Harrow
HA1 2BY
Secretary Name | Mrs Lisa Soden |
---|---|
Status | Current |
Appointed | 12 May 2017(22 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY |
Director Name | Mr Ralph Colville Soden |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Wing Prestwood Park House 138 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0HJ |
Secretary Name | Mrs Celia Allen Soden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Wing Prestwood Park House 138 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0HJ |
Secretary Name | Lucy Soden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(6 years, 12 months after company formation) |
Appointment Duration | 15 years (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Stocks Perks Lane Prestwood Buckinghamshire HP16 0JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Steven C. Soden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £730 |
Current Liabilities | £57,640 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
20 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
23 July 2019 | Registered office address changed from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 23 July 2019 (1 page) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
20 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
12 May 2017 | Termination of appointment of Lucy Soden as a secretary on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Lucy Soden as a secretary on 12 May 2017 (1 page) |
12 May 2017 | Appointment of Mrs Lisa Soden as a secretary on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mrs Lisa Soden as a secretary on 12 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 May 2015 | Registered office address changed from C/O Taylor Edward Ltd 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 18 May 2015 (1 page) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 May 2015 | Registered office address changed from C/O Taylor Edward Ltd 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 18 May 2015 (1 page) |
16 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 June 2014 | Registered office address changed from Magpies Common Road Great Kingshill High Wycombe Bucks HP15 6EZ on 16 June 2014 (1 page) |
16 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 June 2014 | Registered office address changed from Magpies Common Road Great Kingshill High Wycombe Bucks HP15 6EZ on 16 June 2014 (1 page) |
16 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 August 2012 (2 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 August 2012 (2 pages) |
27 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
27 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
27 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
13 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
10 May 2010 | Director's details changed for Steven Colville Soden on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Steven Colville Soden on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Steven Colville Soden on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
16 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
27 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
27 June 2008 | Director's change of particulars / steven soden / 27/06/2008 (1 page) |
27 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
27 June 2008 | Director's change of particulars / steven soden / 27/06/2008 (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
13 June 2007 | Return made up to 05/05/07; full list of members
|
13 June 2007 | Return made up to 05/05/07; full list of members
|
1 November 2006 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 3 wardes close prestwood great missenden buckinghamshire HP16 0SA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 3 wardes close prestwood great missenden buckinghamshire HP16 0SA (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
24 May 2006 | Return made up to 05/05/06; full list of members
|
24 May 2006 | Return made up to 05/05/06; full list of members
|
6 October 2005 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
26 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
26 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
10 June 2004 | Return made up to 05/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 05/05/04; full list of members (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
8 October 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
8 October 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
13 May 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
13 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
13 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
21 August 2002 | Return made up to 05/05/02; change of members
|
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Return made up to 05/05/02; change of members
|
21 August 2002 | New secretary appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 138 wycombe road prestwood great missenden buckinghamshire HP16 0HJ (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 138 wycombe road prestwood great missenden buckinghamshire HP16 0HJ (1 page) |
4 February 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
4 February 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
5 September 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
15 May 2001 | Return made up to 05/05/01; full list of members (4 pages) |
15 May 2001 | Return made up to 05/05/01; full list of members (4 pages) |
4 August 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
4 August 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
27 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
27 August 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
27 August 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
29 July 1999 | Return made up to 05/05/99; full list of members (6 pages) |
29 July 1999 | Return made up to 05/05/99; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
20 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 May 1997 (10 pages) |
2 December 1997 | Full accounts made up to 31 May 1997 (10 pages) |
16 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
16 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
10 December 1996 | Full accounts made up to 31 May 1996 (9 pages) |
10 December 1996 | Full accounts made up to 31 May 1996 (9 pages) |
23 May 1996 | Return made up to 05/05/96; full list of members
|
23 May 1996 | Return made up to 05/05/96; full list of members
|
26 May 1995 | Ad 05/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 1995 | Ad 05/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 1995 | Secretary resigned;director resigned;new director appointed (8 pages) |
26 May 1995 | Secretary resigned;director resigned;new director appointed (8 pages) |
5 May 1995 | Incorporation (38 pages) |
5 May 1995 | Incorporation (38 pages) |