173 Christchurch Avenue
Harrow
Middlesex
HA3 8NX
Director Name | Mr Christopher O'Reilly |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1995(4 years, 8 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Postman |
Country of Residence | England |
Correspondence Address | 11 The Hollies 173 Christchurch Avenue Harrow Middlesex HA3 8NX |
Director Name | Mrs Felicia Moore |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1999(8 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Checkout Assistant |
Country of Residence | England |
Correspondence Address | 5 The Hollies 173 Christchurch Avenue Harrow Middlesex HA3 8NX |
Director Name | Mr David Dowse |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1999(8 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 6 The Hollies 173 Christchurch Avenue Harrow Middlesex HA3 8NX |
Director Name | Margaret Rogers |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2011(20 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 The Hollies Christchurch Avenue Kenton Middlesex HA3 8NS |
Director Name | Mr Paul David Joyce |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2017(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 7 The Hollies Christchurch Avenue Harrow HA3 8NX |
Director Name | M,S Caroline May Powell |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 The Hollies Christchurch Avenue Harrow HA3 8NX |
Director Name | Ms Mandy Bagot |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 1995) |
Role | Certifed Accountant |
Correspondence Address | 2 The Hollies Harrow Middlesex HA3 8NX |
Director Name | John Roderick Gough |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 April 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Frank Peter Lever |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 April 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Michael Sutherland |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 February 1999) |
Role | Postman |
Correspondence Address | 5 The Hollies Christchurch Avenue Kenton Middlesex HA3 8NX |
Director Name | Ms Tina Hamshere |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 February 1999) |
Role | Telephone Operator |
Correspondence Address | 6 The Hollies Christchurch Avenue Kenton Middlesex HA3 8NX |
Director Name | Mr Paul Simon Hayward |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(2 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 13 March 2003) |
Role | Bt Engineer |
Correspondence Address | 13 The Hollies 173 Christchurch Avenur Kenton Middlesex HA3 8NS |
Director Name | Mr Liam Roche |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 1995) |
Role | Certified Accountant |
Correspondence Address | 12 The Hollies Christchuch Avenue Wealdstone Middx HA3 8NX |
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 March 2012) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 7 The Hollies 173 Christchurch Avenue Harrow Middlesex HA3 8NX |
Director Name | Mrs Pamela Kaufman |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 The Hollies 173 Christchurch Avenue Harrow Middlesex HA3 8NX |
Director Name | Mary Westwood |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2006) |
Role | Retired |
Correspondence Address | 1 The Hollies 173 Christchurch Avenue Kenton Middlesex HA3 8NX |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Felicia O. Moore 5.56% Ordinary |
---|---|
1 at £1 | I. Shah & N. Shah 5.56% Ordinary |
1 at £1 | Lionel H. Irvine 5.56% Ordinary |
1 at £1 | Mr Christopher O'reilly 5.56% Ordinary |
1 at £1 | Mr D.s. Hunjan & Mrs Hunjan 5.56% Ordinary |
1 at £1 | Mr David Charles Dowse 5.56% Ordinary |
1 at £1 | Mr David Kent & Mrs Anne Cecilia Kent 5.56% Ordinary |
1 at £1 | Mr Gary Mckenna & Ms Lynch 5.56% Ordinary |
1 at £1 | Mr James F. Brazil 5.56% Ordinary |
1 at £1 | Mr Keen & Mrs Keen 5.56% Ordinary |
1 at £1 | Mr Nagalingam Naguleswaran 5.56% Ordinary |
1 at £1 | Mr Paul David Joyce 5.56% Ordinary |
1 at £1 | Mr S. Terrington 5.56% Ordinary |
1 at £1 | Mrs J. Marriott & Mr A. Marriott 5.56% Ordinary |
1 at £1 | Mrs Margaret E. Rogers 5.56% Ordinary |
1 at £1 | Ms Caroline Powell 5.56% Ordinary |
1 at £1 | Ms Madula Bhatt 5.56% Ordinary |
1 at £1 | Ms Pamela Zillah Rita Kaufman 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
22 September 2023 | Termination of appointment of Paul David Joyce as a director on 11 September 2023 (1 page) |
---|---|
19 June 2023 | Termination of appointment of Felicia Moore as a director on 30 September 2022 (1 page) |
19 June 2023 | Confirmation statement made on 23 May 2023 with updates (5 pages) |
15 June 2023 | Micro company accounts made up to 30 September 2022 (1 page) |
15 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
9 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
30 September 2021 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 30 September 2021 (1 page) |
14 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
8 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
7 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
3 March 2020 | Micro company accounts made up to 30 September 2019 (1 page) |
29 May 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
9 April 2019 | Micro company accounts made up to 30 September 2018 (1 page) |
1 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 September 2017 (1 page) |
16 October 2017 | Appointment of M,S Caroline May Powell as a director on 10 October 2017 (2 pages) |
16 October 2017 | Appointment of M,S Caroline May Powell as a director on 10 October 2017 (2 pages) |
15 October 2017 | Termination of appointment of Pamela Kaufman as a director on 10 October 2017 (1 page) |
15 October 2017 | Appointment of Mr Paul David Joyce as a director on 5 October 2017 (2 pages) |
15 October 2017 | Appointment of Mr Paul David Joyce as a director on 5 October 2017 (2 pages) |
15 October 2017 | Termination of appointment of Pamela Kaufman as a director on 10 October 2017 (1 page) |
17 June 2017 | Total exemption full accounts made up to 30 September 2016 (1 page) |
17 June 2017 | Total exemption full accounts made up to 30 September 2016 (1 page) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
9 June 2015 | Total exemption full accounts made up to 30 September 2014 (1 page) |
9 June 2015 | Total exemption full accounts made up to 30 September 2014 (1 page) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
13 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
11 June 2014 | Total exemption full accounts made up to 30 September 2013 (1 page) |
11 June 2014 | Total exemption full accounts made up to 30 September 2013 (1 page) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (10 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (10 pages) |
14 March 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
14 March 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
25 May 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (10 pages) |
25 May 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (10 pages) |
11 April 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
11 April 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (11 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (11 pages) |
14 April 2011 | Appointment of Margaret Roberts as a director (3 pages) |
14 April 2011 | Appointment of Margaret Roberts as a director (3 pages) |
1 April 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
1 April 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
26 May 2010 | Director's details changed for Felicia Moore on 23 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Christopher O`Reilly on 23 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (12 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (12 pages) |
26 May 2010 | Director's details changed for Pamela Kaufman on 23 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Smith on 23 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Felicia Moore on 23 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Smith on 23 May 2010 (2 pages) |
26 May 2010 | Director's details changed for David Dowse on 23 May 2010 (2 pages) |
26 May 2010 | Director's details changed for David Dowse on 23 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Pamela Kaufman on 23 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Christopher O`Reilly on 23 May 2010 (2 pages) |
12 March 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
12 March 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (11 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (11 pages) |
9 March 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
9 March 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
7 July 2008 | Return made up to 23/05/08; no change of members (8 pages) |
7 July 2008 | Return made up to 23/05/08; no change of members (8 pages) |
28 March 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
28 March 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
19 June 2007 | Return made up to 23/05/07; no change of members (8 pages) |
19 June 2007 | Return made up to 23/05/07; no change of members (8 pages) |
20 February 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
20 February 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
7 June 2006 | Return made up to 23/05/06; full list of members (14 pages) |
7 June 2006 | Return made up to 23/05/06; full list of members (14 pages) |
13 March 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
13 March 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
1 June 2005 | Return made up to 23/05/05; full list of members (15 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (15 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
1 June 2004 | Return made up to 23/05/04; full list of members
|
1 June 2004 | Return made up to 23/05/04; full list of members
|
12 March 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
12 March 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
1 June 2003 | Return made up to 23/05/03; full list of members
|
1 June 2003 | Return made up to 23/05/03; full list of members
|
21 March 2003 | Full accounts made up to 30 September 2002 (6 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Full accounts made up to 30 September 2002 (6 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
12 June 2002 | Return made up to 23/05/02; full list of members (15 pages) |
12 June 2002 | Return made up to 23/05/02; full list of members (15 pages) |
6 February 2002 | Full accounts made up to 30 September 2001 (4 pages) |
6 February 2002 | Full accounts made up to 30 September 2001 (4 pages) |
19 June 2001 | Return made up to 23/05/01; full list of members
|
19 June 2001 | Return made up to 23/05/01; full list of members
|
6 February 2001 | Full accounts made up to 30 September 2000 (6 pages) |
6 February 2001 | Full accounts made up to 30 September 2000 (6 pages) |
26 June 2000 | Return made up to 23/05/00; full list of members (13 pages) |
26 June 2000 | Return made up to 23/05/00; full list of members (13 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (6 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (6 pages) |
8 June 1999 | Return made up to 23/05/99; full list of members
|
8 June 1999 | Return made up to 23/05/99; full list of members
|
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Full accounts made up to 30 September 1998 (6 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Full accounts made up to 30 September 1998 (6 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
23 June 1998 | Return made up to 23/05/98; full list of members
|
23 June 1998 | Return made up to 23/05/98; full list of members
|
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
4 February 1998 | Full accounts made up to 30 September 1997 (6 pages) |
4 February 1998 | Full accounts made up to 30 September 1997 (6 pages) |
1 July 1997 | Return made up to 23/05/97; full list of members
|
1 July 1997 | Return made up to 23/05/97; full list of members
|
2 February 1997 | Full accounts made up to 30 September 1996 (6 pages) |
2 February 1997 | Full accounts made up to 30 September 1996 (6 pages) |
10 July 1996 | Return made up to 23/05/96; full list of members (5 pages) |
10 July 1996 | Return made up to 23/05/96; full list of members (5 pages) |
7 February 1996 | Full accounts made up to 30 September 1995 (6 pages) |
7 February 1996 | Full accounts made up to 30 September 1995 (6 pages) |
13 June 1995 | Return made up to 23/05/95; change of members
|
13 June 1995 | Return made up to 23/05/95; change of members
|
20 September 1990 | Resolutions
|
20 September 1990 | Resolutions
|
23 May 1990 | Incorporation (6 pages) |
23 May 1990 | Incorporation (6 pages) |