Harrow
HA1 3SN
Director Name | Mr Martin Oakley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(35 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 557 Pinner Road North Harrow Middlesex HA2 6EQ |
Secretary Name | Mayfords (Corporation) |
---|---|
Status | Current |
Appointed | 03 May 2006(17 years, 8 months after company formation) |
Appointment Duration | 17 years, 12 months |
Correspondence Address | 557 Pinner Road North Harrow Middlesex HA2 6EQ |
Director Name | Miss Anita Michaelides |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 December 2002) |
Role | Conveyancing Executive |
Correspondence Address | 3 Elizabeth Mews Harrow Middlesex HA1 1PF |
Director Name | Mr Paul Kenneally |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 years after company formation) |
Appointment Duration | 5 years (resigned 01 September 1996) |
Role | Draughtsman |
Correspondence Address | 5 Elizabeth Mews Harrow Middlesex HA1 1PF |
Secretary Name | Niamh Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 4 Elizabeth Mews Headstone Road Harrow Middlesex HA1 1PF |
Secretary Name | Dean Colin Ayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | The Corner House 3 Little Stream Close Northwood Middlesex HA6 3LF |
Director Name | Mohamed Ahmed Lazreq |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 04 September 1997(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1999) |
Role | Retired |
Correspondence Address | Flat 2 Elizabeth Mews Harrow Middlesex HA1 1PF |
Director Name | Neil MacDonald |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 August 2000) |
Role | Engineer |
Correspondence Address | Flat 4 Elizabeth Mews Harrow Middlesex HA1 1PF |
Director Name | Mr Derek Blaine |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2006) |
Role | Property Manager |
Correspondence Address | 11 Wieland Road Northwood Middlesex HA6 3RD |
Director Name | Mr Gulzari Lal Babber |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 July 2007) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 40 Leamington Crescent Harrow Middlesex HA2 9HQ |
Director Name | Pritesh Nathwani |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 122 Headstone Lane Harrow Middlesex HA2 6JN |
Director Name | Jasbir Phull |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2012) |
Role | Railway Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hawthorn Drive North Harrow Middlesex HA2 7NX |
Director Name | Manish Jatin Babla |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 April 2017) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Verwood Road North Harrow London Middlesex HA2 6LD |
Secretary Name | Mr Valerie Hirth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(17 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Elms Gardens Wembley Middlesex HA0 2RU |
Director Name | Ashish Sharma |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 October 2013) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 50 Evelyn Grove Southall Middlesex UB1 2BP |
Secretary Name | Playfield Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1998(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 January 2006) |
Correspondence Address | 272 Streatfield Road Kenton Harrow Middlesex HA3 9BY |
Registered Address | 557 Pinner Road North Harrow Middlesex HA2 6EQ |
---|---|
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 |
1 at £1 | Ashish Sharma 11.11% Ordinary |
---|---|
1 at £1 | M. Babla 11.11% Ordinary |
1 at £1 | Mei Wong 11.11% Ordinary |
1 at £1 | Mr A. Lyons & Mrs A. Lyons 11.11% Ordinary |
1 at £1 | Mr J. Phull 11.11% Ordinary |
1 at £1 | Mr M. Babla 11.11% Ordinary |
1 at £1 | Mr R. Woolston 11.11% Ordinary |
1 at £1 | Mrs Wolff & Mr Wolff 11.11% Ordinary |
1 at £1 | Ms Shiau Ping Tan 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,124 |
Cash | £14,766 |
Current Liabilities | £1,267 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 28 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
22 December 2023 | Appointment of Mr Martin Oakley as a director on 14 December 2023 (2 pages) |
---|---|
4 September 2023 | Confirmation statement made on 28 August 2023 with updates (4 pages) |
24 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
12 September 2022 | Confirmation statement made on 28 August 2022 with updates (4 pages) |
17 June 2022 | Secretary's details changed for Mayfords on 31 May 2022 (1 page) |
10 May 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
21 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
20 November 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
13 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
4 October 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
8 June 2017 | Director's details changed for Mr Gerald Charles Woold on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Gerald Charles Woold on 8 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Manish Jatin Babla as a director on 24 April 2017 (1 page) |
2 June 2017 | Appointment of Mr Gerald Charles Woold as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Gerald Charles Woold as a director on 31 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Manish Jatin Babla as a director on 24 April 2017 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
17 January 2014 | Termination of appointment of Jasbir Phull as a director (1 page) |
17 January 2014 | Termination of appointment of Ashish Sharma as a director (1 page) |
17 January 2014 | Termination of appointment of Ashish Sharma as a director (1 page) |
17 January 2014 | Termination of appointment of Jasbir Phull as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (8 pages) |
4 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Secretary's details changed for Mayfords on 28 August 2010 (2 pages) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Secretary's details changed for Mayfords on 28 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Jasbir Phull on 28 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Jasbir Phull on 28 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Ashish Sharma on 28 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Ashish Sharma on 28 August 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 September 2009 | Return made up to 28/08/09; full list of members (7 pages) |
24 September 2009 | Return made up to 28/08/09; full list of members (7 pages) |
8 May 2009 | Appointment terminated director pritesh nathwani (1 page) |
8 May 2009 | Appointment terminated director pritesh nathwani (1 page) |
29 April 2009 | Director appointed ashish sharma (1 page) |
29 April 2009 | Director appointed ashish sharma (1 page) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 September 2008 | Return made up to 28/08/08; full list of members (7 pages) |
18 September 2008 | Return made up to 28/08/08; full list of members (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 February 2008 | Accounting reference date extended from 23/06/07 to 30/06/07 (1 page) |
1 February 2008 | Accounting reference date extended from 23/06/07 to 30/06/07 (1 page) |
28 September 2007 | Return made up to 28/08/07; full list of members (4 pages) |
28 September 2007 | Return made up to 28/08/07; full list of members (4 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
15 April 2007 | Total exemption small company accounts made up to 23 June 2006 (3 pages) |
15 April 2007 | Total exemption small company accounts made up to 23 June 2006 (3 pages) |
7 September 2006 | Return made up to 28/08/06; full list of members (4 pages) |
7 September 2006 | Return made up to 28/08/06; full list of members (4 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 272 streatfield road kenton harrow middlesex HA3 9BY (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 272 streatfield road kenton harrow middlesex HA3 9BY (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
6 September 2005 | Return made up to 28/08/05; full list of members (10 pages) |
6 September 2005 | Return made up to 28/08/05; full list of members (10 pages) |
5 September 2005 | Total exemption small company accounts made up to 23 June 2005 (4 pages) |
5 September 2005 | Total exemption small company accounts made up to 23 June 2005 (4 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
16 September 2004 | Total exemption small company accounts made up to 23 June 2004 (4 pages) |
16 September 2004 | Total exemption small company accounts made up to 23 June 2004 (4 pages) |
7 September 2004 | Return made up to 28/08/04; full list of members (9 pages) |
7 September 2004 | Return made up to 28/08/04; full list of members (9 pages) |
12 September 2003 | Total exemption small company accounts made up to 23 June 2003 (4 pages) |
12 September 2003 | Total exemption small company accounts made up to 23 June 2003 (4 pages) |
5 September 2003 | Return made up to 28/08/03; full list of members (9 pages) |
5 September 2003 | Return made up to 28/08/03; full list of members (9 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
11 September 2002 | Total exemption small company accounts made up to 23 June 2002 (4 pages) |
11 September 2002 | Total exemption small company accounts made up to 23 June 2002 (4 pages) |
5 September 2002 | Return made up to 28/08/02; full list of members (9 pages) |
5 September 2002 | Return made up to 28/08/02; full list of members (9 pages) |
28 September 2001 | Total exemption small company accounts made up to 23 June 2001 (3 pages) |
28 September 2001 | Total exemption small company accounts made up to 23 June 2001 (3 pages) |
28 August 2001 | Return made up to 28/08/01; full list of members (9 pages) |
28 August 2001 | Return made up to 28/08/01; full list of members (9 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
28 September 2000 | Accounts for a small company made up to 23 June 2000 (3 pages) |
28 September 2000 | Accounts for a small company made up to 23 June 2000 (3 pages) |
1 September 2000 | Return made up to 28/08/00; full list of members (9 pages) |
1 September 2000 | Return made up to 28/08/00; full list of members (9 pages) |
19 October 1999 | Accounts for a small company made up to 23 June 1999 (3 pages) |
19 October 1999 | Accounts for a small company made up to 23 June 1999 (3 pages) |
19 August 1999 | Return made up to 28/08/99; no change of members (4 pages) |
19 August 1999 | Return made up to 28/08/99; no change of members (4 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
19 March 1999 | Accounts for a small company made up to 23 June 1998 (3 pages) |
19 March 1999 | Accounts for a small company made up to 23 June 1998 (3 pages) |
21 August 1998 | Return made up to 28/08/98; full list of members (6 pages) |
21 August 1998 | Return made up to 28/08/98; full list of members (6 pages) |
8 April 1998 | New secretary appointed (1 page) |
8 April 1998 | New secretary appointed (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: roxeth house shaftesbury avenue harrow middlesex HA2 0NX (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: roxeth house shaftesbury avenue harrow middlesex HA2 0NX (1 page) |
18 February 1998 | Full accounts made up to 23 June 1997 (8 pages) |
18 February 1998 | Full accounts made up to 23 June 1997 (8 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
2 October 1996 | Return made up to 28/08/96; no change of members
|
2 October 1996 | Return made up to 28/08/96; no change of members
|
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
17 September 1996 | Full accounts made up to 23 June 1996 (8 pages) |
17 September 1996 | Full accounts made up to 23 June 1996 (8 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: flat 4, elizabeth mews, headstone road, harrow, middlesex HA1 1PD (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: flat 4, elizabeth mews, headstone road, harrow, middlesex HA1 1PD (1 page) |
6 September 1995 | Accounts for a small company made up to 23 June 1995 (8 pages) |
6 September 1995 | Accounts for a small company made up to 23 June 1995 (8 pages) |
1 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
1 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |