Harrovian Business Village
Bessborough Road , Harrow
Middlesex
HA1 3EX
Secretary Name | Amanda Caroline Spaven |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1998(9 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road , Harrow Middlesex HA1 3EX |
Director Name | Mrs Christine Wilson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 1 Shawbury Village Shustoke Coleshill Birmingham B46 2RU |
Secretary Name | Mrs Christine Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 1 Shawbury Village Shustoke Coleshill Birmingham B46 2RU |
Registered Address | 1 Warner House Harrovian Business Village Bessborough Road , Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | John Clive Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,452 |
Current Liabilities | £103,452 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
23 July 1990 | Delivered on: 31 July 1990 Satisfied on: 7 September 1994 Persons entitled: Bernard Royston Twitchett Pensioneer Trustees Limited. Gillia Jane Twitchett Classification: Mortgage deed Secured details: £40,000 and all other monies due or to become due from the company to the chargees. Particulars: 238/240 whitegate drive blackpool. Fully Satisfied |
---|---|
2 July 1990 | Delivered on: 4 July 1990 Satisfied on: 7 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 240 whitegate drive blackpool, lancs t/no. La 541567 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1990 | Delivered on: 18 July 1990 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £213,750.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Under the terms of the deed. Particulars: 1 shawbury village nr coleshill warwickshire. Outstanding |
27 June 1990 | Delivered on: 3 July 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 145 norman crescent pinner middlesex t/no. Mx 388712 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 December 1989 | Delivered on: 10 November 1989 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 145 norman crescent pinner middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 October 1989 | Delivered on: 8 November 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 920 stockport road levenshulme city of manchester title no. La 253910 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 October 1989 | Delivered on: 10 October 1989 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 171/173 park view whitley bay tyne and wear title no. Ty 171145 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
20 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
15 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Secretary's details changed for Amanda Caroline Spaven on 19 July 2015 (1 page) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for John Clive Wilson on 19 July 2015 (2 pages) |
22 July 2015 | Director's details changed for John Clive Wilson on 19 July 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Amanda Caroline Spaven on 19 July 2015 (1 page) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Return made up to 19/07/06; full list of members (2 pages) |
5 September 2006 | Return made up to 19/07/06; full list of members (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 July 2005 | Return made up to 19/07/05; full list of members (6 pages) |
29 July 2005 | Return made up to 19/07/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 September 2004 | Return made up to 19/07/04; full list of members (6 pages) |
10 September 2004 | Return made up to 19/07/04; full list of members (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 August 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
30 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
30 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
30 August 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
3 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
20 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
20 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 December 1998 | Secretary resigned;director resigned (1 page) |
21 December 1998 | Secretary resigned;director resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
28 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
28 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
5 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
3 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 September 1996 | Return made up to 19/07/96; full list of members
|
13 September 1996 | Return made up to 19/07/96; full list of members
|
25 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 August 1995 | Return made up to 19/07/95; full list of members (6 pages) |
15 August 1995 | Return made up to 19/07/95; full list of members (6 pages) |
2 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |