Harrow
HA3 0EJ
Director Name | Mr John David Hasell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 118 Piccadilly London W1J 7NW |
Secretary Name | Mrs Fiona Gear |
---|---|
Status | Current |
Appointed | 28 October 2015(28 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 118 Piccadilly London W1J 7NW |
Director Name | Peter Michael Blowers |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 61 Petty France Westminster London SW1H 9EZ |
Director Name | John David Hasell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 61 Petty France Westminster London SW1H 9EZ |
Director Name | Peter Charles Vickery |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 61 Petty France Westminster London SW1H 9EZ |
Secretary Name | Mr John David Hasell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Croham Valley Road South Croydon Surrey CR2 7JH |
Director Name | Mark Tanner |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 1998) |
Role | Medical Practitioner |
Correspondence Address | 25 Whiston House Halton Road London N1 2DH |
Director Name | Nicola Jane Sterrett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 2001) |
Role | Solicitor |
Correspondence Address | 4 Whiston House Richmond Grove London N1 2DH |
Director Name | Philippa Jane Cooper |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Denton House Halton Road London N1 2AE |
Secretary Name | Mrs Tracey Wilma Moyes |
---|---|
Status | Resigned |
Appointed | 01 May 2014(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2015) |
Role | Company Director |
Correspondence Address | 118 Piccadilly London W1J 7NW |
Registered Address | 118 Piccadilly London W1J 7NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
43 at £1 | Rathbone Trust Company LTD 48.86% Ordinary A |
---|---|
3 at £1 | W.m. Mcgrath & Catherine Mcgrath 3.41% Ordinary B |
- | OTHER 26.14% - |
2 at £1 | M.e. Orozco 2.27% Ordinary B |
1 at £1 | Alice Carse 1.14% Ordinary B |
1 at £1 | Dr M. Tanner 1.14% Ordinary B |
1 at £1 | M. Trench 1.14% Ordinary B |
1 at £1 | Miss E. Gavrielides 1.14% Ordinary B |
1 at £1 | Miss I. Bouda 1.14% Ordinary B |
1 at £1 | Miss J. Wilsher 1.14% Ordinary B |
1 at £1 | Miss S. Zeriti 1.14% Ordinary B |
1 at £1 | Mr A.e. Sharp 1.14% Ordinary B |
1 at £1 | Mr L.j. Haines 1.14% Ordinary B |
1 at £1 | Mr R.g. Abraham 1.14% Ordinary B |
1 at £1 | Mr R.s. Clarembaux 1.14% Ordinary B |
1 at £1 | Mr W.j. Penny 1.14% Ordinary B |
1 at £1 | Mrs S.p. Daniels & Mr S.p. Daniels 1.14% Ordinary B |
1 at £1 | Ms A.r.h. Powell 1.14% Ordinary B |
1 at £1 | Ms L.j. Menckenburg & Mr J.a.h.m. Spalberg 1.14% Ordinary B |
1 at £1 | Ms R. Myers 1.14% Ordinary B |
1 at £1 | P.c. Vickery 1.14% Ordinary A |
Year | 2014 |
---|---|
Turnover | £71,363 |
Net Worth | £96,355 |
Cash | £94,582 |
Current Liabilities | £33,542 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
11 March 2020 | Confirmation statement made on 29 February 2020 with updates (8 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with updates (8 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with updates (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (10 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (10 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
7 October 2016 | Director's details changed for Michael Joseph Daly on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Michael Joseph Daly on 7 October 2016 (2 pages) |
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
28 October 2015 | Appointment of Mrs Fiona Gear as a secretary on 28 October 2015 (2 pages) |
28 October 2015 | Appointment of Mrs Fiona Gear as a secretary on 28 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Tracey Wilma Moyes as a secretary on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Tracey Wilma Moyes as a secretary on 28 October 2015 (1 page) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 August 2014 | Appointment of Mr John David Hasell as a director on 1 July 2014 (2 pages) |
18 August 2014 | Appointment of Mr John David Hasell as a director on 1 July 2014 (2 pages) |
18 August 2014 | Appointment of Mr John David Hasell as a director on 1 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Philippa Jane Cooper as a director on 25 July 2014 (1 page) |
25 July 2014 | Secretary's details changed for Mrs Tracey Moyes on 25 July 2014 (1 page) |
25 July 2014 | Secretary's details changed for Mrs Tracey Moyes on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Philippa Jane Cooper as a director on 25 July 2014 (1 page) |
29 May 2014 | Termination of appointment of John Hasell as a secretary (1 page) |
29 May 2014 | Appointment of Mrs Tracey Moyes as a secretary (2 pages) |
29 May 2014 | Termination of appointment of John Hasell as a secretary (1 page) |
29 May 2014 | Appointment of Mrs Tracey Moyes as a secretary (2 pages) |
30 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
20 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
20 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (9 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (9 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
14 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
29 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (25 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (25 pages) |
26 March 2010 | Director's details changed for Philippa Jane Cooper on 21 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Michael Joseph Daly on 21 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Michael Joseph Daly on 21 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Philippa Jane Cooper on 21 March 2010 (2 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (28 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (28 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
27 March 2008 | Return made up to 28/02/08; change of members (7 pages) |
27 March 2008 | Return made up to 28/02/08; change of members (7 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (9 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (9 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 31 saint jamess place london SW1A 1NR (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 31 saint jamess place london SW1A 1NR (1 page) |
2 May 2006 | Return made up to 28/02/06; change of members
|
2 May 2006 | Return made up to 28/02/06; change of members
|
12 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 May 2005 | Return made up to 28/02/05; change of members (7 pages) |
4 May 2005 | Return made up to 28/02/05; change of members (7 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
28 April 2004 | Return made up to 28/02/04; full list of members (12 pages) |
28 April 2004 | Return made up to 28/02/04; full list of members (12 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (10 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (10 pages) |
1 May 2003 | Return made up to 28/02/03; change of members
|
1 May 2003 | Return made up to 28/02/03; change of members
|
16 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
16 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
13 March 2002 | Return made up to 28/02/02; change of members (6 pages) |
13 March 2002 | Return made up to 28/02/02; change of members (6 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 61 petty france london SW1H 9EZ (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: 61 petty france london SW1H 9EZ (1 page) |
14 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
14 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
23 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
23 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
10 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 September 2000 | Return made up to 28/02/00; full list of members; amend (9 pages) |
25 September 2000 | Return made up to 28/02/00; full list of members; amend (9 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
31 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 March 1999 | Return made up to 28/02/99; full list of members
|
15 March 1999 | Return made up to 28/02/99; full list of members
|
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
26 March 1998 | Return made up to 28/02/98; full list of members (9 pages) |
26 March 1998 | Return made up to 28/02/98; full list of members (9 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 August 1997 | Conve 12/08/97 (1 page) |
27 August 1997 | Conve 12/08/97 (1 page) |
10 April 1997 | Return made up to 28/02/97; full list of members (9 pages) |
10 April 1997 | Return made up to 28/02/97; full list of members (9 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 March 1996 | Return made up to 28/02/96; full list of members (9 pages) |
28 March 1996 | Return made up to 28/02/96; full list of members (9 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 April 1995 | Return made up to 28/02/95; full list of members (12 pages) |
21 April 1995 | Return made up to 28/02/95; full list of members (12 pages) |
22 November 1988 | Memorandum and Articles of Association (29 pages) |
22 November 1988 | Memorandum and Articles of Association (29 pages) |