Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director Name | Anthony Crabtree |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 October 1999) |
Role | Personnel Officer |
Correspondence Address | 8 Brewery Close Sudbury Wembley Middlesex HA0 2XA |
Secretary Name | Mr David Norman Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 33-35 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
Director Name | Howard William Murphy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 October 1994) |
Role | Distribution Manager |
Correspondence Address | 9 Brewery Close Sudbury Wembley Middlesex HA0 2XA |
Director Name | Kevin O'Donnell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(8 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 14 January 1998) |
Role | Panel Beater |
Correspondence Address | 7 Brewery Close Sudbury Wembley Middlesex HA0 2XA |
Director Name | Malti Maru |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 June 2010) |
Role | Doctors Receptionist |
Correspondence Address | 12 Brewery Close Harrow Road Wembley Middlesex HA0 2XA |
Secretary Name | John Francis King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 29/35 High Street Harrow On The Hill Middlesex HA1 3HT |
Secretary Name | Mr Simon Guy Lloyd Zehetmayr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Towers Road Hatch End Pinner Middlesex HA5 4SQ |
Secretary Name | Mr Benn Robert Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 February 2013) |
Role | Company Director |
Correspondence Address | 31-33 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
Director Name | Benn Robert Thompson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33-35 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
Director Name | Miss Fiona Badru |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2013(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2015) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 33-35 High Street Harrow On The Hill Harrow 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 | Dias Wincey & Denista Wincey 16.67% Ordinary |
---|---|
1 at £1 | Dileep Rathnayake 16.67% Ordinary |
1 at £1 | Elzbieta Nowicka 16.67% Ordinary |
1 at £1 | Miss Anu Ghai 16.67% Ordinary |
1 at £1 | Simone Alexandra Walker 16.67% Ordinary |
1 at £1 | Y. Mayuresan 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,283 |
Cash | £4,540 |
Current Liabilities | £511 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 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) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 June 2015 | Termination of appointment of Benn Robert Thompson as a director on 5 February 2013 (1 page) |
4 June 2015 | Termination of appointment of Fiona Badru as a director on 31 March 2015 (1 page) |
4 June 2015 | Termination of appointment of Benn Robert Thompson as a director on 5 February 2013 (1 page) |
4 June 2015 | Termination of appointment of Benn Robert Thompson as a director on 5 February 2013 (1 page) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Fiona Badru as a director on 31 March 2015 (1 page) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
19 March 2015 | Appointment of Ms Natalia Matsegorova as a director on 31 March 2014 (2 pages) |
19 March 2015 | Appointment of Ms Natalia Matsegorova as a director on 31 March 2014 (2 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Appointment of Miss Fiona Badru as a director (2 pages) |
20 December 2013 | Appointment of Miss Fiona Badru as a director (2 pages) |
7 June 2013 | Registered office address changed from 31-33 High Street Harrow on the Hill Harrow Middlesex HA1 3HT United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Termination of appointment of Benn Thompson as a secretary (1 page) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Registered office address changed from 31-33 High Street Harrow on the Hill Harrow Middlesex HA1 3HT United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Termination of appointment of Benn Thompson as a secretary (1 page) |
7 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Registered office address changed from 31-33 High Street Harrow on the Hill Harrow Middlesex HA1 3HT United Kingdom on 7 June 2013 (1 page) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 June 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Secretary's details changed for Benn Robert Thompson on 1 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HJ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HJ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HJ on 2 June 2011 (1 page) |
2 June 2011 | Secretary's details changed for Benn Robert Thompson on 1 June 2011 (1 page) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Termination of appointment of Malti Maru as a director (1 page) |
2 June 2011 | Secretary's details changed for Benn Robert Thompson on 1 June 2011 (1 page) |
2 June 2011 | Termination of appointment of Malti Maru as a director (1 page) |
26 May 2011 | Appointment of Benn Robert Thompson as a director (3 pages) |
26 May 2011 | Appointment of Benn Robert Thompson as a director (3 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Termination of appointment of Simon Zehetmayr as a secretary (2 pages) |
12 November 2009 | Appointment of Benn Robert Thompson as a secretary (3 pages) |
12 November 2009 | Termination of appointment of Simon Zehetmayr as a secretary (2 pages) |
12 November 2009 | Appointment of Benn Robert Thompson as a secretary (3 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 September 2009 | Return made up to 16/06/09; full list of members (5 pages) |
3 September 2009 | Return made up to 16/06/09; full list of members (5 pages) |
29 June 2009 | Secretary's change of particulars / simon zehetmayr / 24/01/2009 (1 page) |
29 June 2009 | Secretary's change of particulars / simon zehetmayr / 24/01/2009 (1 page) |
25 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 September 2008 | Return made up to 16/06/08; no change of members
|
26 September 2008 | Return made up to 16/06/08; no change of members
|
7 August 2007 | Return made up to 16/06/07; full list of members (3 pages) |
7 August 2007 | Return made up to 16/06/07; full list of members (3 pages) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed (1 page) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
14 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
15 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 August 2004 | Return made up to 16/06/04; full list of members (3 pages) |
31 August 2004 | Return made up to 16/06/04; full list of members (3 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
11 August 2003 | Return made up to 16/06/03; full list of members (8 pages) |
11 August 2003 | Return made up to 16/06/03; full list of members (8 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 August 2002 | Return made up to 16/06/02; full list of members (8 pages) |
21 August 2002 | Return made up to 16/06/02; full list of members (8 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 July 2001 | Return made up to 16/06/01; full list of members (8 pages) |
27 July 2001 | Return made up to 16/06/01; full list of members (8 pages) |
11 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 September 2000 | Return made up to 16/06/00; full list of members (7 pages) |
4 September 2000 | Return made up to 16/06/00; full list of members (7 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
7 October 1999 | Auditor's resignation (1 page) |
7 October 1999 | Auditor's resignation (1 page) |
12 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
30 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 2 waterloo court 10 theed street london SE1 8ST (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 2 waterloo court 10 theed street london SE1 8ST (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
28 June 1997 | Return made up to 16/06/97; full list of members (6 pages) |
28 June 1997 | Return made up to 16/06/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 June 1996 | Return made up to 16/06/96; change of members (6 pages) |
27 June 1996 | Return made up to 16/06/96; change of members (6 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
30 June 1995 | Return made up to 16/06/95; change of members (6 pages) |
30 June 1995 | Return made up to 16/06/95; change of members (6 pages) |
16 June 1989 | Incorporation (16 pages) |
16 June 1989 | Incorporation (16 pages) |