Harrow
Middlesex
HA1 1NR
Director Name | Miss Raakhi Tanvi Vadera |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | C/O Stephen J Woodward Ltd The Old Fire Station 90 High Street Harrow On The Hill Middlesex HA1 3LP |
Secretary Name | C/O Stephen J Woodward Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2007(20 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | The Old Fire Station 90 High Street Harrow On The Hill Middlesex HA1 3LP |
Secretary Name | Ms Vatsala Soni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | Flat 7 Evelyn House 53 Salisbury Road Harrow Middlesex HA1 1NR |
Director Name | Vinodrai Amin |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 1997) |
Role | Retired |
Correspondence Address | Flat 2 Evelyn House 53 Salisbury Road Harrow Middlesex HA1 1NX |
Director Name | Peter Cash |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(7 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 1994) |
Role | Manager |
Correspondence Address | Flat 9 Evelyn House Salisbury Road Harrow Middlesex HA1 1NU |
Director Name | Mr John Morrison |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 October 2007) |
Role | Cost Clerk |
Country of Residence | England |
Correspondence Address | Flat 6 Evelyn House 49 Salisbury Road Harrow Middlesex HA1 1NR |
Director Name | Ms Vatsala Soni |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Flat 7 Evelyn House 53 Salisbury Road Harrow Middlesex HA1 1NR |
Secretary Name | Dean Colin Ayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | The Corner House 3 Little Stream Close Northwood Middlesex HA6 3LF |
Director Name | Leris Harfield |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 November 2010) |
Role | Manager |
Correspondence Address | 1 Evelyn House Salisbury Road Harrow Middlesex HA1 1NR |
Secretary Name | Mr Paul Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(15 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 August 2002) |
Role | Property Manager |
Correspondence Address | 2 Gordon Avenue Twickenham Middlesex TW1 1NQ |
Director Name | Anthony Brown |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 April 2011) |
Role | Finance Officer |
Correspondence Address | Flat 2 Evelyn House 49 Salisbury Road Harrow Middlesex HA1 1NR |
Secretary Name | Eamonn Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 September 2003) |
Role | Managing Director |
Correspondence Address | 14 Woodend Esher Surrey KT10 8DA |
Secretary Name | Paul Conrad Maton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2004) |
Role | Property Mng |
Correspondence Address | Hercules House 29 39 The Broadway Stanmore Middlesex HA7 4DJ |
Director Name | Vincent McEntee |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2010(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 January 2020) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Evelyn House 53 Salisbury Road Harrow Middlesex HA1 1NR |
Secretary Name | Frith Hill House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(18 years after company formation) |
Appointment Duration | 1 year (resigned 01 June 2006) |
Correspondence Address | 2 Parkfield Gardens Harrow Middlesex HA2 6JR |
Secretary Name | Dunlop Haywards Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(19 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 May 2007) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon CR0 2NW |
Registered Address | C/O Stephen J Woodward Ltd The Old Fire Station 90 High Street Harrow On The Hill Middlesex HA1 3LP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | M. Shah & D. Shah 11.11% Ordinary |
---|---|
1 at £1 | Miss G.a. Prescod 11.11% Ordinary |
1 at £1 | Miss H. Everitt 11.11% Ordinary |
1 at £1 | Mr J. Morrison 11.11% Ordinary |
1 at £1 | Mr John Vincent Mc Entee 11.11% Ordinary |
1 at £1 | Mr Shah & Mrs Shah 11.11% Ordinary |
1 at £1 | Mrs B.d. Kotecha & Mr P.d. Kotecha 11.11% Ordinary |
1 at £1 | Mrs Patel & Dr Patel 11.11% Ordinary |
1 at £1 | R.l. Stimpson 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,200 |
Gross Profit | £7,200 |
Net Worth | £8,852 |
Cash | £10,066 |
Current Liabilities | £1,324 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
5 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
30 May 2023 | Appointment of Mr Anthony William Dobson as a director on 30 May 2023 (2 pages) |
30 May 2023 | Termination of appointment of John Morrison as a director on 30 May 2023 (1 page) |
15 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
4 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 January 2022 | Confirmation statement made on 3 January 2022 with updates (4 pages) |
19 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 January 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 January 2020 | Director's details changed for Mrs Raakhi Tanvi Vadera on 17 January 2020 (2 pages) |
17 January 2020 | Appointment of Mrs Raakhi Tanvi Vadera as a director on 17 January 2020 (2 pages) |
16 January 2020 | Termination of appointment of Vincent Mcentee as a director on 16 January 2020 (1 page) |
8 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
9 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
9 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
26 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
10 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
10 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
28 January 2015 | Annual return made up to 3 January 2015 Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 Statement of capital on 2015-01-28
|
21 May 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
21 May 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 May 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 May 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
25 January 2013 | Annual return made up to 3 January 2013 (14 pages) |
25 January 2013 | Annual return made up to 3 January 2013 (14 pages) |
25 January 2013 | Annual return made up to 3 January 2013 (14 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (14 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (14 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (14 pages) |
19 December 2011 | Appointment of Mr John Morrison as a director (3 pages) |
19 December 2011 | Appointment of Mr John Morrison as a director (3 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 September 2011 | Termination of appointment of Anthony Brown as a director (2 pages) |
9 September 2011 | Termination of appointment of Anthony Brown as a director (2 pages) |
28 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (14 pages) |
28 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (14 pages) |
28 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (14 pages) |
4 November 2010 | Termination of appointment of Leris Harfield as a director (2 pages) |
4 November 2010 | Termination of appointment of Leris Harfield as a director (2 pages) |
15 September 2010 | Appointment of Vincent Mcentee as a director (3 pages) |
15 September 2010 | Appointment of Vincent Mcentee as a director (3 pages) |
22 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (11 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (11 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (11 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 January 2009 | Return made up to 03/01/09; no change of members (4 pages) |
15 January 2009 | Return made up to 03/01/09; no change of members (4 pages) |
14 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 March 2008 | Return made up to 03/01/08; full list of members (9 pages) |
7 March 2008 | Return made up to 03/01/08; full list of members (9 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: phoenix house 11 wellesley road croydon london CR0 2NW (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: phoenix house 11 wellesley road croydon london CR0 2NW (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
21 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 January 2007 | Return made up to 03/01/07; full list of members (5 pages) |
26 January 2007 | Return made up to 03/01/07; full list of members (5 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
28 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Return made up to 03/01/06; full list of members
|
27 July 2006 | Return made up to 03/01/06; full list of members
|
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
29 March 2005 | Return made up to 03/01/05; full list of members (11 pages) |
29 March 2005 | Return made up to 03/01/05; full list of members (11 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 January 2004 | Return made up to 03/01/04; full list of members (11 pages) |
31 January 2004 | Return made up to 03/01/04; full list of members (11 pages) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 March 2003 | Return made up to 03/01/03; full list of members
|
8 March 2003 | Return made up to 03/01/03; full list of members
|
3 March 2003 | New secretary appointed (1 page) |
3 March 2003 | New secretary appointed (1 page) |
16 July 2002 | New director appointed (1 page) |
16 July 2002 | New director appointed (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
27 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 June 2002 | Return made up to 03/01/02; full list of members (11 pages) |
20 June 2002 | Return made up to 03/01/02; full list of members (11 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue south harrow middlesex HA2 opz (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue south harrow middlesex HA2 opz (1 page) |
7 November 2001 | Secretary resigned (1 page) |
27 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
27 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
19 January 2001 | Return made up to 03/01/01; full list of members (10 pages) |
19 January 2001 | Return made up to 03/01/01; full list of members (10 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 January 2000 | Return made up to 03/01/00; full list of members (10 pages) |
18 January 2000 | Return made up to 03/01/00; full list of members (10 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
6 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 February 1998 | Return made up to 03/01/98; change of members
|
10 February 1998 | Return made up to 03/01/98; change of members
|
2 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
14 March 1997 | Return made up to 03/01/97; no change of members
|
14 March 1997 | Return made up to 03/01/97; no change of members
|
23 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
17 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
17 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |