Harrow
Middlesex
HA1 1BH
Director Name | Mrs Norma Valerie Cohen |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr Bernard Pentol |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1BH |
Secretary Name | Miss Evelyn Cashdan |
---|---|
Status | Current |
Appointed | 20 September 2016(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1BH |
Director Name | Mrs Norma Valerie Cohen |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 25 August 1992) |
Role | Optician |
Correspondence Address | 1 Langley Court London NW4 2SY |
Director Name | Norman Martin Linton |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 25 August 1992) |
Role | Clothing Manufacturer |
Correspondence Address | 4 Langley Court Raleigh Close London NW4 2SY |
Director Name | Norman Martin Linton |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 25 August 1992) |
Role | Clothing Manufacturer |
Correspondence Address | 4 Langley Court Raleigh Close London NW4 2SY |
Director Name | Mrs Bella Pentol |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 25 February 1992) |
Role | Property Manager |
Correspondence Address | 9 Langley Court London NW4 2SY |
Secretary Name | Mr Bernard Pentol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 25 years (resigned 20 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Langley Court Raleigh Close London NW4 2SR |
Director Name | Rachel Mandel |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 August 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 August 1995) |
Role | Housewife |
Correspondence Address | 7 Langley Court London NW4 2SY |
Director Name | Helena Miriam Murray |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 August 1995) |
Role | Housewife |
Correspondence Address | 6 Langley Court Raleigh Close London NW4 2SR |
Director Name | Mr Irving Selwyn Cohen |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 19 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Langley Court Raleigh Close London NW4 2SR |
Director Name | Raie Judith Jager |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(7 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Langley Court Raleigh Close London NW4 2SR |
Director Name | Thomas Mandel |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 September 1998) |
Role | Retired |
Correspondence Address | 7 Langley Court Raleigh Close London NW4 2SY |
Registered Address | 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Bernard Faber 11.11% Ordinary |
---|---|
1000 at £1 | Dove Intervest LTD 11.11% Ordinary |
1000 at £1 | Evelyn Cashdan 11.11% Ordinary |
1000 at £1 | Helena Miriam Murray 11.11% Ordinary |
1000 at £1 | Irving Cohen & Mrs Norma Valerie Cohen 11.11% Ordinary |
1000 at £1 | Jack David Linton & B & O Property 11.11% Ordinary |
1000 at £1 | Jennifer Engelsman & Hanna Rychtman 11.11% Ordinary |
1000 at £1 | Mr Bernard Pentol & Mrs Bella Pentol 11.11% Ordinary |
1000 at £1 | Raie Judith Jager 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,032 |
Net Worth | £31,698 |
Current Liabilities | £8,423 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
18 October 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
---|---|
4 October 2023 | Second filing of Confirmation Statement dated 27 September 2022 (3 pages) |
17 July 2023 | Micro company accounts made up to 25 March 2023 (5 pages) |
28 September 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
28 September 2022 | 27/09/22 Statement of Capital gbp 9000
|
22 September 2022 | Micro company accounts made up to 25 March 2022 (3 pages) |
6 July 2022 | Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 166 College Road Harrow Middlesex HA1 1BH on 6 July 2022 (1 page) |
11 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 25 March 2021 (3 pages) |
12 October 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
10 September 2020 | Micro company accounts made up to 25 March 2020 (3 pages) |
7 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
10 October 2018 | Director's details changed for Miss Evelyn Cashdan on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr Bernard Pentol on 10 October 2018 (2 pages) |
10 October 2018 | Secretary's details changed for Miss Evelyn Cashdan on 10 October 2018 (1 page) |
10 October 2018 | Director's details changed for Miss Evelyn Cashdan on 10 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
10 October 2018 | Director's details changed for Mrs Norma Valerie Cohen on 10 October 2018 (2 pages) |
31 July 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
12 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 25 March 2017 (2 pages) |
12 September 2017 | Total exemption full accounts made up to 25 March 2017 (2 pages) |
21 October 2016 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
21 October 2016 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
17 October 2016 | Secretary's details changed for Miss Evelyn Cashdan on 7 October 2016 (1 page) |
17 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
17 October 2016 | Director's details changed for Mrs Norma Valerie Cohen on 7 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
17 October 2016 | Director's details changed for Mr Bernard Pentol on 7 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Miss Evelyn Cashdan on 7 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mrs Norma Valerie Cohen on 7 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Bernard Pentol on 7 October 2016 (2 pages) |
17 October 2016 | Secretary's details changed for Miss Evelyn Cashdan on 7 October 2016 (1 page) |
17 October 2016 | Director's details changed for Miss Evelyn Cashdan on 7 October 2016 (2 pages) |
26 September 2016 | Termination of appointment of Irving Selwyn Cohen as a director on 19 June 2016 (1 page) |
26 September 2016 | Termination of appointment of Irving Selwyn Cohen as a director on 19 June 2016 (1 page) |
26 September 2016 | Appointment of Miss Evelyn Cashdan as a secretary on 20 September 2016 (2 pages) |
26 September 2016 | Appointment of Mrs Norma Valerie Cohen as a director on 20 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Bernard Pentol as a director on 20 September 2016 (2 pages) |
26 September 2016 | Appointment of Mrs Norma Valerie Cohen as a director on 20 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Bernard Pentol as a director on 20 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Bernard Pentol as a secretary on 20 September 2016 (1 page) |
26 September 2016 | Appointment of Miss Evelyn Cashdan as a secretary on 20 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Bernard Pentol as a secretary on 20 September 2016 (1 page) |
19 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 July 2015 | Total exemption full accounts made up to 25 March 2015 (8 pages) |
16 July 2015 | Total exemption full accounts made up to 25 March 2015 (8 pages) |
7 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
9 September 2014 | Total exemption full accounts made up to 25 March 2014 (12 pages) |
9 September 2014 | Total exemption full accounts made up to 25 March 2014 (12 pages) |
25 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
15 October 2013 | Termination of appointment of Raie Jager as a director (1 page) |
15 October 2013 | Appointment of Miss Evelyn Cashdan as a director (2 pages) |
15 October 2013 | Appointment of Miss Evelyn Cashdan as a director (2 pages) |
15 October 2013 | Termination of appointment of Raie Jager as a director (1 page) |
27 June 2013 | Total exemption full accounts made up to 25 March 2013 (12 pages) |
27 June 2013 | Total exemption full accounts made up to 25 March 2013 (12 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Total exemption full accounts made up to 25 March 2012 (13 pages) |
9 August 2012 | Total exemption full accounts made up to 25 March 2012 (13 pages) |
28 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Total exemption full accounts made up to 25 March 2011 (12 pages) |
8 August 2011 | Total exemption full accounts made up to 25 March 2011 (12 pages) |
29 October 2010 | Director's details changed for Mr Irving Selwyn Cohen on 27 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Raie Judith Jager on 27 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Raie Judith Jager on 27 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Director's details changed for Mr Irving Selwyn Cohen on 27 September 2010 (2 pages) |
13 July 2010 | Total exemption full accounts made up to 25 March 2010 (12 pages) |
13 July 2010 | Total exemption full accounts made up to 25 March 2010 (12 pages) |
9 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (7 pages) |
11 July 2009 | Total exemption full accounts made up to 25 March 2009 (12 pages) |
11 July 2009 | Total exemption full accounts made up to 25 March 2009 (12 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (7 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (7 pages) |
18 August 2008 | Total exemption full accounts made up to 25 March 2008 (12 pages) |
18 August 2008 | Total exemption full accounts made up to 25 March 2008 (12 pages) |
17 October 2007 | Return made up to 27/09/07; full list of members (4 pages) |
17 October 2007 | Return made up to 27/09/07; full list of members (4 pages) |
26 July 2007 | Total exemption full accounts made up to 25 March 2007 (12 pages) |
26 July 2007 | Total exemption full accounts made up to 25 March 2007 (12 pages) |
8 November 2006 | Return made up to 27/09/06; full list of members (4 pages) |
8 November 2006 | Return made up to 27/09/06; full list of members (4 pages) |
18 July 2006 | Total exemption full accounts made up to 25 March 2006 (12 pages) |
18 July 2006 | Total exemption full accounts made up to 25 March 2006 (12 pages) |
6 October 2005 | Return made up to 27/09/05; full list of members (4 pages) |
6 October 2005 | Return made up to 27/09/05; full list of members (4 pages) |
14 July 2005 | Total exemption full accounts made up to 25 March 2005 (12 pages) |
14 July 2005 | Total exemption full accounts made up to 25 March 2005 (12 pages) |
26 October 2004 | Return made up to 27/09/04; full list of members
|
26 October 2004 | Return made up to 27/09/04; full list of members
|
11 August 2004 | Total exemption full accounts made up to 25 March 2004 (12 pages) |
11 August 2004 | Total exemption full accounts made up to 25 March 2004 (12 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: trinominis house, 1ST floor 125-129 high street edgware middlesex HA8 7DB (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: trinominis house, 1ST floor 125-129 high street edgware middlesex HA8 7DB (1 page) |
6 November 2003 | Return made up to 27/09/03; full list of members
|
6 November 2003 | Return made up to 27/09/03; full list of members
|
30 July 2003 | Full accounts made up to 25 March 2003 (8 pages) |
30 July 2003 | Full accounts made up to 25 March 2003 (8 pages) |
14 October 2002 | Return made up to 27/09/02; full list of members (10 pages) |
14 October 2002 | Return made up to 27/09/02; full list of members (10 pages) |
16 July 2002 | Full accounts made up to 25 March 2002 (9 pages) |
16 July 2002 | Full accounts made up to 25 March 2002 (9 pages) |
27 October 2001 | Return made up to 27/09/01; full list of members
|
27 October 2001 | Return made up to 27/09/01; full list of members
|
11 July 2001 | Full accounts made up to 25 March 2001 (8 pages) |
11 July 2001 | Full accounts made up to 25 March 2001 (8 pages) |
29 September 2000 | Return made up to 27/09/00; full list of members (9 pages) |
29 September 2000 | Return made up to 27/09/00; full list of members (9 pages) |
22 September 2000 | Full accounts made up to 25 March 2000 (7 pages) |
22 September 2000 | Full accounts made up to 25 March 2000 (7 pages) |
5 November 1999 | Return made up to 27/09/99; full list of members (6 pages) |
5 November 1999 | Return made up to 27/09/99; full list of members (6 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: c/o ebert & co 9 windsor court golders green road london NW11 9PP (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: c/o ebert & co 9 windsor court golders green road london NW11 9PP (1 page) |
2 September 1999 | Accounts for a small company made up to 25 March 1999 (4 pages) |
2 September 1999 | Accounts for a small company made up to 25 March 1999 (4 pages) |
11 February 1999 | Return made up to 27/09/98; no change of members (4 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Return made up to 27/09/98; no change of members (4 pages) |
11 February 1999 | Director resigned (1 page) |
28 September 1998 | Accounts for a small company made up to 25 March 1998 (4 pages) |
28 September 1998 | Accounts for a small company made up to 25 March 1998 (4 pages) |
25 February 1998 | Return made up to 27/09/97; no change of members (4 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Return made up to 27/09/97; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 25 March 1997 (5 pages) |
16 September 1997 | Accounts for a small company made up to 25 March 1997 (5 pages) |
23 October 1996 | Return made up to 27/09/96; full list of members
|
23 October 1996 | Return made up to 27/09/96; full list of members
|
29 July 1996 | Accounts for a small company made up to 25 March 1996 (5 pages) |
29 July 1996 | Accounts for a small company made up to 25 March 1996 (5 pages) |
21 November 1995 | Director resigned;new director appointed (2 pages) |
21 November 1995 | Director resigned;new director appointed (2 pages) |
21 November 1995 | Director resigned;new director appointed (2 pages) |
21 November 1995 | Return made up to 27/09/95; full list of members (6 pages) |
21 November 1995 | Director resigned;new director appointed (2 pages) |
21 November 1995 | Return made up to 27/09/95; full list of members (6 pages) |
8 September 1995 | Accounts for a small company made up to 25 March 1995 (5 pages) |
8 September 1995 | Accounts for a small company made up to 25 March 1995 (5 pages) |