Harrow
Middlesex
HA1 1BH
Director Name | Mr Neil Bourne |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(28 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Odeon House, 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr Eric Hugh Clifford |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Hawthorn Court College Hill Road Harrow Weald Middlesex HA3 7DA |
Director Name | Mrs Sybil Elliott |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | 2 Ash Court The Avenue Harrow Weald Middlesex HA3 7DB |
Director Name | Mrs Caroline Jane Gibbons |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Credit Controller |
Correspondence Address | 3 Ash Court The Avenue Harrow Weald Middlesex HA3 7DB |
Director Name | Mrs Susan Nicola Inkley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Teacher |
Correspondence Address | 1 Hawthorn Court College Hill Road Harrow Weald Middlesex HA3 7DA |
Director Name | Mrs Betty Joan Scott |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | 4 Ash Court The Avenue Harrow Weald Middlesex HA3 7DB |
Director Name | Miss Annie Westbrook |
---|---|
Date of Birth | November 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Hawthorn Court College Hill Road Harrow Weald Middlesex HA3 7DA |
Director Name | Clare Lesley Winter |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Immigration Program Assistant |
Correspondence Address | 4 Hawthorn Court College Hill Road Harrow Weald Middlesex HA3 7DA |
Secretary Name | Mr Eric Hugh Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hawthorn Court College Hill Road Harrow Weald Middlesex HA3 7DA |
Director Name | Kathryn Anne MacDonald |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 November 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Chevening Road London NW6 6DB |
Director Name | Stephen O'Halloran |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 July 2001) |
Role | Proprietor Taxi Company |
Correspondence Address | 2 Hawthorn Court College Hill Road Harrow Weald Middlesex HA3 7DA |
Director Name | Scott Hamdorff |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 2003) |
Role | Company Executive |
Correspondence Address | 1 Ash Court The Avenue Harrow Weald Middlesex HA3 7DB |
Secretary Name | Clare Lesley Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 2002) |
Role | Immigration Program Assistant |
Correspondence Address | 4 Hawthorn Court College Hill Road Harrow Weald Middlesex HA3 7DA |
Secretary Name | Francesca Rhind Tutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 June 2003) |
Role | Claims Advisor |
Correspondence Address | 1 Ash Court The Avenue Harrow Weald Middlesex HA3 7DB |
Secretary Name | Neil Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 05 March 2021) |
Role | Company Director |
Correspondence Address | Odeon House, 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Peter Doherty |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Housing Professional |
Correspondence Address | 21 Avenell Road London N5 1DP |
Director Name | Ms Jacqueline Elaine Thomas |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 September 2013) |
Role | Housing Director |
Country of Residence | England |
Correspondence Address | 53 Long Drive Greenford Middlesex UB6 8NA |
Director Name | Mr Andrew Michael Lay |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2016) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Odeon House, 146 College Road Harrow Middlesex HA1 1BH |
Registered Address | Odeon House, 146 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A. Goodawardener 12.50% Ordinary |
---|---|
1 at £1 | Colin Patrick Mcaleer 12.50% Ordinary |
1 at £1 | English Churches Housing 12.50% Ordinary |
1 at £1 | Genesis Housing Group 12.50% Ordinary |
1 at £1 | Jayeshkumar K. Shah 12.50% Ordinary |
1 at £1 | Neil Bourne & Rhoda Bourne 12.50% Ordinary |
1 at £1 | Richard Lindley & Vanessa Lindley 12.50% Ordinary |
1 at £1 | Vincent Gerald O'brien & Sally Marie O'brien 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,531 |
Cash | £3,603 |
Current Liabilities | £1,120 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
29 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
17 May 2023 | Micro company accounts made up to 5 April 2023 (3 pages) |
2 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
20 May 2022 | Unaudited abridged accounts made up to 5 April 2022 (6 pages) |
1 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
30 April 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
5 March 2021 | Appointment of Mr Neil Bourne as a director on 5 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of Neil Bourne as a secretary on 5 March 2021 (1 page) |
30 July 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
4 July 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
4 July 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
30 November 2016 | Termination of appointment of Andrew Michael Lay as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Andrew Michael Lay as a director on 30 November 2016 (1 page) |
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Secretary's details changed for Neil Bourne on 1 February 2016 (1 page) |
2 March 2016 | Director's details changed for Mr Andrew Michael Lay on 1 February 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Neil Bourne on 1 February 2016 (1 page) |
2 March 2016 | Director's details changed for Mr Jayeshkumar Shah on 1 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Mr Jayeshkumar Shah on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Andrew Michael Lay on 1 February 2016 (2 pages) |
28 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
11 September 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
7 March 2014 | Director's details changed for Mr Jayeshkumar Shah on 7 March 2014 (2 pages) |
7 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Mr Jayeshkumar Shah on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Jayeshkumar Shah on 7 March 2014 (2 pages) |
19 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
11 September 2013 | Appointment of Mr Andrew Michael Lay as a director (2 pages) |
11 September 2013 | Termination of appointment of Jacqueline Thomas as a director (1 page) |
11 September 2013 | Termination of appointment of Jacqueline Thomas as a director (1 page) |
11 September 2013 | Appointment of Mr Andrew Michael Lay as a director (2 pages) |
12 June 2013 | Appointment of Mr Jayeshkumar Shah as a director (2 pages) |
12 June 2013 | Appointment of Mr Jayeshkumar Shah as a director (2 pages) |
8 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
12 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
23 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
17 March 2009 | Return made up to 24/02/09; full list of members (6 pages) |
17 March 2009 | Return made up to 24/02/09; full list of members (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
17 June 2008 | Director appointed jacqueline elaine thomas (2 pages) |
17 June 2008 | Appointment terminated director peter doherty (1 page) |
17 June 2008 | Director appointed jacqueline elaine thomas (2 pages) |
17 June 2008 | Appointment terminated director peter doherty (1 page) |
10 March 2008 | Return made up to 24/02/08; full list of members (6 pages) |
10 March 2008 | Return made up to 24/02/08; full list of members (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
21 March 2007 | Location of register of members (1 page) |
21 March 2007 | Location of debenture register (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: odeon house 146 college road harrow middlesex HA1 1BU (1 page) |
21 March 2007 | Return made up to 24/02/07; full list of members (4 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: odeon house 146 college road harrow middlesex HA1 1BU (1 page) |
21 March 2007 | Location of register of members (1 page) |
21 March 2007 | Location of debenture register (1 page) |
21 March 2007 | Return made up to 24/02/07; full list of members (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
9 May 2006 | Return made up to 24/02/06; full list of members (10 pages) |
9 May 2006 | Return made up to 24/02/06; full list of members (10 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
20 May 2005 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
24 February 2005 | Return made up to 24/02/05; full list of members (10 pages) |
24 February 2005 | Return made up to 24/02/05; full list of members (10 pages) |
12 August 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
12 August 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
12 August 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
22 April 2004 | Return made up to 24/02/04; full list of members (10 pages) |
22 April 2004 | Return made up to 24/02/04; full list of members (10 pages) |
5 October 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
5 October 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
5 October 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
4 April 2003 | Return made up to 24/02/03; full list of members
|
4 April 2003 | Return made up to 24/02/03; full list of members
|
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
18 April 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
18 April 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
18 April 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
29 March 2002 | Return made up to 24/02/02; full list of members (10 pages) |
29 March 2002 | Return made up to 24/02/02; full list of members (10 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
18 April 2001 | Accounts for a small company made up to 5 April 2001 (3 pages) |
18 April 2001 | Accounts for a small company made up to 5 April 2001 (3 pages) |
18 April 2001 | Accounts for a small company made up to 5 April 2001 (3 pages) |
14 March 2001 | Return made up to 24/02/01; full list of members
|
14 March 2001 | Return made up to 24/02/01; full list of members
|
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Accounts for a small company made up to 5 April 2000 (2 pages) |
5 May 2000 | Accounts for a small company made up to 5 April 2000 (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Accounts for a small company made up to 5 April 2000 (2 pages) |
15 March 2000 | Return made up to 24/02/00; full list of members (10 pages) |
15 March 2000 | Return made up to 24/02/00; full list of members (10 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
19 May 1999 | Accounts for a small company made up to 5 April 1999 (2 pages) |
19 May 1999 | Accounts for a small company made up to 5 April 1999 (2 pages) |
19 May 1999 | Accounts for a small company made up to 5 April 1999 (2 pages) |
19 May 1998 | Accounts for a small company made up to 5 April 1998 (2 pages) |
19 May 1998 | Accounts for a small company made up to 5 April 1998 (2 pages) |
19 May 1998 | Accounts for a small company made up to 5 April 1998 (2 pages) |
19 March 1998 | Return made up to 24/02/98; full list of members
|
19 March 1998 | Return made up to 24/02/98; full list of members
|
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
30 April 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
30 April 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
30 April 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
17 March 1997 | Return made up to 24/02/97; no change of members
|
17 March 1997 | Return made up to 24/02/97; no change of members
|
23 May 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
23 May 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
23 May 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
25 February 1996 | Return made up to 24/02/96; no change of members (6 pages) |
25 February 1996 | Return made up to 24/02/96; no change of members (6 pages) |
7 March 1995 | Return made up to 24/02/95; full list of members
|
7 March 1995 | Return made up to 24/02/95; full list of members
|
24 February 1993 | Incorporation (21 pages) |