Harrow
Middlesex
HA3 7JG
Director Name | Mr Kerry Mathurin |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(28 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 13 Lime Close Harrow HA3 7JG |
Director Name | Mr Brian John Woodford |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 13 Knoll Crescent Northwood Middlesex HA6 1HH |
Secretary Name | Mrs Kathleen Teresa Kilcoyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 760 Kenton Lane Harrow Middlesex HA3 6AD |
Director Name | David James Mullarkey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 1992(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 1994) |
Role | Book Keeper |
Correspondence Address | 7 Lime Close Harrow Middlesex HA3 7JG |
Secretary Name | Janet Marie Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 1992(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 1994) |
Role | Secretary |
Correspondence Address | 7 Lime Close Harrow Middlesex HA3 7JG |
Director Name | Andrew Robert Slade |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1994(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 July 1999) |
Role | Rolling Stoke Technician |
Correspondence Address | 16 Lime Close Harrow Weald Harrow Middlesex HA3 7JG |
Secretary Name | Joanne Louise Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1994(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 July 1999) |
Role | Catreers Adviser |
Correspondence Address | 1 Lime Close Harrow Weald Harrow Middlesex HA3 7JG |
Director Name | Harinder Birdi |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | 19 Lime Close Harrow Middlesex HA3 7JG |
Secretary Name | Phyllis Scoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | 6 Lime Close Harrow Middlesex HA3 7JG |
Director Name | Phyllis Scoon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2004) |
Role | Curriculum Manager |
Correspondence Address | 6 Lime Close Harrow Middlesex HA3 7JG |
Secretary Name | Harinder Birdi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2004) |
Role | IT Consultant |
Correspondence Address | 46 The Craven Heelands Milton Keynes MK13 7NJ |
Director Name | Carol Richards |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(12 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 31 March 2004) |
Role | Management |
Correspondence Address | 2 Lime Close Fisher Road Harrow Middlesex HA3 7JG |
Director Name | Lana Scott |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 19 April 2004(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 April 2006) |
Role | Interior Designer |
Correspondence Address | 16 Lime Close Harrow Middlesex HA3 7JG |
Secretary Name | Komal Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 August 2006) |
Role | Company Director |
Correspondence Address | 7 Lime Close Harrow Weald Middlesex HA3 7JG |
Director Name | Mark Quentin Gillham |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2006(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 2009) |
Role | Administrator |
Correspondence Address | 15 Lime Close Harrow Weald Middlesex HA3 7JG |
Secretary Name | Mr Dinesh Morarji Shonchhatra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2006(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 January 2007) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Oak Tree Cottage 1a Slyvia Avenue Hatch End Pinner Middlesex HA5 4QW |
Secretary Name | Alison Ruth Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2012) |
Role | Teacher |
Correspondence Address | 13 Lime Close Harrow Weald Middlesex HA3 7JG |
Director Name | Mr Hem Singh Gehlote |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 September 2019) |
Role | IT Analyst |
Country of Residence | England |
Correspondence Address | 2 Lime Close Harrow Middlesex HA3 7JG |
Secretary Name | Mrs Chetna Jadav |
---|---|
Status | Resigned |
Appointed | 01 March 2012(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2014) |
Role | Company Director |
Correspondence Address | 18 Lime Close Harrow Middlesex HA3 7JG |
Director Name | Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 2 Lime Close Harrow Middlesex HA3 7JG |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Wealdstone |
Built Up Area | Greater London |
1 at £1 | Alison Page 5.26% Ordinary |
---|---|
1 at £1 | Clare Keatley 5.26% Ordinary |
1 at £1 | Dermot O'donnell 5.26% Ordinary |
1 at £1 | Hardik Shah 5.26% Ordinary |
1 at £1 | Harinder Birdi 5.26% Ordinary |
1 at £1 | Komal Raja 5.26% Ordinary |
1 at £1 | Manoj Patel & Nanbai Patel 5.26% Ordinary |
1 at £1 | Mita Vithlani 5.26% Ordinary |
1 at £1 | Mr Adam Rodger 5.26% Ordinary |
1 at £1 | Mr Francois Bus 5.26% Ordinary |
1 at £1 | Mr Paul Chapman 5.26% Ordinary |
1 at £1 | Mrs Dinesh Shonchhatra 5.26% Ordinary |
1 at £1 | Mrs Dorothy Rycroft 5.26% Ordinary |
1 at £1 | Mrs Marian Cohen 5.26% Ordinary |
1 at £1 | Ms Sergei Scott 5.26% Ordinary |
1 at £1 | Rakhi Singh Gehlote & Hem Gehlote 5.26% Ordinary |
1 at £1 | Ruben Pillai 5.26% Ordinary |
1 at £1 | Sagar Nagda 5.26% Ordinary |
1 at £1 | Stephen Shepheard 5.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,229 |
Cash | £3,404 |
Current Liabilities | £175 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
12 October 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
---|---|
1 August 2017 | Notification of Hem Singh Gehlote as a person with significant control on 6 April 2016 (2 pages) |
29 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 September 2015 | Appointment of Ms Mitiksha Vithlani as a secretary on 10 September 2014 (2 pages) |
28 September 2015 | Registered office address changed from 18 Lime Close Harrow Middlesex HA3 7JG to 2 Lime Close Harrow Middlesex HA3 7JG on 28 September 2015 (1 page) |
24 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
26 June 2014 | Termination of appointment of Chetna Jadav as a secretary (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
4 July 2013 | Amended accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
25 April 2012 | Appointment of Mrs Chetna Jadav as a secretary (1 page) |
25 April 2012 | Termination of appointment of Alison Page as a secretary (1 page) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 November 2009 | Registered office address changed from 15 Lime Close Harrow Weald Middlesex HA3 7JG on 21 November 2009 (1 page) |
21 November 2009 | Termination of appointment of Mark Gillham as a director (1 page) |
21 November 2009 | Appointment of Mr Hem Singh Gehlote as a director (2 pages) |
20 July 2009 | Return made up to 11/07/09; full list of members (9 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 August 2008 | Return made up to 11/07/08; full list of members (10 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 August 2007 | Return made up to 11/07/07; change of members (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 February 2007 | New secretary appointed (3 pages) |
7 February 2007 | Secretary resigned (1 page) |
10 November 2006 | Return made up to 11/07/06; full list of members (11 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 16 lime close fisher road harrow middlesex HA3 7JG (1 page) |
18 May 2006 | Director resigned (1 page) |
15 August 2005 | Return made up to 11/07/05; no change of members
|
6 June 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
10 August 2004 | Return made up to 11/07/04; full list of members
|
14 May 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 6 lime close harrow weald middlesex HA3 7JG (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
26 March 2004 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
26 March 2004 | Amended accounts made up to 31 August 2002 (8 pages) |
8 February 2004 | New director appointed (2 pages) |
19 July 2003 | Return made up to 11/07/03; full list of members (12 pages) |
1 August 2002 | Return made up to 11/07/02; full list of members (12 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
8 March 2002 | Return made up to 20/08/01; full list of members
|
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
18 September 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
14 September 2000 | Return made up to 20/08/00; full list of members (12 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
29 September 1999 | Return made up to 20/08/99; full list of members
|
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
26 July 1999 | Full accounts made up to 31 August 1998 (5 pages) |
10 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
25 June 1998 | Full accounts made up to 31 August 1997 (6 pages) |
20 October 1997 | Return made up to 20/08/97; full list of members (6 pages) |
29 May 1997 | Full accounts made up to 31 August 1996 (6 pages) |
9 September 1996 | Return made up to 20/08/96; full list of members (6 pages) |
3 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: ruddy house 103-105 greenford road harrow middlesex HA1 3QF (1 page) |
2 October 1995 | Full accounts made up to 31 August 1994 (5 pages) |