Company NameHarlow Lubricants Limited
DirectorPratibha Kumari
Company StatusActive
Company Number02599308
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years, 1 month ago)
Previous NameDeal-A-Meal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMs Pratibha Kumari
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(28 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Brick Knoll Park
Ashley Road
St. Albans
AL1 5UG
Director NameMrs Elizabeth Marcovic
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Director NameMr Jack Marcovic
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Secretary NameMr Jack Marcovic
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Secretary NameAlexis Joanne Grant
NationalityBritish
StatusResigned
Appointed31 October 2002(11 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 January 2012)
RoleCompany Director
Correspondence Address3 Lowndes Lodge
Hadley Road
Barnet
Hertfordshire
EN5 5QW
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteastroglide.co.uk
Telephone020 84206610
Telephone regionLondon

Location

Registered Address337 Athlon Road
Wembley
HA0 1EF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Marcovic
50.00%
Ordinary
1 at £1Jack Marcovic
50.00%
Ordinary

Financials

Year2014
Net Worth£33,107
Cash£24,014
Current Liabilities£21,821

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 3 days from now)

Filing History

29 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
22 June 2023Notification of Accord Management Ltd as a person with significant control on 1 May 2022 (2 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
24 April 2023Director's details changed for Ms Pratibha Kumari on 24 April 2023 (2 pages)
21 April 2023Notification of Pratibha Kumari as a person with significant control on 21 April 2023 (2 pages)
21 April 2023Director's details changed for Ms Pratibha Kumari on 21 April 2023 (2 pages)
21 April 2023Cessation of Accord Management Ltd as a person with significant control on 21 April 2023 (1 page)
17 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
15 July 2022Notification of Accord Management Ltd as a person with significant control on 9 April 2022 (2 pages)
15 July 2022Confirmation statement made on 15 May 2022 with updates (5 pages)
15 July 2022Cessation of Astute Healthcare Limited as a person with significant control on 15 May 2022 (1 page)
20 May 2022Notification of Astute Healthcare Limited as a person with significant control on 15 May 2022 (2 pages)
10 May 2022Cessation of Elizabeth Marcovic as a person with significant control on 10 May 2022 (1 page)
10 May 2022Confirmation statement made on 8 April 2022 with updates (5 pages)
10 May 2022Registered office address changed from Hathaway House Popes Drive Finchley N3 1QF to 337 Athlon Road Wembley HA0 1EF on 10 May 2022 (1 page)
10 May 2022Cessation of Astute Healthcare Limited as a person with significant control on 10 May 2022 (1 page)
10 May 2022Cessation of Jack Marcovic as a person with significant control on 10 May 2022 (1 page)
10 May 2022Termination of appointment of Jack Marcovic as a director on 10 May 2022 (1 page)
9 November 2021Micro company accounts made up to 30 April 2021 (4 pages)
13 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
9 March 2021Notification of Astute Healthcare Limited as a person with significant control on 2 April 2019 (2 pages)
2 March 2021Micro company accounts made up to 30 April 2020 (4 pages)
16 February 2021Notification of Elizabeth Marcovic as a person with significant control on 2 April 2019 (2 pages)
15 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 30 April 2019 (3 pages)
26 April 2019Appointment of Ms Pratibha Kumari as a director on 26 April 2019 (2 pages)
16 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
4 December 2018Statement of capital following an allotment of shares on 13 November 2018
  • GBP 100
(3 pages)
6 November 2018Micro company accounts made up to 30 April 2018 (3 pages)
1 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
26 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
10 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
25 January 2012Termination of appointment of Alexis Grant as a secretary (2 pages)
25 January 2012Termination of appointment of Alexis Grant as a secretary (2 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2009Return made up to 08/04/09; full list of members (3 pages)
30 April 2009Return made up to 08/04/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 April 2008Return made up to 08/04/08; full list of members (3 pages)
17 April 2008Return made up to 08/04/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 May 2007Return made up to 08/04/07; full list of members (2 pages)
8 May 2007Return made up to 08/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 May 2006Return made up to 08/04/06; full list of members (2 pages)
24 May 2006Return made up to 08/04/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 May 2005Return made up to 08/04/05; full list of members (2 pages)
5 May 2005Return made up to 08/04/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 April 2004Return made up to 08/04/04; full list of members (5 pages)
26 April 2004Return made up to 08/04/04; full list of members (5 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 May 2003Return made up to 08/04/03; full list of members (5 pages)
19 May 2003Return made up to 08/04/03; full list of members (5 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 February 2003Director resigned (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003New secretary appointed (2 pages)
25 April 2002Return made up to 08/04/02; full list of members (5 pages)
25 April 2002Return made up to 08/04/02; full list of members (5 pages)
26 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 June 2001Return made up to 08/04/01; full list of members (6 pages)
14 June 2001Return made up to 08/04/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 May 2000Return made up to 08/04/00; full list of members (6 pages)
23 May 2000Return made up to 08/04/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 June 1999Return made up to 08/04/99; full list of members (6 pages)
3 June 1999Return made up to 08/04/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
25 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
11 June 1997Return made up to 08/04/97; full list of members (6 pages)
11 June 1997Return made up to 08/04/97; full list of members (6 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1997Company name changed deal-a-meal LIMITED\certificate issued on 10/03/97 (2 pages)
7 March 1997Company name changed deal-a-meal LIMITED\certificate issued on 10/03/97 (2 pages)
4 March 1997Full accounts made up to 30 April 1996 (1 page)
4 March 1997Full accounts made up to 30 April 1996 (1 page)
1 June 1996Return made up to 08/04/96; full list of members (7 pages)
1 June 1996Return made up to 08/04/96; full list of members (7 pages)
4 March 1996Full accounts made up to 30 April 1995 (1 page)
4 March 1996Full accounts made up to 30 April 1995 (1 page)
31 July 1995Return made up to 08/04/95; full list of members (8 pages)
31 July 1995Return made up to 08/04/95; full list of members (8 pages)
8 April 1991Incorporation (16 pages)