Harrow
HA9 6HA
Director Name | Anthony Colin Eade |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 376 High Street Bovingdon Hemel Hempstead Hertfordshire HP3 0HG |
Secretary Name | Mr Norman Henry Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Balliol House Manor Fields Putney SW15 3LL |
Director Name | John Wilson Page |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 April 2009) |
Role | Financial Consultant |
Correspondence Address | 52 Godfrey Street London SW3 3SX |
Director Name | Mr Norman Henry Williams |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 April 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Balliol House Manor Fields Putney SW15 3LL |
Director Name | Derek Arthur Loan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(3 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 November 2009) |
Role | Company Director |
Correspondence Address | 1144a London Road Norbury London SW16 4DS |
Director Name | Elaine Felix Da Silva Cruz |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 06 April 2009(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 04 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Gaddesden Avenue Wembley London HA9 6HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 89690741 |
---|---|
Telephone region | London |
Registered Address | 861 Harrow Road London NW10 5NH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Dionisio Da Cruz 50.00% Ordinary |
---|---|
50 at £1 | Elaine Da Silva Cruz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,089 |
Current Liabilities | £9,336 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
25 October 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
15 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
14 November 2022 | Accounts for a dormant company made up to 28 February 2022 (8 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 28 February 2021 (8 pages) |
29 October 2021 | Change of details for Mrs Elaine Da Cruz as a person with significant control on 29 October 2021 (2 pages) |
29 October 2021 | Director's details changed for Elaine Felix Da Silva Cruz on 29 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Dionisio Franco Da Cruz on 26 October 2021 (2 pages) |
26 October 2021 | Change of details for Mr Dionisio Franco Da Cruz as a person with significant control on 26 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Elaine Felix Da Silva Cruz on 26 October 2021 (2 pages) |
26 October 2021 | Change of details for Mrs Elaine Da Cruz as a person with significant control on 26 October 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
24 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (5 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
12 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
11 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
11 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
23 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Elaine Felix Da Silva Cruz on 10 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Dionisio Franco Da Cruz on 10 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Dionisio Franco Da Cruz on 10 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Elaine Felix Da Silva Cruz on 10 February 2010 (2 pages) |
11 November 2009 | Termination of appointment of Derek Loan as a director (1 page) |
11 November 2009 | Termination of appointment of Derek Loan as a director (1 page) |
16 October 2009 | Registered office address changed from Lawford House Albert Place Finchley London N3 1QA on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Lawford House Albert Place Finchley London N3 1QA on 16 October 2009 (1 page) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 May 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
13 May 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
11 May 2009 | Appointment terminated director john page (1 page) |
11 May 2009 | Director appointed elaine felix da silva cruz (2 pages) |
11 May 2009 | Appointment terminated director and secretary norman williams (1 page) |
11 May 2009 | Director appointed elaine felix da silva cruz (2 pages) |
11 May 2009 | Appointment terminated director john page (1 page) |
11 May 2009 | Director appointed dionisio franco da cruz (1 page) |
11 May 2009 | Director appointed dionisio franco da cruz (1 page) |
11 May 2009 | Appointment terminated director and secretary norman williams (1 page) |
7 May 2009 | Return made up to 10/02/09; full list of members (4 pages) |
7 May 2009 | Return made up to 10/02/09; full list of members (4 pages) |
20 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page) |
20 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page) |
10 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
14 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
14 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2005 | Return made up to 10/02/05; full list of members (3 pages) |
25 February 2005 | Return made up to 10/02/05; full list of members (3 pages) |
11 October 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
19 February 2004 | Return made up to 10/02/04; no change of members (5 pages) |
19 February 2004 | Return made up to 10/02/04; no change of members (5 pages) |
29 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
25 February 2003 | Return made up to 10/02/03; no change of members (5 pages) |
25 February 2003 | Return made up to 10/02/03; no change of members (5 pages) |
14 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 February 2001 | Return made up to 10/02/01; no change of members (5 pages) |
20 February 2001 | Return made up to 10/02/01; no change of members (5 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
28 February 2000 | Return made up to 10/02/00; no change of members (5 pages) |
28 February 2000 | Return made up to 10/02/00; no change of members (5 pages) |
21 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
5 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
5 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
15 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
23 February 1998 | Return made up to 10/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 10/02/98; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
5 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
5 March 1997 | Return made up to 10/02/97; no change of members (4 pages) |
5 March 1997 | Return made up to 10/02/97; no change of members (4 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
5 September 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
2 April 1996 | Ad 01/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 1996 | Return made up to 10/02/96; full list of members (6 pages) |
2 April 1996 | Ad 01/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 1996 | Return made up to 10/02/96; full list of members (6 pages) |
31 May 1995 | Accounting reference date notified as 28/02 (1 page) |
31 May 1995 | Accounting reference date notified as 28/02 (1 page) |
10 February 1995 | Incorporation (16 pages) |
10 February 1995 | Incorporation (16 pages) |