Harrow
HA3 0EY
Director Name | Mr Bharat Jayantilal Mamtora |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(27 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Sai Maa House 181 Kenton Road Harrow HA3 0EY |
Director Name | Mr Stuart John Campbell Ritchie |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Ladywalk Cottage Nottingham Road Heronsgate Rickmansworth Hertfordshire WD3 5DL |
Director Name | Mr Robert Alexander Inglis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Integra House 831 Harrow Road London NW10 5NH |
Secretary Name | Mr Robert Alexander Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Integra House 831 Harrow Road London NW10 5NH |
Director Name | Mrs Pauline Inglis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Integra House 831 Harrow Road London NW10 5NH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 89641767 |
---|---|
Telephone region | London |
Registered Address | Sai Maa House 181 Kenton Road Harrow HA3 0EY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
16 March 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
---|---|
6 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
14 June 2022 | Current accounting period extended from 31 July 2022 to 31 August 2022 (1 page) |
3 May 2022 | Register inspection address has been changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ United Kingdom to Sai Maa House 181 Kenton Road Harrow HA3 0EY (1 page) |
3 May 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
30 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
29 April 2022 | Registered office address changed from Integra House 831 Harrow Road London NW10 5NH to Sai Maa House 181 Kenton Road Harrow HA3 0EY on 29 April 2022 (1 page) |
27 April 2022 | Register(s) moved to registered office address Integra House 831 Harrow Road London NW10 5NH (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Accounts for a dormant company made up to 31 July 2020 (9 pages) |
9 April 2021 | Appointment of Mr Amish Bharat Mamtora as a director on 31 March 2021 (2 pages) |
9 April 2021 | Termination of appointment of Robert Alexander Inglis as a secretary on 31 March 2021 (1 page) |
9 April 2021 | Termination of appointment of Robert Alexander Inglis as a director on 31 March 2021 (1 page) |
9 April 2021 | Termination of appointment of Pauline Inglis as a director on 31 March 2021 (1 page) |
9 April 2021 | Appointment of Mr Bharat Jayantilal Mamtora as a director on 31 March 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
27 February 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
3 February 2020 | Secretary's details changed for Mr Robert Alexander Inglis on 31 January 2020 (1 page) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
3 February 2020 | Director's details changed for Mr Robert Alexander Inglis on 31 January 2020 (2 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
28 March 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
1 February 2018 | Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ (1 page) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
11 March 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
11 March 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 October 2015 | Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA (1 page) |
30 October 2015 | Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA (1 page) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
10 October 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
24 January 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
15 February 2013 | Appointment of Mrs Pauline Inglis as a director (2 pages) |
15 February 2013 | Director's details changed for Robert Alexander Inglis on 1 February 2013 (2 pages) |
15 February 2013 | Termination of appointment of Stuart Ritchie as a director (1 page) |
15 February 2013 | Termination of appointment of Stuart Ritchie as a director (1 page) |
15 February 2013 | Director's details changed for Robert Alexander Inglis on 1 February 2013 (2 pages) |
15 February 2013 | Appointment of Mrs Pauline Inglis as a director (2 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Director's details changed for Robert Alexander Inglis on 1 February 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Register inspection address has been changed (1 page) |
28 February 2012 | Register inspection address has been changed (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
10 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 April 2005 | Return made up to 01/02/05; full list of members (5 pages) |
27 April 2005 | Return made up to 01/02/05; full list of members (5 pages) |
7 September 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
7 September 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
19 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
19 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
5 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
5 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
18 March 2003 | Return made up to 01/02/03; full list of members (5 pages) |
18 March 2003 | Return made up to 01/02/03; full list of members (5 pages) |
8 March 2002 | Total exemption full accounts made up to 31 July 2000 (6 pages) |
8 March 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
8 March 2002 | Total exemption full accounts made up to 31 July 2000 (6 pages) |
8 March 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
9 April 2001 | Return made up to 01/02/01; full list of members (6 pages) |
9 April 2001 | Return made up to 01/02/01; full list of members (6 pages) |
30 August 2000 | Full accounts made up to 31 July 1999 (7 pages) |
30 August 2000 | Full accounts made up to 31 July 1999 (7 pages) |
5 June 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
5 June 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
10 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (7 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (7 pages) |
26 January 1999 | Return made up to 01/02/99; no change of members (6 pages) |
26 January 1999 | Return made up to 01/02/99; no change of members (6 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (7 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (7 pages) |
4 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
22 July 1997 | Full accounts made up to 31 July 1996 (10 pages) |
22 July 1997 | Full accounts made up to 31 July 1996 (10 pages) |
24 January 1997 | Return made up to 01/02/97; full list of members (4 pages) |
24 January 1997 | Return made up to 01/02/97; full list of members (4 pages) |
23 May 1996 | Full accounts made up to 31 July 1995 (9 pages) |
23 May 1996 | Full accounts made up to 31 July 1995 (9 pages) |
31 January 1996 | Return made up to 01/02/96; no change of members (4 pages) |
31 January 1996 | Return made up to 01/02/96; no change of members (4 pages) |
23 November 1995 | Company name changed robert campbell brokers LIMITED\certificate issued on 24/11/95 (4 pages) |
23 November 1995 | Company name changed robert campbell brokers LIMITED\certificate issued on 24/11/95 (4 pages) |
3 April 1995 | Return made up to 01/02/95; full list of members (6 pages) |
3 April 1995 | Return made up to 01/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |