North Harrow
HA2 6EQ
Director Name | Ms Romy Shum |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 557 Pinner Road North Harrow HA2 6EQ |
Director Name | Sylvia Margolis |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 12 Briary Close London NW3 3JZ |
Secretary Name | John Selwin Edward Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Crescent East Hadley Wood Barnet Hertfordshire EN4 0EN |
Director Name | Ella Aboutboul |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 May 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 5 months (resigned 19 October 2018) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 557 Pinner Road North Harrow HA2 6EQ |
Director Name | Sheila Yvonne Lee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 1995) |
Role | Housewife |
Correspondence Address | Flat 2 30 Abbey Road London NW8 9AX |
Director Name | Valerie Mullen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 1996) |
Role | Trust Officer |
Correspondence Address | 17 Bond Street St Helier Jersey Channel Islands JE4 8UT |
Director Name | Sarah Oren |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 May 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 February 2006) |
Role | Housewife |
Correspondence Address | Flat 4 61 Shderot Ben Gorion Tel Aviv Israel |
Secretary Name | Sylvia Margolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2007) |
Role | Secretary |
Correspondence Address | 12 Briary Close London NW3 3JZ |
Director Name | Bernard Ying Leung Lau |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 30 Abbey Road London NW8 9AX |
Director Name | Joanna Gail Carpenter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 1999) |
Role | Assistant Trust Manager |
Correspondence Address | 17 Bond Street St Helier Jersey Channel Islands JE4 8UT |
Director Name | Phillipa Suzanne Orchard |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 November 2008) |
Role | Client Services Manage |
Correspondence Address | 11 Bath Street St. Helier Jersey Channel Islands JE2 4ST |
Director Name | Christos Tsangos |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 31 March 2000(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 January 2011) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 92b Kolokotroni Street Stamata Athens Attica 14575 Greece |
Director Name | Seok Eng Tan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(12 years after company formation) |
Appointment Duration | 5 years (resigned 21 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Albert Mews Lockside Narrow Street London E14 8EH |
Secretary Name | Ella Aboutboul |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 December 2007(13 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2008) |
Role | Graphic Designer |
Country of Residence | Northern Ireland |
Correspondence Address | Flat 3 30 Abbey Road London NW8 9AX |
Secretary Name | Mr James Brendon Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 October 2012) |
Role | Company Director |
Correspondence Address | Flat 1 30 Abbey Road London NW8 9AX |
Director Name | Mrs Anja Marjatta Bell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 16 July 2015(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 November 2023) |
Role | Pensioner |
Country of Residence | England |
Correspondence Address | 557 Pinner Road Pinner Road Harrow Middlesex HA2 6EQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 557 Pinner Road North Harrow HA2 6EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bernard Ying Leung Lau 20.00% Ordinary |
---|---|
1 at £1 | Mr C. Tsangos 20.00% Ordinary |
1 at £1 | Mrs Hadara Aboutboul 20.00% Ordinary |
1 at £1 | Mrs Sarah Oren 20.00% Ordinary |
1 at £1 | Robert Elliott Bell & Anja Marjatta Bell 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,500 |
Gross Profit | -£5,070 |
Net Worth | £28,543 |
Cash | £24,861 |
Current Liabilities | £3,925 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
29 December 2023 | Confirmation statement made on 29 December 2023 with updates (4 pages) |
---|---|
7 December 2023 | Termination of appointment of Anja Marjatta Bell as a director on 7 November 2023 (1 page) |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
18 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
11 November 2022 | Director's details changed for Ms. Romy Shum on 11 November 2022 (2 pages) |
31 October 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
17 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
1 July 2021 | Director's details changed for Ms. Romy Shum on 1 July 2021 (2 pages) |
20 April 2021 | Director's details changed for Ms. Romy Shum on 20 April 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
4 February 2021 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
11 November 2020 | Director's details changed for Ms. Romy Lok Jing on 11 November 2020 (2 pages) |
11 November 2020 | Notification of a person with significant control statement (2 pages) |
22 October 2020 | Appointment of Ms. Romy Lok Jing as a director on 22 October 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 May 2019 | Cessation of Ella Aboutboul as a person with significant control on 19 October 2018 (1 page) |
13 February 2019 | Termination of appointment of Ella Aboutboul as a director on 19 October 2018 (1 page) |
4 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
19 December 2017 | Director's details changed for Ella Aboutboul on 18 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Ella Aboutboul on 18 December 2017 (2 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
2 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
2 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
13 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
29 July 2015 | Appointment of Mrs Anja Marjatta Bell as a director on 16 July 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Anja Marjatta Bell as a director on 16 July 2015 (2 pages) |
24 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
24 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
18 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
31 March 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
31 March 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
16 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
30 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
30 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
3 April 2013 | Termination of appointment of James Miles as a secretary (1 page) |
3 April 2013 | Termination of appointment of James Miles as a secretary (1 page) |
8 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
9 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
8 February 2012 | Termination of appointment of Christos Tsangos as a director (1 page) |
8 February 2012 | Termination of appointment of Bernard Lau as a director (1 page) |
8 February 2012 | Termination of appointment of Christos Tsangos as a director (1 page) |
8 February 2012 | Termination of appointment of Seok Tan as a director (1 page) |
8 February 2012 | Termination of appointment of Bernard Lau as a director (1 page) |
8 February 2012 | Termination of appointment of Seok Tan as a director (1 page) |
12 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (9 pages) |
12 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (9 pages) |
12 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (9 pages) |
16 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 February 2011 | Appointment of Mayfords Mayfords Mayfords as a secretary (1 page) |
15 February 2011 | Appointment of Mayfords Mayfords Mayfords as a secretary (1 page) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
26 January 2011 | Register(s) moved to registered inspection location (1 page) |
26 January 2011 | Secretary's details changed for James Brendon Miles on 4 January 2011 (1 page) |
26 January 2011 | Register inspection address has been changed (1 page) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
26 January 2011 | Register inspection address has been changed (1 page) |
26 January 2011 | Secretary's details changed for James Brendon Miles on 4 January 2011 (1 page) |
26 January 2011 | Secretary's details changed for James Brendon Miles on 4 January 2011 (1 page) |
26 January 2011 | Register(s) moved to registered inspection location (1 page) |
25 January 2011 | Registered office address changed from Flat 3 30 Abbey Road London NW8 9AX on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from Flat 3 30 Abbey Road London NW8 9AX on 25 January 2011 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 February 2010 | Director's details changed for Seok Eng Tan on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Seok Eng Tan on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Bernard Ying Leung Lau on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Ella Aboutboul on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Bernard Ying Leung Lau on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Christos Tsangos on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Ella Aboutboul on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Christos Tsangos on 24 February 2010 (2 pages) |
27 September 2009 | Director's change of particulars / christos tsangos / 01/07/2009 (1 page) |
27 September 2009 | Director's change of particulars / christos tsangos / 01/07/2009 (1 page) |
17 March 2009 | Return made up to 04/01/09; full list of members (5 pages) |
17 March 2009 | Return made up to 04/01/09; full list of members (5 pages) |
6 March 2009 | Appointment terminated director phillipa orchard (1 page) |
6 March 2009 | Appointment terminated secretary ella aboutboul (1 page) |
6 March 2009 | Appointment terminated director phillipa orchard (1 page) |
6 March 2009 | Appointment terminated secretary ella aboutboul (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 December 2008 | Secretary appointed james brendon miles (1 page) |
8 December 2008 | Secretary appointed james brendon miles (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 March 2008 | Return made up to 04/01/08; no change of members (8 pages) |
10 March 2008 | Return made up to 04/01/08; no change of members (8 pages) |
29 February 2008 | Appointment terminated secretary sylvia margolis (1 page) |
29 February 2008 | Secretary appointed ella aboutboul (1 page) |
29 February 2008 | Appointment terminated secretary sylvia margolis (1 page) |
29 February 2008 | Secretary appointed ella aboutboul (1 page) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 February 2007 | Return made up to 04/01/07; full list of members (9 pages) |
7 February 2007 | Return made up to 04/01/07; full list of members (9 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
23 February 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 February 2005 | Return made up to 04/01/05; full list of members (9 pages) |
9 February 2005 | Return made up to 04/01/05; full list of members (9 pages) |
2 March 2004 | Return made up to 04/01/04; full list of members (9 pages) |
2 March 2004 | Return made up to 04/01/04; full list of members (9 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
19 February 2003 | Return made up to 04/01/03; full list of members (9 pages) |
19 February 2003 | Return made up to 04/01/03; full list of members (9 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
12 February 2002 | Return made up to 04/01/02; full list of members (8 pages) |
12 February 2002 | Return made up to 04/01/02; full list of members (8 pages) |
25 April 2001 | Director's particulars changed (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
22 February 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
22 February 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
19 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
19 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Ad 26/04/00--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
23 May 2000 | Ad 26/04/00--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
9 February 2000 | Return made up to 04/01/00; full list of members
|
9 February 2000 | Return made up to 04/01/00; full list of members
|
9 March 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
9 March 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
9 February 1999 | Return made up to 04/01/99; full list of members
|
9 February 1999 | Return made up to 04/01/99; full list of members
|
21 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
15 April 1998 | Return made up to 04/01/98; no change of members (4 pages) |
15 April 1998 | Return made up to 04/01/98; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
21 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
5 July 1996 | Auditor's resignation (2 pages) |
5 July 1996 | Auditor's resignation (2 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Return made up to 04/01/96; full list of members (7 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Return made up to 04/01/96; full list of members (7 pages) |
14 February 1996 | New director appointed (2 pages) |
10 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
4 January 1994 | Incorporation (15 pages) |