Harrow
Middlesex
HA1 3HT
Director Name | Mr Stephen James Griffiths |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 1993) |
Role | Banker |
Correspondence Address | 5 Shelley Court Wembley Middlesex HA0 3BA |
Director Name | Mr Roy George Stonnard |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(3 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 March 1992) |
Role | Clerk |
Correspondence Address | 6 Shelley Court Wembley Middlesex HA0 3BA |
Secretary Name | Mr George Hunter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(3 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 2 Shelley Court Wembley Middlesex HA0 3BA |
Director Name | Miss Helen Walton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 1993) |
Role | Foh Manager |
Correspondence Address | 9 Shelley Court Wembley Middlesex HA0 3BA |
Director Name | Mr Christopher John Whitehorn |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2004) |
Role | Private Hire Airport Transfers |
Correspondence Address | Flat 6 Shelley Court Sudbury Middlesex HA0 3BA |
Director Name | Yvonne Bailie |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(4 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 12 September 2001) |
Role | Midwife |
Correspondence Address | 5 Shelley Court Eton Avenue Sudbury Middlesex HA0 3BA |
Secretary Name | Sally Jane Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 October 2004) |
Role | Administrator |
Correspondence Address | 13 Shelley Court Eton Avenue Sudbury Middlesex HA0 3BA |
Director Name | Michelle Louise Davies |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2004) |
Role | Customer Services |
Correspondence Address | Flat 1 Shelley Court Eton Avenue Wembley Middlesex HA0 3BA |
Director Name | Andrew Raj |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2008) |
Role | Management Consultant |
Correspondence Address | 69 Cuckoo Hill Road Pinner Middlesex HA5 1AU |
Secretary Name | John King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(16 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 March 2008) |
Role | Estate Agent |
Correspondence Address | 5 West Hatch Manor Ruislip Middlesex HA4 8QY |
Director Name | Mr Khimji Pindoria |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Courtfield Crescent Harrow Middlesex HA1 2JZ |
Secretary Name | Mr Benn Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 February 2013) |
Role | Property Manager |
Correspondence Address | 33-35 High Street Harrow On The Hill Middlesex HA1 3HT |
Registered Address | Wilson Hawkins Property Management Ltd 33-35 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Anoop Sharma 6.25% Ordinary |
---|---|
1 at £1 | B. Shah & Mrs Shah 6.25% Ordinary |
1 at £1 | Dr F. Welikala 6.25% Ordinary |
1 at £1 | Miss Beth Watson 6.25% Ordinary |
1 at £1 | Mr A. Raj 6.25% Ordinary |
1 at £1 | Mr A.r. Rajani & Mr B.r. Rajani & Mr Y.r. Rajani 6.25% Ordinary |
1 at £1 | Mr Ajay Pattni 6.25% Ordinary |
1 at £1 | Mr Aliazgar A. Adamali 6.25% Ordinary |
1 at £1 | Mr Ilan Kashi 6.25% Ordinary |
1 at £1 | Mr Kieran Peter Gibbons 6.25% Ordinary |
1 at £1 | Mr Mulloy & Mrs E. Mulloy 6.25% Ordinary |
1 at £1 | Mrs K. Pindoria & Mr Pindoria 6.25% Ordinary |
1 at £1 | Ms A. Kowalczyk 6.25% Ordinary |
1 at £1 | Ms Nadia Ashruf Kamel 6.25% Ordinary |
1 at £1 | Tasmeela Hussain 6.25% Ordinary |
1 at £1 | Wanda Kowalczyk 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,525 |
Cash | £1,952 |
Current Liabilities | £1,606 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
5 October 2023 | Confirmation statement made on 5 October 2023 with updates (6 pages) |
---|---|
29 June 2023 | Secretary's details changed for Wilson Hawkins Property Management Limited on 29 June 2023 (1 page) |
29 June 2023 | Registered office address changed from 33-35 High Street Harrow Middlesex HA1 3HT to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 29 June 2023 (1 page) |
22 June 2023 | Appointment of Wilson Hawkins Property Management Limited as a secretary on 13 October 2022 (2 pages) |
2 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with updates (4 pages) |
14 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
9 January 2018 | Director's details changed for Mr Kieran Peter Gibbons on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr Kieran Peter Gibbons on 9 January 2018 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 October 2013 | Termination of appointment of Benn Thompson as a secretary (1 page) |
30 October 2013 | Termination of appointment of Benn Thompson as a secretary (1 page) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
16 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
18 November 2011 | Secretary's details changed for Benn Thompson on 1 June 2011 (2 pages) |
18 November 2011 | Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 18 November 2011 (1 page) |
18 November 2011 | Director's details changed for Kieran Peter Gibbons on 1 June 2011 (2 pages) |
18 November 2011 | Director's details changed for Kieran Peter Gibbons on 1 June 2011 (2 pages) |
18 November 2011 | Secretary's details changed for Benn Thompson on 1 June 2011 (2 pages) |
18 November 2011 | Secretary's details changed for Benn Thompson on 1 June 2011 (2 pages) |
18 November 2011 | Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 18 November 2011 (1 page) |
18 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Director's details changed for Kieran Peter Gibbons on 1 June 2011 (2 pages) |
18 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (15 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (15 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
18 December 2008 | Appointment terminated director andrew raj (1 page) |
18 December 2008 | Appointment terminated director andrew raj (1 page) |
16 December 2008 | Return made up to 05/10/08; no change of members (4 pages) |
16 December 2008 | Return made up to 05/10/08; no change of members (4 pages) |
4 December 2008 | Appointment terminated director khimji pindoria (1 page) |
4 December 2008 | Secretary's change of particulars / benn thompson / 10/10/2008 (1 page) |
4 December 2008 | Appointment terminated director khimji pindoria (1 page) |
4 December 2008 | Secretary's change of particulars / benn thompson / 10/10/2008 (1 page) |
7 May 2008 | Return made up to 05/10/07; full list of members (14 pages) |
7 May 2008 | Return made up to 05/10/07; full list of members (14 pages) |
25 March 2008 | Appointment terminated secretary john king (1 page) |
25 March 2008 | Secretary appointed benn thompson (1 page) |
25 March 2008 | Secretary appointed benn thompson (1 page) |
25 March 2008 | Appointment terminated secretary john king (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
30 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
30 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
1 November 2006 | Return made up to 05/10/06; no change of members (7 pages) |
1 November 2006 | Return made up to 05/10/06; no change of members (7 pages) |
24 May 2006 | Full accounts made up to 31 March 2006 (12 pages) |
24 May 2006 | Full accounts made up to 31 March 2006 (12 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
5 October 2005 | Return made up to 05/10/05; change of members (6 pages) |
5 October 2005 | Return made up to 05/10/05; change of members (6 pages) |
8 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
8 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Return made up to 05/10/04; full list of members
|
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Return made up to 05/10/04; full list of members
|
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
2 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: flat 6 shelley court, 107-109 eton avenue, sudbury, middlesex HA0 3BA (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: flat 6 shelley court, 107-109 eton avenue, sudbury, middlesex HA0 3BA (1 page) |
25 November 2003 | Return made up to 05/10/03; full list of members (10 pages) |
25 November 2003 | Return made up to 05/10/03; full list of members (10 pages) |
15 May 2003 | Full accounts made up to 31 March 2003 (12 pages) |
15 May 2003 | Full accounts made up to 31 March 2003 (12 pages) |
7 November 2002 | Return made up to 05/10/02; change of members
|
7 November 2002 | Return made up to 05/10/02; change of members
|
8 May 2002 | Full accounts made up to 31 March 2002 (12 pages) |
8 May 2002 | Full accounts made up to 31 March 2002 (12 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
29 January 2002 | Return made up to 05/10/01; full list of members (11 pages) |
29 January 2002 | Return made up to 05/10/01; full list of members (11 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: c/o simmonds and partners, 29-39 the broadway, stanmore, middlesex HA7 4DJ (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: c/o simmonds and partners, 29-39 the broadway, stanmore, middlesex HA7 4DJ (1 page) |
9 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: roxeth house, shaftesbury avenue, harrow, middlesex HA2 0PZ (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: roxeth house, shaftesbury avenue, harrow, middlesex HA2 0PZ (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 November 2000 | Return made up to 05/10/00; full list of members (11 pages) |
17 November 2000 | Return made up to 05/10/00; full list of members (11 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 November 1999 | Return made up to 05/10/99; full list of members (11 pages) |
8 November 1999 | Return made up to 05/10/99; full list of members (11 pages) |
10 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
10 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 October 1997 | Return made up to 05/10/97; change of members (6 pages) |
22 October 1997 | Return made up to 05/10/97; change of members (6 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
1 November 1996 | Return made up to 05/10/96; no change of members (4 pages) |
1 November 1996 | Return made up to 05/10/96; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: 10 northwood way, northwood, middlesex, HA6 1AT (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: 10 northwood way, northwood, middlesex, HA6 1AT (1 page) |
25 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
25 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
15 May 1995 | Full accounts made up to 31 March 1995 (18 pages) |
15 May 1995 | Full accounts made up to 31 March 1995 (18 pages) |
5 October 1988 | Incorporation (22 pages) |
5 October 1988 | Incorporation (22 pages) |