High Road
Chipstead
Surrey
CR5 3QN
Secretary Name | Mr Mark Anthony Waters |
---|---|
Status | Current |
Appointed | 06 December 2016(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Mr Mark Shackleton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(4 years, 9 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 27 October 1991) |
Role | Salesman |
Correspondence Address | 25 Clowser Close Sutton Surrey SM1 4TP |
Director Name | Mr John McGrath |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 1993) |
Role | British Telecom Engineer |
Correspondence Address | 28 Clowser Close Sutton Surrey SM1 4TP |
Director Name | Ms Sally Thomas |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 1993) |
Role | Recruitment Consultant |
Correspondence Address | 32 Clowser Close Sutton Surrey SM1 4TP |
Secretary Name | Ms Sally Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 32 Clowser Close Sutton Surrey SM1 4TP |
Director Name | Ms Caroline Janet Dawson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 1995) |
Role | Police Officer |
Correspondence Address | 31 Clowser Close Sutton Surrey SM1 4TP |
Secretary Name | Ms Caroline Janet Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 1995) |
Role | Police Officer |
Correspondence Address | 31 Clowser Close Sutton Surrey SM1 4TP |
Director Name | Catherine Coggans |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1995) |
Role | Civil Servant |
Correspondence Address | 27 Clowser Close Sutton Surrey SM1 4TP |
Director Name | Jeremy David Steel |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 September 1995) |
Role | Freight Forwarder |
Correspondence Address | 43 Clowser Close The Water Gardens Sutton Surrey SM1 4TP |
Director Name | Lucy Frances Risdale |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 June 1998) |
Role | Pensions Administrator |
Correspondence Address | 40 Clowser Close Sutton Surrey SM1 4TP |
Director Name | Nicole Matthews |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1998) |
Role | Assistant |
Correspondence Address | 42 Clowser Close Watergardens Sutton Surrey SM1 4TP |
Director Name | Nigel James Fitchard |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 1998) |
Role | Manager |
Correspondence Address | 37 Clowser Close Sutton Surrey SM1 4TP |
Secretary Name | Nigel James Fitchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 1998) |
Role | Manager |
Correspondence Address | 37 Clowser Close Sutton Surrey SM1 4TP |
Director Name | Amanda Jane Groom |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(11 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 June 2000) |
Role | P/A |
Correspondence Address | 31 Clowser Close Sutton Surrey SM1 4TP |
Secretary Name | Amanda Jane Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(11 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 June 2000) |
Role | P/A |
Correspondence Address | 31 Clowser Close Sutton Surrey SM1 4TP |
Secretary Name | Mrs Lilian Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(13 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 June 2012) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cornwall Road Sutton Surrey SM2 6DU |
Director Name | Christopher Edward Leppard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(13 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 September 2000) |
Role | IT Consultant |
Correspondence Address | 30 Clowser Close Sutton Surrey SM1 4TP |
Director Name | Christopher Edward Leppard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(13 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 September 2000) |
Role | IT Consultant |
Correspondence Address | 30 Clowser Close Sutton Surrey SM1 4TP |
Director Name | Mr Barrie John Packman |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2005) |
Role | Property Manager |
Correspondence Address | Southshaw High Road Chipstead Coulsdon Surrey CR5 3QN |
Director Name | Mr Michael Richard Fox Cartwright |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Merlands De Burgh Park Banstead Surrey SM7 2PP |
Secretary Name | Mrs Sheila Spoor |
---|---|
Status | Resigned |
Appointed | 01 June 2012(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | 6 Lind Road Sutton Surrey SM1 4PJ |
Registered Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
19 November 2020 | Registered office address changed from Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP England to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 19 November 2020 (1 page) |
17 November 2020 | Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 17 November 2020 (1 page) |
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
7 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
6 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 6 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 6 December 2016 (1 page) |
6 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 6 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 6 December 2016 (1 page) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 February 2016 | Annual return made up to 16 February 2016 no member list (3 pages) |
19 February 2016 | Annual return made up to 16 February 2016 no member list (3 pages) |
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
20 February 2015 | Annual return made up to 16 February 2015 no member list (3 pages) |
20 February 2015 | Annual return made up to 16 February 2015 no member list (3 pages) |
1 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
1 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 February 2014 | Annual return made up to 16 February 2014 no member list (3 pages) |
25 February 2014 | Annual return made up to 16 February 2014 no member list (3 pages) |
30 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
30 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 February 2013 | Annual return made up to 16 February 2013 no member list (3 pages) |
18 February 2013 | Annual return made up to 16 February 2013 no member list (3 pages) |
6 June 2012 | Termination of appointment of Lilian Waters as a secretary (1 page) |
6 June 2012 | Appointment of Mrs Sheila Spoor as a secretary (1 page) |
6 June 2012 | Termination of appointment of Lilian Waters as a secretary (1 page) |
6 June 2012 | Appointment of Mrs Sheila Spoor as a secretary (1 page) |
11 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
11 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
21 February 2012 | Annual return made up to 16 February 2012 no member list (3 pages) |
21 February 2012 | Annual return made up to 16 February 2012 no member list (3 pages) |
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 February 2011 | Annual return made up to 16 February 2011 no member list (3 pages) |
16 February 2011 | Annual return made up to 16 February 2011 no member list (3 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 February 2010 | Annual return made up to 16 February 2010 no member list (2 pages) |
17 February 2010 | Director's details changed for Luba Packman on 15 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Luba Packman on 15 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 February 2010 no member list (2 pages) |
17 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
17 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
19 February 2009 | Secretary's change of particulars / lilian waters / 01/02/2009 (2 pages) |
19 February 2009 | Secretary's change of particulars / lilian waters / 01/02/2009 (2 pages) |
19 February 2009 | Annual return made up to 16/02/09 (2 pages) |
19 February 2009 | Annual return made up to 16/02/09 (2 pages) |
6 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
6 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
19 February 2008 | Annual return made up to 16/02/08 (2 pages) |
19 February 2008 | Annual return made up to 16/02/08 (2 pages) |
3 April 2007 | Location of debenture register (1 page) |
3 April 2007 | Location of debenture register (1 page) |
3 April 2007 | Annual return made up to 16/02/07 (2 pages) |
3 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 April 2007 | Annual return made up to 16/02/07 (2 pages) |
3 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 6 lind road suton surrey SM1 1PJ (1 page) |
20 February 2007 | Location of register of members (1 page) |
20 February 2007 | Location of register of members (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 6 lind road suton surrey SM1 1PJ (1 page) |
27 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Annual return made up to 16/02/06 (4 pages) |
24 February 2006 | Annual return made up to 16/02/06 (4 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
27 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 March 2005 | Annual return made up to 16/02/05 (3 pages) |
1 March 2005 | Annual return made up to 16/02/05 (3 pages) |
15 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 February 2004 | Annual return made up to 16/02/04 (4 pages) |
26 February 2004 | Annual return made up to 16/02/04 (4 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 February 2003 | Annual return made up to 16/02/03 (4 pages) |
25 February 2003 | Annual return made up to 16/02/03 (4 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Annual return made up to 16/02/02
|
5 March 2002 | Annual return made up to 16/02/02
|
5 March 2002 | New director appointed (2 pages) |
31 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 March 2001 | Annual return made up to 16/02/01
|
2 March 2001 | Annual return made up to 16/02/01
|
10 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
5 July 2000 | Annual return made up to 28/02/00
|
5 July 2000 | Annual return made up to 28/02/00
|
5 July 2000 | Secretary resigned;director resigned (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned;director resigned (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 May 1999 | Annual return made up to 28/02/99
|
17 May 1999 | Annual return made up to 28/02/99
|
13 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 40 clowser close sutton surrey SM1 4TP (1 page) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 40 clowser close sutton surrey SM1 4TP (1 page) |
7 July 1998 | Secretary resigned (1 page) |
11 May 1998 | Annual return made up to 28/02/98 (4 pages) |
11 May 1998 | Annual return made up to 28/02/98 (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 March 1997 | Annual return made up to 28/02/97 (4 pages) |
19 March 1997 | Annual return made up to 28/02/97 (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 June 1996 | Annual return made up to 28/02/96 (4 pages) |
7 June 1996 | Annual return made up to 28/02/96 (4 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
22 September 1995 | Director resigned;new director appointed (2 pages) |
22 September 1995 | Director resigned;new director appointed (2 pages) |
1 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
23 August 1995 | Director resigned (2 pages) |
23 August 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
23 August 1995 | Director resigned (2 pages) |
23 August 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |