Harrow
Middlesex
HA1 1RA
Secretary Name | Mr Michael Robert Pring |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2004(7 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Chartered Mgt Accountant |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Director Name | Julian Harris |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 3 Adams Court Waterbeach Cambridge Cambridgeshire CB5 9PP |
Secretary Name | Mr Christopher Charles Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Oak Lodge The Common Berkhamsted Hertfordshire HP4 2QF |
Director Name | Mr Richard Nicholas Holl |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 July 2004) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 6 Hollyoak Grove Priorslee Telford Salop TF2 9GE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
72.9k at £0.01 | Christopher Charles Harvey 73.05% Ordinary |
---|---|
11.3k at £0.01 | Nick Rosser 11.36% Ordinary |
1.8k at £0.01 | Jonathan Garaway 1.78% Ordinary |
1.5k at £0.01 | Glen Warwick Burson 1.48% Ordinary |
1.5k at £0.01 | Kees De Vos 1.48% Ordinary |
1.5k at £0.01 | Merlin Inkley 1.48% Ordinary |
1.5k at £0.01 | Michael Hill 1.48% Ordinary |
1.5k at £0.01 | Michael Robert Pring 1.48% Ordinary |
1.5k at £0.01 | Nigel Robert Atkinson 1.48% Ordinary |
1.5k at £0.01 | Stuart Turner 1.48% Ordinary |
1.2k at £0.01 | Mrs Lystra Spary 1.23% Ordinary |
739 at £0.01 | Jean Louis Dubois 0.74% Ordinary |
739 at £0.01 | Richard Bailey 0.74% Ordinary |
739 at £0.01 | Sue Pratt 0.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304,452 |
Cash | £69,287 |
Current Liabilities | £5,372 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
18 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
11 October 2017 | Notification of Christopher Charles Harvey as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
11 October 2017 | Notification of Christopher Charles Harvey as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
20 July 2016 | Secretary's details changed for Mr Michael Robert Pring on 18 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
20 July 2016 | Secretary's details changed for Mr Michael Robert Pring on 18 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
20 July 2016 | Director's details changed for Mr Christopher Charles Harvey on 18 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr Christopher Charles Harvey on 18 July 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Secretary's details changed for Mr Michael Robert Pring on 30 September 2015 (1 page) |
15 October 2015 | Secretary's details changed for Mr Michael Robert Pring on 30 September 2015 (1 page) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr Christopher Charles Harvey on 30 September 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Christopher Charles Harvey on 30 September 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 October 2014 | Secretary's details changed for Mr Michael Robert Pring on 30 September 2014 (1 page) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Secretary's details changed for Mr Michael Robert Pring on 30 September 2014 (1 page) |
7 October 2014 | Director's details changed for Mr Christopher Charles Harvey on 30 September 2014 (3 pages) |
7 October 2014 | Director's details changed for Mr Christopher Charles Harvey on 30 September 2014 (3 pages) |
2 September 2014 | Statement by Directors (1 page) |
2 September 2014 | Resolutions
|
2 September 2014 | Solvency Statement dated 05/08/14 (1 page) |
2 September 2014 | Statement by Directors (1 page) |
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Solvency Statement dated 05/08/14 (1 page) |
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Statement of capital on 2 September 2014
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 January 2013 | Company name changed sabrefish LIMITED\certificate issued on 03/01/13
|
3 January 2013 | Company name changed sabrefish LIMITED\certificate issued on 03/01/13
|
28 December 2012 | Resolutions
|
28 December 2012 | Change of name notice (2 pages) |
28 December 2012 | Resolutions
|
28 December 2012 | Change of name notice (2 pages) |
1 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (16 pages) |
1 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (16 pages) |
25 October 2012 | Statement of capital on 25 October 2012
|
25 October 2012 | Statement of capital on 25 October 2012
|
25 October 2012 | Statement by directors (1 page) |
25 October 2012 | Solvency statement dated 21/09/12 (1 page) |
25 October 2012 | Resolutions
|
25 October 2012 | Statement by directors (1 page) |
25 October 2012 | Solvency statement dated 21/09/12 (1 page) |
25 October 2012 | Resolutions
|
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 June 2012 | Sub-division of shares on 30 May 2012 (5 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
12 June 2012 | Statement of company's objects (2 pages) |
12 June 2012 | Sub-division of shares on 30 May 2012 (5 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
12 June 2012 | Statement of company's objects (2 pages) |
29 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (15 pages) |
29 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (15 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
20 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 January 2009 | Return made up to 30/09/08; full list of members (7 pages) |
14 January 2009 | Return made up to 30/09/08; full list of members (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 November 2007 | Return made up to 30/09/07; full list of members (5 pages) |
22 November 2007 | Return made up to 30/09/07; full list of members (5 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 November 2006 | Return made up to 30/09/06; full list of members (5 pages) |
20 November 2006 | Return made up to 30/09/06; full list of members (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 88-98 college road harrow middlesex HA1 2RA (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 88-98 college road harrow middlesex HA1 2RA (1 page) |
6 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 July 2005 | Nc inc already adjusted 26/05/05 (1 page) |
5 July 2005 | Ad 26/05/05--------- £ si 99765@1=99765 £ ic 100/99865 (4 pages) |
5 July 2005 | Nc inc already adjusted 26/05/05 (1 page) |
5 July 2005 | Ad 26/05/05--------- £ si 99765@1=99765 £ ic 100/99865 (4 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
14 June 2005 | Company name changed salmon logic LIMITED\certificate issued on 14/06/05 (3 pages) |
14 June 2005 | Company name changed salmon logic LIMITED\certificate issued on 14/06/05 (3 pages) |
10 May 2005 | Return made up to 30/09/04; full list of members (5 pages) |
10 May 2005 | Return made up to 30/09/04; full list of members (5 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
8 October 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
8 October 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
4 October 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
4 October 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
25 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
12 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
12 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
4 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
23 November 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
23 November 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
23 November 2000 | Return made up to 30/09/00; full list of members (5 pages) |
23 November 2000 | Return made up to 30/09/00; full list of members (5 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
14 October 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
14 October 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
12 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
19 October 1998 | Director's particulars changed (1 page) |
19 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
15 October 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
14 October 1998 | Return made up to 30/09/98; full list of members
|
14 October 1998 | Return made up to 30/09/98; full list of members
|
26 November 1997 | Return made up to 30/09/97; full list of members
|
26 November 1997 | Return made up to 30/09/97; full list of members
|
17 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1997 | Director's particulars changed (1 page) |
17 November 1997 | Director's particulars changed (1 page) |
17 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 1997 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
7 November 1997 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
3 December 1996 | Memorandum and Articles of Association (10 pages) |
3 December 1996 | Memorandum and Articles of Association (10 pages) |
29 November 1996 | Company name changed salmon LIMITED\certificate issued on 02/12/96 (2 pages) |
29 November 1996 | Company name changed salmon LIMITED\certificate issued on 02/12/96 (2 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: 154/156 college road harrow middlesex HA1 1BH (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 154/156 college road harrow middlesex HA1 1BH (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Ad 30/09/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New secretary appointed;new director appointed (2 pages) |
8 October 1996 | Ad 30/09/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 October 1996 | New secretary appointed;new director appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
30 September 1996 | Incorporation (17 pages) |
30 September 1996 | Incorporation (17 pages) |