Harrow
Middlesex
HA1 1EJ
Director Name | Mr Michael Andrew John Kelly |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camswell Carlton Road South Godstone Surrey RH9 8LD |
Director Name | Dominique Langlois |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 October 2001(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 2003) |
Role | Management Consultant |
Correspondence Address | 19 Rue Raynouard 75016 Paris Foreign |
Secretary Name | Wal Hackray |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 08 October 2001(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Kerklaan 166 Zellik B-1731 Belgium |
Director Name | Lorenzo Prampolini |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 October 2003(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Leonardo Da Vinci, 6 Desio 20033 Italy |
Secretary Name | Peter Laurence Tann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Place Belmont, Throwley Faversham Kent ME13 0HE |
Secretary Name | Kevin Carlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 May 2020) |
Role | Consultant |
Correspondence Address | 27 Hazlewell Road Putney London SW15 6LT |
Director Name | Mr Andrew Duncan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(23 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nuffield House 41-46 Piccadilly London W1J 0DS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Bower Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 October 1997) |
Correspondence Address | 1 Peterborough Road Harrow Middlesex HA1 2YW |
Secretary Name | Harrow Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 October 1997) |
Correspondence Address | 1 Peterborough Road Harrow Middlesex HA1 2AX |
Secretary Name | Caverngold (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 October 2001) |
Correspondence Address | 1 Peterborough Road Harrow Middlesex HA1 2YW |
Website | eimgroup.com |
---|
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Executive Interim Management 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
15 December 2023 | Total exemption full accounts made up to 31 October 2023 (6 pages) |
---|---|
23 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
21 March 2023 | Registered office address changed from 5th Floor, Nuffield House 41-46 Piccadilly London W1J 0DS England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 21 March 2023 (1 page) |
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
9 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
5 February 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
3 February 2021 | Cessation of Executive Interim Management Ag as a person with significant control on 20 November 2020 (1 page) |
3 February 2021 | Notification of a person with significant control statement (2 pages) |
20 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
14 May 2020 | Termination of appointment of Andrew Duncan as a director on 14 May 2020 (1 page) |
14 May 2020 | Appointment of Mr Kevin Carlton as a director on 14 May 2020 (2 pages) |
14 May 2020 | Termination of appointment of Kevin Carlton as a secretary on 14 May 2020 (1 page) |
28 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
28 November 2019 | Registered office address changed from Nuffield House - 1st Floor 41 - 46 Piccadilly London W1J 0DS England to 5th Floor, Nuffield House 41-46 Piccadilly London W1J 0DS on 28 November 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
13 December 2018 | Termination of appointment of Lorenzo Prampolini as a director on 12 December 2018 (1 page) |
13 December 2018 | Appointment of Mr Andrew Duncan as a director on 12 December 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
14 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
22 March 2016 | Registered office address changed from 16 Old Queen Street London SW1H 9HP to Nuffield House - 1st Floor 41 - 46 Piccadilly London W1J 0DS on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 16 Old Queen Street London SW1H 9HP to Nuffield House - 1st Floor 41 - 46 Piccadilly London W1J 0DS on 22 March 2016 (1 page) |
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Registered office address changed from 29-35 Old Queen Street London SW1H 9JA to 16 Old Queen Street London SW1H 9HP on 24 November 2015 (1 page) |
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Registered office address changed from 29-35 Old Queen Street London SW1H 9JA to 16 Old Queen Street London SW1H 9HP on 24 November 2015 (1 page) |
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
18 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
9 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
5 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
28 November 2012 | Annual return made up to 21 November 2012 (4 pages) |
28 November 2012 | Annual return made up to 21 November 2012 (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
29 March 2012 | Registered office address changed from 170 Piccadilly London W1J 9EJ on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 170 Piccadilly London W1J 9EJ on 29 March 2012 (1 page) |
14 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
30 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
19 March 2010 | Registered office address changed from 31-33 College Road Harrow Middx HA1 1EJ on 19 March 2010 (2 pages) |
19 March 2010 | Registered office address changed from 31-33 College Road Harrow Middx HA1 1EJ on 19 March 2010 (2 pages) |
6 January 2010 | Director's details changed for Lorenzo Prampolini on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Lorenzo Prampolini on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Lorenzo Prampolini on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
28 January 2009 | Appointment terminated secretary peter tann (1 page) |
28 January 2009 | Appointment terminated secretary peter tann (1 page) |
28 January 2009 | Secretary appointed kevin carlton (2 pages) |
28 January 2009 | Secretary appointed kevin carlton (2 pages) |
9 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
10 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 82 st john street london EC1M 4JN (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 82 st john street london EC1M 4JN (1 page) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
30 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
18 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
18 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
2 December 2005 | Return made up to 21/11/05; full list of members (6 pages) |
2 December 2005 | Return made up to 21/11/05; full list of members (6 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Return made up to 21/11/04; full list of members
|
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Return made up to 21/11/04; full list of members
|
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
10 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
10 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
12 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
27 March 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
27 November 2002 | Return made up to 21/11/02; full list of members (6 pages) |
27 November 2002 | Return made up to 21/11/02; full list of members (6 pages) |
22 October 2002 | Return made up to 21/11/01; full list of members (6 pages) |
22 October 2002 | Return made up to 21/11/01; full list of members (6 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
22 June 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
30 November 2000 | Return made up to 21/11/00; full list of members
|
30 November 2000 | Return made up to 21/11/00; full list of members
|
5 March 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
5 March 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
25 January 2000 | Return made up to 21/11/99; full list of members (6 pages) |
25 January 2000 | Return made up to 21/11/99; full list of members (6 pages) |
26 November 1998 | Return made up to 21/11/98; no change of members (4 pages) |
26 November 1998 | Return made up to 21/11/98; no change of members (4 pages) |
26 November 1998 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
26 November 1998 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
11 December 1997 | Return made up to 21/11/97; no change of members (4 pages) |
11 December 1997 | Return made up to 21/11/97; no change of members (4 pages) |
8 December 1997 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
8 December 1997 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
5 November 1997 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
5 November 1997 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New secretary appointed (2 pages) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Secretary resigned (1 page) |
4 November 1997 | Secretary resigned (1 page) |
4 November 1997 | New secretary appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | Director resigned (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
29 August 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
29 August 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
12 August 1997 | Return made up to 21/11/96; full list of members (6 pages) |
12 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
12 August 1997 | Return made up to 21/11/96; full list of members (6 pages) |
12 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
20 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 November 1995 | Incorporation (28 pages) |
21 November 1995 | Incorporation (28 pages) |