Harrow
HA2 6JR
Director Name | Ali Ibrahim |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 50 Eversley Park Road Winchmore Hill London N21 1JL |
Director Name | Graham William Baker |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Parkfield Gardens Harrow HA2 6JR |
Director Name | Mr Ralph Harris |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Oak Lodge 50 Eversley Park Road Winchmore Hill London N21 1JL |
Secretary Name | Julian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 12 August 1991) |
Role | Company Director |
Correspondence Address | Flat 3 Oak Lodge 50 Eversley Park Road Winchmore Hill London N21 1JL |
Secretary Name | Mark Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | Suite 9 Oak Lodge Eversley Park Road Winchmore Hill London N21 1JW |
Secretary Name | Ali Ibrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(10 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 08 November 2018) |
Role | Hairdresser |
Correspondence Address | 8 Oak Lodge London N21 1JL |
Director Name | Ralph John Crabbe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(11 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 22 February 2022) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oak Lodge Eversley Park Road London N21 1JL |
Registered Address | 2 Parkfield Gardens Harrow HA2 6JR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £773 |
Cash | £773 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
18 August 2023 | Micro company accounts made up to 25 March 2023 (3 pages) |
---|---|
15 August 2023 | Confirmation statement made on 28 July 2023 with updates (5 pages) |
5 September 2022 | Micro company accounts made up to 25 March 2022 (3 pages) |
19 August 2022 | Notification of a person with significant control statement (2 pages) |
10 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
10 August 2022 | Cessation of Ralph John Crabbe as a person with significant control on 31 July 2021 (1 page) |
10 August 2022 | Cessation of Michael Ross Gordon as a person with significant control on 31 July 2021 (1 page) |
24 February 2022 | Termination of appointment of Ralph John Crabbe as a director on 22 February 2022 (1 page) |
24 February 2022 | Appointment of Graham William Baker as a director on 21 February 2022 (2 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 25 March 2021 (3 pages) |
4 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 25 March 2020 (3 pages) |
3 September 2019 | Registered office address changed from Flat 6 Oak Lodge 50 Eversley Park Road Winchmore Hill London N21 1JL to 2 Parkfield Gardens Harrow HA2 6JR on 3 September 2019 (1 page) |
3 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
23 November 2018 | Appointment of Ali Ibrahim as a director on 8 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Ali Ibrahim as a secretary on 8 November 2018 (1 page) |
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 25 March 2017 (5 pages) |
28 September 2017 | Total exemption full accounts made up to 25 March 2017 (5 pages) |
4 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
14 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 August 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
1 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
10 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
1 August 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
2 July 2013 | Termination of appointment of Ralph Harris as a director (1 page) |
2 July 2013 | Termination of appointment of Ralph Harris as a director (1 page) |
2 July 2013 | Appointment of Mr Michael Ross Gordon as a director (2 pages) |
2 July 2013 | Appointment of Mr Michael Ross Gordon as a director (2 pages) |
3 September 2012 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
3 September 2012 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
8 September 2011 | Registered office address changed from Flat 7 0Ak Lodge 50 Eversley Park Road London N21 1JL on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Flat 7 0Ak Lodge 50 Eversley Park Road London N21 1JL on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Flat 7 0Ak Lodge 50 Eversley Park Road London N21 1JL on 8 September 2011 (1 page) |
30 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
29 July 2010 | Director's details changed for Mr Ralph Harris on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Ralph John Crabbe on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Ralph Harris on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Ralph John Crabbe on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Ralph Harris on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Director's details changed for Ralph John Crabbe on 1 January 2010 (2 pages) |
29 June 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
29 June 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
27 October 2009 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
27 October 2009 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
18 August 2009 | Return made up to 28/07/09; full list of members (10 pages) |
18 August 2009 | Return made up to 28/07/09; full list of members (10 pages) |
22 September 2008 | Return made up to 28/07/08; full list of members (9 pages) |
22 September 2008 | Return made up to 28/07/08; full list of members (9 pages) |
1 July 2008 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
1 July 2008 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
13 August 2007 | Total exemption full accounts made up to 25 March 2007 (9 pages) |
13 August 2007 | Total exemption full accounts made up to 25 March 2007 (9 pages) |
8 August 2007 | Return made up to 28/07/07; full list of members
|
8 August 2007 | Return made up to 28/07/07; full list of members
|
23 August 2006 | Return made up to 28/07/06; full list of members (14 pages) |
23 August 2006 | Return made up to 28/07/06; full list of members (14 pages) |
12 July 2006 | Total exemption full accounts made up to 25 March 2006 (9 pages) |
12 July 2006 | Total exemption full accounts made up to 25 March 2006 (9 pages) |
27 September 2005 | Return made up to 28/07/05; full list of members (12 pages) |
27 September 2005 | Return made up to 28/07/05; full list of members (12 pages) |
14 July 2005 | Total exemption full accounts made up to 25 March 2005 (9 pages) |
14 July 2005 | Total exemption full accounts made up to 25 March 2005 (9 pages) |
2 September 2004 | Total exemption full accounts made up to 25 March 2004 (9 pages) |
2 September 2004 | Total exemption full accounts made up to 25 March 2004 (9 pages) |
24 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
24 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members (12 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members (12 pages) |
11 June 2003 | Full accounts made up to 25 March 2003 (11 pages) |
11 June 2003 | Full accounts made up to 25 March 2003 (11 pages) |
29 July 2002 | Return made up to 28/07/02; full list of members (12 pages) |
29 July 2002 | Return made up to 28/07/02; full list of members (12 pages) |
31 May 2002 | Full accounts made up to 25 March 2002 (10 pages) |
31 May 2002 | Full accounts made up to 25 March 2002 (10 pages) |
17 August 2001 | Return made up to 28/07/01; full list of members (12 pages) |
17 August 2001 | Return made up to 28/07/01; full list of members (12 pages) |
3 July 2001 | Full accounts made up to 25 March 2001 (10 pages) |
3 July 2001 | Full accounts made up to 25 March 2001 (10 pages) |
15 August 2000 | Return made up to 28/07/00; full list of members (12 pages) |
15 August 2000 | Return made up to 28/07/00; full list of members (12 pages) |
20 June 2000 | Full accounts made up to 25 March 2000 (9 pages) |
20 June 2000 | Full accounts made up to 25 March 2000 (9 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
29 July 1999 | Return made up to 28/07/99; change of members (6 pages) |
29 July 1999 | Return made up to 28/07/99; change of members (6 pages) |
14 June 1999 | Full accounts made up to 25 March 1999 (9 pages) |
14 June 1999 | Full accounts made up to 25 March 1999 (9 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: c/0 david glass associates PLC hyde house the hyde colindale london NW9 6LH (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: c/0 david glass associates PLC hyde house the hyde colindale london NW9 6LH (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 112-114 brent street london NW4 2AY (1 page) |
27 August 1998 | Return made up to 28/07/98; full list of members (5 pages) |
27 August 1998 | Return made up to 28/07/98; full list of members (5 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 112-114 brent street london NW4 2AY (1 page) |
8 June 1998 | Full accounts made up to 25 March 1998 (9 pages) |
8 June 1998 | Full accounts made up to 25 March 1998 (9 pages) |
24 September 1997 | Full accounts made up to 25 March 1997 (9 pages) |
24 September 1997 | Full accounts made up to 25 March 1997 (9 pages) |
28 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
28 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
13 November 1996 | Return made up to 28/07/96; change of members (7 pages) |
13 November 1996 | Return made up to 28/07/96; change of members (7 pages) |
6 October 1996 | Full accounts made up to 25 March 1996 (9 pages) |
6 October 1996 | Full accounts made up to 25 March 1996 (9 pages) |
15 September 1996 | Registered office changed on 15/09/96 from: 71 church road london NW4 4DY (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: 71 church road london NW4 4DY (1 page) |
30 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
30 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
19 June 1995 | Accounts for a small company made up to 25 March 1995 (9 pages) |
19 June 1995 | Accounts for a small company made up to 25 March 1995 (9 pages) |