Harrow
HA1 1BH
Director Name | Joseph Banin |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(28 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow HA1 1BH |
Director Name | Mr Nicholas Fitch |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Gemstone Consultant |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Miss Katie Louise Fitch |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Gemstone Consultant |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Mr Nicholas Fitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Gemstone Consultant |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 166 College Road Harrow HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | K.l. Fitch 50.00% Ordinary |
---|---|
1 at £1 | N.j. Fitch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £891,059 |
Cash | £68,850 |
Current Liabilities | £2,841 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
24 March 2023 | Delivered on: 14 April 2023 Persons entitled: Earthave Bridging Limited Classification: A registered charge Particulars: 9 st cross street, london, EC1N 8UB. Outstanding |
---|---|
24 March 2023 | Delivered on: 6 April 2023 Persons entitled: Earthave Bridging Limited Classification: A registered charge Particulars: 9 st cross street, london, EC1N 8UB. Outstanding |
23 November 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
27 January 2020 | Termination of appointment of Nicholas Fitch as a secretary on 31 July 2019 (1 page) |
21 August 2019 | Termination of appointment of Nicholas Fitch as a director on 31 July 2019 (1 page) |
21 August 2019 | Director's details changed for Katie Louise Fitch on 31 July 2019 (2 pages) |
21 August 2019 | Change of details for Mr Nicholas Fitch as a person with significant control on 31 July 2019 (2 pages) |
21 August 2019 | Change of details for Katie Louise Fitch as a person with significant control on 31 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
8 November 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
11 October 2017 | Director's details changed for Katie Louise Fitch on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Nicholas Fitch on 1 October 2017 (2 pages) |
11 October 2017 | Secretary's details changed for Mr Nicholas Fitch on 1 October 2017 (1 page) |
11 October 2017 | Secretary's details changed for Mr Nicholas Fitch on 1 October 2017 (1 page) |
11 October 2017 | Director's details changed for Mr Nicholas Fitch on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Katie Louise Fitch on 1 October 2017 (2 pages) |
21 July 2017 | Notification of Nicholas Fitch as a person with significant control on 1 January 2017 (2 pages) |
21 July 2017 | Notification of Nicholas Fitch as a person with significant control on 1 January 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a small company made up to 31 July 2016 (5 pages) |
27 March 2017 | Accounts for a small company made up to 31 July 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Secretary's details changed for Mr Nicholas Fitch on 1 January 2014 (1 page) |
25 July 2014 | Director's details changed for Mr Nicholas Fitch on 1 January 2014 (2 pages) |
25 July 2014 | Secretary's details changed for Mr Nicholas Fitch on 1 January 2014 (1 page) |
25 July 2014 | Director's details changed for Katie Louise Fitch on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Nicholas Fitch on 1 January 2014 (2 pages) |
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Secretary's details changed for Mr Nicholas Fitch on 1 January 2014 (1 page) |
25 July 2014 | Director's details changed for Katie Louise Fitch on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Nicholas Fitch on 1 January 2014 (2 pages) |
25 July 2014 | Director's details changed for Katie Louise Fitch on 1 January 2014 (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
30 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Registered office address changed from C/O John S. Morris Rowan House New Lane Hill Reading RG30 4JJ on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from C/O John S. Morris Rowan House New Lane Hill Reading RG30 4JJ on 30 August 2011 (1 page) |
30 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
14 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
9 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Katie Louise Fitch on 20 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Mr Nicholas Fitch on 20 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Katie Louise Fitch on 20 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Nicholas Fitch on 20 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 20 July 2009 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 20 July 2009 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 September 2009 | Director's change of particulars / katie fitch / 01/11/2008 (1 page) |
21 September 2009 | Director's change of particulars / katie fitch / 01/11/2008 (1 page) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
13 November 2008 | Return made up to 20/07/08; no change of members (7 pages) |
13 November 2008 | Return made up to 20/07/08; no change of members (7 pages) |
18 June 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
18 June 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
1 September 2007 | Return made up to 20/07/07; no change of members (7 pages) |
1 September 2007 | Return made up to 20/07/07; no change of members (7 pages) |
12 February 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
12 February 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
17 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
24 March 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
24 March 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
30 July 2005 | Return made up to 20/07/05; full list of members (7 pages) |
30 July 2005 | Return made up to 20/07/05; full list of members (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
27 January 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
2 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
14 April 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
14 April 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
31 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
13 April 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
13 April 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
13 August 2002 | Return made up to 10/07/02; full list of members
|
13 August 2002 | Return made up to 10/07/02; full list of members
|
31 January 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
31 January 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
28 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
28 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
2 August 2000 | Return made up to 20/07/00; full list of members
|
2 August 2000 | Return made up to 20/07/00; full list of members
|
1 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
28 July 1999 | Return made up to 20/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 20/07/99; no change of members (4 pages) |
25 June 1999 | Accounts for a small company made up to 31 July 1998 (12 pages) |
25 June 1999 | Accounts for a small company made up to 31 July 1998 (12 pages) |
31 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 1998 | Return made up to 20/07/98; full list of members
|
23 July 1998 | Return made up to 20/07/98; full list of members
|
24 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
24 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
19 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
19 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
18 March 1997 | Full accounts made up to 31 July 1996 (13 pages) |
18 March 1997 | Full accounts made up to 31 July 1996 (13 pages) |
9 August 1996 | Return made up to 20/07/96; no change of members (4 pages) |
9 August 1996 | Return made up to 20/07/96; no change of members (4 pages) |
15 May 1996 | Full accounts made up to 31 July 1995 (13 pages) |
15 May 1996 | Full accounts made up to 31 July 1995 (13 pages) |
18 October 1995 | Return made up to 20/07/95; full list of members (6 pages) |
18 October 1995 | Return made up to 20/07/95; full list of members (6 pages) |
20 July 1994 | Incorporation (19 pages) |
20 July 1994 | Incorporation (19 pages) |