London NW10 5BH |
Secretary Name | Mr David Alan Hallbery |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 149 Wakeman Road London NW10 5BH |
Registered Address | Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
49 at £1 | Mr David Alan Hallbery 49.00% Ordinary |
---|---|
49 at £1 | Mr Michael Thomas Fish 49.00% Ordinary |
1 at £1 | Barbara Fish 1.00% Ordinary |
1 at £1 | Peter John Hallbery 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,785 |
Cash | £1,210 |
Current Liabilities | £72,371 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
20 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
21 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
22 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 4 October 2011 (1 page) |
4 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 November 2010 | Director's details changed for Mr David Alan Hallbery on 8 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Michael Thomas Fish on 8 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr David Alan Hallbery on 8 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr David Alan Hallbery on 8 August 2010 (2 pages) |
9 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Mr Michael Thomas Fish on 8 August 2010 (2 pages) |
9 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Mr Michael Thomas Fish on 8 August 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
20 August 2008 | Director's change of particulars / michael fish / 01/08/2008 (1 page) |
20 August 2008 | Director's change of particulars / michael fish / 01/08/2008 (1 page) |
20 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
30 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
30 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page) |
5 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
5 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 September 2005 | Return made up to 08/08/05; full list of members (8 pages) |
15 September 2005 | Return made up to 08/08/05; full list of members (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 November 2004 | Return made up to 08/08/04; full list of members (8 pages) |
16 November 2004 | Return made up to 08/08/04; full list of members (8 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
17 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
20 September 2002 | Return made up to 08/08/02; full list of members
|
20 September 2002 | Return made up to 08/08/02; full list of members
|
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 September 2001 | Return made up to 08/08/01; full list of members
|
28 September 2001 | Return made up to 08/08/01; full list of members
|
13 September 2000 | Return made up to 08/08/00; full list of members
|
13 September 2000 | Return made up to 08/08/00; full list of members
|
31 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 September 1999 | Return made up to 08/08/99; full list of members
|
14 September 1999 | Return made up to 08/08/99; full list of members
|
18 February 1999 | Registered office changed on 18/02/99 from: flag house one high road old eastcote pinner middlesex HA5 2EW (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: flag house one high road old eastcote pinner middlesex HA5 2EW (1 page) |
22 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
12 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: letchford house headstone lane harrow HA3 6PE (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: letchford house headstone lane harrow HA3 6PE (1 page) |
30 October 1996 | Return made up to 08/08/96; no change of members (4 pages) |
30 October 1996 | Return made up to 08/08/96; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
30 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |