Harrow
Middlesex
HA3 6HH
Director Name | Ms Sheetal Patel |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2006(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 9 South Parade London W4 1JU |
Director Name | Mr Daniel Lawrence Higgott |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2014(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 27 Corringham Court London NW11 7BY |
Director Name | Anne Sims |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Research Officer |
Correspondence Address | Flat A 22 St Pauls Avenue London NW2 5SX |
Director Name | Rosemary Fiona Parish |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Teacher |
Correspondence Address | Flat 2 22 Saint Pauls Avenue London NW2 5SX |
Director Name | Julia Hollingworth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 6 Langland Gardens Hampstead London NW3 6PY |
Secretary Name | Julia Hollingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 6 Langland Gardens Hampstead London NW3 6PY |
Director Name | Janice Horsey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 13 July 2001) |
Role | Business Consultant |
Correspondence Address | Flat 3 22 St Pauls Avenue London NW2 5SX |
Secretary Name | Janice Horsey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1999) |
Role | Business Consultant |
Correspondence Address | Flat 3 22 St Pauls Avenue London NW2 5SX |
Director Name | John Eastwood |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1998(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 June 2005) |
Role | Retired Lecturer |
Correspondence Address | 16 St James Mansions West End Lane London NW6 2AA |
Secretary Name | Rosemary Fiona Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 July 2000) |
Role | Teacher |
Correspondence Address | Flat 2 22 Saint Pauls Avenue London NW2 5SX |
Secretary Name | Janice Horsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 13 July 2001) |
Role | Business Consultant |
Correspondence Address | Flat 3 22 St Pauls Avenue London NW2 5SX |
Director Name | Charlotte Hannah Armstrong |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 July 2006) |
Role | TV Administrator |
Correspondence Address | 12 Pitt Crescent Wimbledon London SW19 8HS |
Director Name | James Stephen Tilley |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 19 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 College Close Thame Oxfordshire OX9 2DQ |
Secretary Name | James Stephen Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 19 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 College Close Thame Oxfordshire OX9 2DQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Flat 27 Corringham Court London NW11 7BY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
1 at £1 | Daniel Lawrence Higgott 33.33% Ordinary |
---|---|
1 at £1 | Seamus Paul Grant 33.33% Ordinary |
1 at £1 | Sheetal Patel 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,100 |
Net Worth | £3 |
Cash | £450 |
Current Liabilities | £413 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
25 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 June 2021 | Registered office address changed from Flat 3 22 st. Pauls Avenue London NW2 5SX to Flat 27 Corringham Court London NW11 7BY on 1 June 2021 (1 page) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
4 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
6 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
6 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
17 October 2014 | Registered office address changed from 14 College Close Thame Oxfordshire OX9 2DQ to Flat 3 22 St. Pauls Avenue London NW2 5SX on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Daniel Lawrence Higgott as a director on 19 August 2014 (2 pages) |
17 October 2014 | Registered office address changed from 14 College Close Thame Oxfordshire OX9 2DQ to Flat 3 22 St. Pauls Avenue London NW2 5SX on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Daniel Lawrence Higgott as a director on 19 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of James Stephen Tilley as a secretary on 19 July 2014 (1 page) |
20 August 2014 | Termination of appointment of James Stephen Tilley as a director on 19 July 2014 (1 page) |
20 August 2014 | Termination of appointment of James Stephen Tilley as a secretary on 19 July 2014 (1 page) |
20 August 2014 | Termination of appointment of James Stephen Tilley as a director on 19 July 2014 (1 page) |
23 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
23 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Seamus Grant on 30 June 2013 (2 pages) |
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Seamus Grant on 30 June 2013 (2 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
20 February 2013 | Director's details changed for Seamus Grant on 15 June 2012 (2 pages) |
20 February 2013 | Director's details changed for Seamus Grant on 15 June 2012 (2 pages) |
19 February 2013 | Secretary's details changed for James Stephen Tilley on 31 July 2012 (1 page) |
19 February 2013 | Registered office address changed from 32 Thame Road Warborough Wallingford Oxfordshire OX10 7DA on 19 February 2013 (1 page) |
19 February 2013 | Secretary's details changed for James Stephen Tilley on 31 July 2012 (1 page) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Director's details changed for Seamus Grant on 15 June 2012 (2 pages) |
19 February 2013 | Registered office address changed from 32 Thame Road Warborough Wallingford Oxfordshire OX10 7DA on 19 February 2013 (1 page) |
19 February 2013 | Director's details changed for James Stephen Tilley on 31 July 2012 (2 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Director's details changed for James Stephen Tilley on 31 July 2012 (2 pages) |
19 February 2013 | Director's details changed for Seamus Grant on 15 June 2012 (2 pages) |
2 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Director's details changed for Seamus Grant on 10 December 2011 (2 pages) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Director's details changed for Seamus Grant on 10 December 2011 (2 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 February 2010 | Director's details changed for James Stephen Tilley on 23 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for James Stephen Tilley on 23 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Sheetal Patel on 23 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Sheetal Patel on 23 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Seamus Grant on 23 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Seamus Grant on 23 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 March 2008 | Return made up to 23/01/08; full list of members (4 pages) |
3 March 2008 | Return made up to 23/01/08; full list of members (4 pages) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of register of members (1 page) |
6 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
6 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 22 saint pauls avenue london NW2 5SX (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 22 saint pauls avenue london NW2 5SX (1 page) |
21 February 2007 | Return made up to 23/01/07; full list of members
|
21 February 2007 | Return made up to 23/01/07; full list of members
|
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 March 2006 | Return made up to 23/01/06; full list of members (7 pages) |
24 March 2006 | Return made up to 23/01/06; full list of members (7 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members
|
1 February 2005 | Return made up to 23/01/05; full list of members
|
11 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 February 2004 | Return made up to 23/01/04; full list of members
|
19 February 2004 | Return made up to 23/01/04; full list of members
|
4 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
4 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
9 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
31 January 2002 | Return made up to 23/01/02; full list of members
|
31 January 2002 | Return made up to 23/01/02; full list of members
|
8 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
8 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 23/01/01; full list of members
|
26 February 2001 | Return made up to 23/01/01; full list of members
|
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
17 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 March 2000 | Return made up to 23/01/00; full list of members
|
13 March 2000 | Return made up to 23/01/00; full list of members
|
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 February 1999 | Return made up to 23/01/99; no change of members
|
24 February 1999 | Return made up to 23/01/99; no change of members
|
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
12 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
2 October 1997 | New secretary appointed;new director appointed (2 pages) |
2 October 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
11 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
3 March 1997 | Return made up to 23/01/97; no change of members (4 pages) |
3 March 1997 | Return made up to 23/01/97; no change of members (4 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 February 1996 | Return made up to 23/01/96; full list of members
|
27 February 1996 | Return made up to 23/01/96; full list of members
|