Harrow
HA1 3BQ
Director Name | Ms Meera Shah |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | C/O Stephen J Woodward Limited The Old Fire Station 90 High Street Harrow On The Hil Middlesex HA1 3LP |
Secretary Name | Stephen J Woodward Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2006(18 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months |
Correspondence Address | The Old Fire Station 90 High Street Harrow On The Hill Middlesex HA1 3LP |
Director Name | Pauline Richardson |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 December 1996) |
Role | Secretary |
Correspondence Address | 1 Sheridan Place Harrow Middlesex HA1 3BQ |
Director Name | Mr Philip Sladen |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 April 1998) |
Role | Jeweller |
Correspondence Address | 17 Sheridan Place Harrow Middlesex HA1 3BQ |
Director Name | Mr Sigmar Samuel Berenzweig |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 14 June 2014) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 12 Sheridan Place Harrow Middlesex HA1 3BQ |
Secretary Name | Mr Sigmar Samuel Berenzweig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sheridan Place Harrow Middlesex HA1 3BQ |
Director Name | Hugh William Dinan |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 May 2009) |
Role | Insurance Official |
Correspondence Address | 13 Sheridan Place Roxborough Park Harrow Middlesex HA1 3BQ |
Director Name | Michael John Coombs |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1998(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 September 2011) |
Role | Civil Servant |
Correspondence Address | 15 Sheridan Place Roxborough Park Harrow Middlesex HA1 3BQ |
Director Name | Marian Posner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2010) |
Role | Retired Teacher |
Correspondence Address | 15 Sheridan Place Roxborough Park Harrow Middlesex HA1 3BQ |
Director Name | Philip Freeman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Sheridan Place Roxborough Park Harrow Middlesex HA1 3BQ |
Director Name | Jason Brendon Posner |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 July 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sheridan Place Roxborough Park Harrow Middlesex HA1 3BQ |
Director Name | Anvita Jobanputra |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 2016) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sjeridan Place Roxborough Park Harrow Middlesex HA1 3BQ |
Director Name | Joseph Posner |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 February 2016) |
Role | Retired |
Country of Residence | United KIngdom |
Correspondence Address | 12 Sheridan Place Roxborough Park Harrow Middlesex HA1 3BQ |
Director Name | Sameet Bipinchandra Patel |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 June 2017) |
Role | Business Analyst |
Country of Residence | U.K |
Correspondence Address | Flat 11 Sheridan Place 15 Roxborough Park Harrow Middlesex HA1 3BQ |
Director Name | Mr Nikhil Dholakia |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O Stephen J Woodward Limited The Old Fire Station 90 High Street Harrow On The Hil Middlesex HA1 3LP |
Director Name | Mrs Juliet Addison |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 February 2021) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sheridan Place Roxborough Park Harrow HA1 3BQ |
Registered Address | C/O Stephen J Woodward Limited The Old Fire Station 90 High Street Harrow On The Hil Middlesex HA1 3LP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £26,600 |
Gross Profit | £26,600 |
Net Worth | £63,048 |
Cash | £48,828 |
Current Liabilities | £3,744 |
Latest Accounts | 19 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 19 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 19 December |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (4 weeks, 1 day from now) |
1 June 2023 | Total exemption full accounts made up to 19 December 2022 (10 pages) |
---|---|
9 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 19 December 2021 (10 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 19 December 2020 (10 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
22 February 2021 | Termination of appointment of Juliet Addison as a director on 22 February 2021 (1 page) |
27 July 2020 | Total exemption full accounts made up to 19 December 2019 (10 pages) |
14 May 2020 | Appointment of Ms Meera Shah as a director on 1 May 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 9 May 2020 with updates (5 pages) |
26 February 2020 | Termination of appointment of Nikhil Dholakia as a director on 25 February 2020 (1 page) |
13 August 2019 | Total exemption full accounts made up to 19 December 2018 (10 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
11 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
26 April 2018 | Total exemption full accounts made up to 19 December 2017 (10 pages) |
19 June 2017 | Appointment of Mr David Bernard Ruben as a director on 19 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Sameet Bipinchandra Patel as a director on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Sameet Bipinchandra Patel as a director on 19 June 2017 (1 page) |
19 June 2017 | Appointment of Mr David Bernard Ruben as a director on 19 June 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
18 April 2017 | Total exemption full accounts made up to 19 December 2016 (10 pages) |
18 April 2017 | Total exemption full accounts made up to 19 December 2016 (10 pages) |
22 September 2016 | Appointment of Mrs Juliet Addison as a director on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of Mrs Juliet Addison as a director on 22 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Anvita Jobanputra as a director on 5 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Anvita Jobanputra as a director on 5 September 2016 (1 page) |
16 August 2016 | Total exemption full accounts made up to 19 December 2015 (9 pages) |
16 August 2016 | Total exemption full accounts made up to 19 December 2015 (9 pages) |
26 May 2016 | Secretary's details changed for Stephen J Woodward Limited on 1 October 2009 (1 page) |
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Secretary's details changed for Stephen J Woodward Limited on 1 October 2009 (1 page) |
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
15 April 2016 | Appointment of Mr Nikhil Dholakia as a director on 15 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Nikhil Dholakia as a director on 15 April 2016 (2 pages) |
29 February 2016 | Termination of appointment of Joseph Posner as a director on 19 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Joseph Posner as a director on 19 February 2016 (2 pages) |
19 August 2015 | Total exemption full accounts made up to 19 December 2014 (10 pages) |
19 August 2015 | Total exemption full accounts made up to 19 December 2014 (10 pages) |
10 June 2015 | Annual return made up to 9 May 2015. List of shareholders has changed Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 May 2015. List of shareholders has changed Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 May 2015. List of shareholders has changed Statement of capital on 2015-06-10
|
20 May 2015 | Termination of appointment of Philip Freeman as a director on 19 March 2015 (2 pages) |
20 May 2015 | Termination of appointment of Philip Freeman as a director on 19 March 2015 (2 pages) |
2 April 2015 | Appointment of Sameet Bipinchandra Patel as a director on 18 March 2015 (3 pages) |
2 April 2015 | Appointment of Sameet Bipinchandra Patel as a director on 18 March 2015 (3 pages) |
28 August 2014 | Total exemption full accounts made up to 19 December 2013 (10 pages) |
28 August 2014 | Total exemption full accounts made up to 19 December 2013 (10 pages) |
5 August 2014 | Appointment of Joseph Posner as a director on 24 July 2014 (3 pages) |
5 August 2014 | Appointment of Joseph Posner as a director on 24 July 2014 (3 pages) |
4 August 2014 | Termination of appointment of Jason Brendon Posner as a director on 14 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Jason Brendon Posner as a director on 14 July 2014 (2 pages) |
25 June 2014 | Termination of appointment of Sigmar Berenzweig as a director (2 pages) |
25 June 2014 | Termination of appointment of Sigmar Berenzweig as a director (2 pages) |
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
13 August 2013 | Total exemption full accounts made up to 19 December 2012 (10 pages) |
13 August 2013 | Total exemption full accounts made up to 19 December 2012 (10 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (17 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (17 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (17 pages) |
11 June 2012 | Appointment of Anvita Jobanputra as a director (3 pages) |
11 June 2012 | Appointment of Anvita Jobanputra as a director (3 pages) |
7 June 2012 | Total exemption full accounts made up to 19 December 2011 (10 pages) |
7 June 2012 | Total exemption full accounts made up to 19 December 2011 (10 pages) |
6 June 2012 | Appointment of Jason Brendon Posner as a director (4 pages) |
6 June 2012 | Appointment of Jason Brendon Posner as a director (4 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (15 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (15 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (15 pages) |
9 September 2011 | Termination of appointment of Michael Coombs as a director (2 pages) |
9 September 2011 | Termination of appointment of Michael Coombs as a director (2 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (16 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (16 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (16 pages) |
12 April 2011 | Total exemption full accounts made up to 19 December 2010 (9 pages) |
12 April 2011 | Total exemption full accounts made up to 19 December 2010 (9 pages) |
7 April 2011 | Appointment of Philip Freeman as a director (3 pages) |
7 April 2011 | Appointment of Philip Freeman as a director (3 pages) |
12 January 2011 | Termination of appointment of Marian Posner as a director (2 pages) |
12 January 2011 | Termination of appointment of Marian Posner as a director (2 pages) |
22 July 2010 | Total exemption full accounts made up to 19 December 2009 (10 pages) |
22 July 2010 | Total exemption full accounts made up to 19 December 2009 (10 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (13 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (13 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (13 pages) |
21 July 2009 | Director appointed marian posner (2 pages) |
21 July 2009 | Director appointed marian posner (2 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (7 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (7 pages) |
19 May 2009 | Appointment terminated director hugh dinan (1 page) |
19 May 2009 | Appointment terminated director hugh dinan (1 page) |
28 March 2009 | Total exemption full accounts made up to 19 December 2008 (10 pages) |
28 March 2009 | Total exemption full accounts made up to 19 December 2008 (10 pages) |
4 June 2008 | Return made up to 09/05/08; no change of members (7 pages) |
4 June 2008 | Return made up to 09/05/08; no change of members (7 pages) |
27 February 2008 | Total exemption full accounts made up to 19 December 2007 (10 pages) |
27 February 2008 | Total exemption full accounts made up to 19 December 2007 (10 pages) |
20 June 2007 | Return made up to 09/05/07; change of members (7 pages) |
20 June 2007 | Return made up to 09/05/07; change of members (7 pages) |
7 June 2007 | Total exemption full accounts made up to 19 December 2006 (10 pages) |
7 June 2007 | Total exemption full accounts made up to 19 December 2006 (10 pages) |
27 November 2006 | Accounting reference date extended from 30/06/06 to 19/12/06 (1 page) |
27 November 2006 | Accounting reference date extended from 30/06/06 to 19/12/06 (1 page) |
14 June 2006 | Return made up to 09/05/06; full list of members (17 pages) |
14 June 2006 | Return made up to 09/05/06; full list of members (17 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 12 sheridan place roxborough park harrow-on-the-hill middlesex HA1 3BQ (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 12 sheridan place roxborough park harrow-on-the-hill middlesex HA1 3BQ (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
10 February 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
10 February 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
6 June 2005 | Return made up to 09/05/05; no change of members (7 pages) |
6 June 2005 | Return made up to 09/05/05; no change of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
20 May 2004 | Return made up to 09/05/04; change of members (7 pages) |
20 May 2004 | Return made up to 09/05/04; change of members (7 pages) |
12 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
12 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members (9 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members (9 pages) |
30 January 2003 | Total exemption full accounts made up to 30 June 2002 (16 pages) |
30 January 2003 | Total exemption full accounts made up to 30 June 2002 (16 pages) |
29 May 2002 | Return made up to 09/05/02; change of members (7 pages) |
29 May 2002 | Return made up to 09/05/02; change of members (7 pages) |
4 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
4 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
18 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
15 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
15 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
19 May 2000 | Return made up to 09/05/00; full list of members (14 pages) |
19 May 2000 | Return made up to 09/05/00; full list of members (14 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
13 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
13 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
6 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
5 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
16 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
16 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
27 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
27 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
17 May 1996 | Return made up to 09/05/96; change of members (6 pages) |
17 May 1996 | Return made up to 09/05/96; change of members (6 pages) |
21 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
21 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
26 April 1995 | Return made up to 09/05/95; full list of members (6 pages) |
26 April 1995 | Return made up to 09/05/95; full list of members (6 pages) |
18 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
18 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
27 October 1987 | Incorporation (27 pages) |
27 October 1987 | Incorporation (27 pages) |