Company NameWillow Court (Harrow) Limited
Company StatusActive
Company Number03307963
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 2 months ago)
Previous NameSquaretone Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Yasmin Chehabi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow
HA1 3HT
Director NameMrs Mrudula Patel
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow
HA1 3HT
Director NameMr Pratapray Lakhmidas Khagram
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow
HA1 3HT
Director NameMr Alex Thien Pau Chong
Date of BirthNovember 1970 (Born 53 years ago)
NationalityMalaysian
StatusCurrent
Appointed03 September 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow
HA1 3HT
Secretary NameMrs Muneera Ladhani
StatusCurrent
Appointed12 September 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Ratna Alexander
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(1 week, 2 days after company formation)
Appointment Duration21 years, 7 months (resigned 24 September 2018)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address4 Fulbeck Way
Harrow
Middlesex
HA2 6LH
Secretary NameMrs Mrudula Patel
NationalityBritish
StatusResigned
Appointed05 February 1997(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Willow Court
Fulbeck Way
North Harrow
Middlesex
HA2 6LH
Secretary NameRatna Bhambhani
NationalityBritish
StatusResigned
Appointed14 February 2000(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2001)
RoleDirector/Company Secretary
Correspondence Address4 Willow Court
Harrow
Middlesex
HA2 6LH
Secretary NameAnn Odametey
NationalityBritish
StatusResigned
Appointed27 September 2001(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2005)
RoleBenefits Officer
Country of ResidenceEngland
Correspondence Address64a Elm Park Road
London
N3 1EB
Director NameZeenat Datardina
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(7 years, 1 month after company formation)
Appointment Duration11 months (resigned 25 January 2005)
RoleTeacher
Correspondence Address13 Kelly's Road
Wheatley
Oxfordshire
OX33 1NT
Director NameAsha Ruth Alexander
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2005)
RoleConsultant In Public Sector
Correspondence Address24 Stondon Road
London
SE23 1LA
Secretary NameMr Alex Thien Pau Chong
NationalityMalaysian
StatusResigned
Appointed29 December 2004(7 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 August 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Willow Court
Fulbeck Way
Harrow
Middlesex
HA2 6LH
Director NameMr Neil Andrew Evans
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2006(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Chatsworth Gardens
Harrow
Middlesex
HA2 0RS
Secretary NameMrs Ratna Alexander
NationalityBritish
StatusResigned
Appointed15 January 2006(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 November 2009)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address4 Willow Court
Harrow
Middlesex
HA2 6LH
Director NameAnn Odametey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(11 years, 11 months after company formation)
Appointment Duration10 months (resigned 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64a Elm Park Road
London
N3 1EB
Secretary NameAnn Odametey
NationalityBritish
StatusResigned
Appointed03 November 2009(12 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 June 2016)
RoleCompany Director
Correspondence Address64a Elm Park Road
Finchley
London
N3 1EB
Director NameMr David James Valentine
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2012(15 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 March 2013)
RoleDrainage Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Willow Court
Fulbeck Way
North Harrow
Middlesex
HA2 6LH
Director NameMr Alex Thien Pau Chong
Date of BirthNovember 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed25 May 2016(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Willow Court Fulbeck Way
Harrow
Middlesex
HA2 6LH
Director NameYasmin Chehabi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Willow Court Fulbeck Way
Harrow
Middlesex
HA2 6LH
Director NameMr Pratapray Lakhmidas Khagram
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Grafton Road
Harrow
Middlesex
HA1 4QS
Director NameMrs Mrudula Patel
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Willow Court Fulbeck Way
Harrow
Middlesex
HA2 6LH
Secretary NameMuneera Ladhani
StatusResigned
Appointed16 June 2016(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 2018)
RoleCompany Director
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
HA1 3HT
Secretary NameMrs Ratna Alexander
StatusResigned
Appointed22 August 2018(21 years, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 31 August 2018)
RoleCompany Director
Correspondence Address4,Willow Court 4, Willow Court
Fulbeck Way
Harrow
Middlesex
HA2 6LH
Secretary NameMrs Muneera Ladhani
StatusResigned
Appointed22 August 2018(21 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 22 August 2018)
RoleCompany Director
Correspondence Address54 Kewferry Road
Northwood
Middlesex
HA6 2PG
Secretary NameMrs Ratna Alexander
StatusResigned
Appointed03 September 2018(21 years, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 12 September 2018)
RoleCompany Director
Correspondence Address4,Willow Court Fulbeck Way
Harrow
Middlesex
HA2 6LH

Contact

Telephone020 84213885
Telephone regionLondon

Location

Registered Address33-35 High Street
Harrow
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£49,368
Cash£31
Current Liabilities£49,399

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return24 September 2023 (6 months ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Filing History

17 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
26 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 31 January 2022 (6 pages)
1 November 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
28 October 2022Previous accounting period shortened from 31 January 2022 to 30 January 2022 (1 page)
24 September 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
3 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
3 January 2021Unaudited abridged accounts made up to 31 January 2020 (12 pages)
5 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
22 October 2019Unaudited abridged accounts made up to 31 January 2019 (13 pages)
26 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
22 October 2018Unaudited abridged accounts made up to 31 January 2018 (12 pages)
25 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
24 September 2018Termination of appointment of Ratna Alexander as a director on 24 September 2018 (1 page)
17 September 2018Notification of a person with significant control statement (2 pages)
12 September 2018Appointment of Mrs Mrudula Patel as a director on 3 September 2018 (2 pages)
12 September 2018Appointment of Mrs Yasmin Chehabi as a director on 3 September 2018 (2 pages)
12 September 2018Appointment of Mr Alex Thien Pau Chong as a director on 3 September 2018 (2 pages)
12 September 2018Cessation of Ratna Alexander as a person with significant control on 12 September 2018 (1 page)
12 September 2018Appointment of Mr Pratapray Lakhmidas Khagram as a director on 3 September 2018 (2 pages)
12 September 2018Appointment of Mrs Muneera Ladhani as a secretary on 12 September 2018 (2 pages)
12 September 2018Termination of appointment of Ratna Alexander as a secretary on 12 September 2018 (1 page)
12 September 2018Registered office address changed from 33-35 High Street Harrow HA1 3HT England to 33-35 High Street Harrow HA1 3HT on 12 September 2018 (1 page)
12 September 2018Registered office address changed from 4, Willow Court Fulbeck Way Harrow Middlesex HA2 6LH England to 33-35 High Street Harrow HA1 3HT on 12 September 2018 (1 page)
4 September 2018Termination of appointment of Mrudula Patel as a director on 3 September 2018 (1 page)
3 September 2018Termination of appointment of a director (1 page)
3 September 2018Termination of appointment of Yasmin Chehabi as a director on 3 September 2018 (1 page)
3 September 2018Termination of appointment of Mrudula Patel as a director on 3 September 2018 (1 page)
3 September 2018Termination of appointment of Muneera Ladhani as a secretary on 22 August 2018 (1 page)
3 September 2018Termination of appointment of Pratapray Lakhmidas Khagram as a director on 3 September 2018 (1 page)
3 September 2018Termination of appointment of Alex Thien Pau Chong as a director on 3 September 2018 (1 page)
3 September 2018Appointment of Mrs Ratna Alexander as a secretary on 3 September 2018 (2 pages)
3 September 2018Withdrawal of a person with significant control statement on 3 September 2018 (2 pages)
3 September 2018Registered office address changed from 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT to 4, Willow Court Fulbeck Way Harrow Middlesex HA2 6LH on 3 September 2018 (1 page)
3 September 2018Notification of Ratna Alexander as a person with significant control on 25 May 2016 (2 pages)
31 August 2018Termination of appointment of Ratna Alexander as a secretary on 31 August 2018 (1 page)
30 August 2018Appointment of Mrs Muneera Ladhani as a secretary on 22 August 2018 (3 pages)
24 August 2018Registered office address changed from 4 Willow Court 4, Willow Court Fulbeck Way Harrow Middlesex HA2 6LH England to 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 24 August 2018 (2 pages)
22 August 2018Appointment of Mrs Ratna Alexander as a secretary on 22 August 2018 (2 pages)
22 August 2018Termination of appointment of Muneera Ladhani as a secretary on 22 August 2018 (1 page)
21 August 2018Registered office address changed from 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT to 4 Willow Court 4, Willow Court Fulbeck Way Harrow Middlesex HA2 6LH on 21 August 2018 (1 page)
27 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
27 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 June 2016Termination of appointment of Ann Odametey as a secretary on 16 June 2016 (2 pages)
22 June 2016Registered office address changed from 4 Willow Court Fulbeck Way North Harrow Middlesex HA2 6LH to 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 22 June 2016 (2 pages)
22 June 2016Termination of appointment of Ann Odametey as a secretary on 16 June 2016 (2 pages)
22 June 2016Appointment of Muneera Ladhani as a secretary on 16 June 2016 (3 pages)
22 June 2016Appointment of Muneera Ladhani as a secretary on 16 June 2016 (3 pages)
22 June 2016Registered office address changed from 4 Willow Court Fulbeck Way North Harrow Middlesex HA2 6LH to 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 22 June 2016 (2 pages)
15 June 2016Appointment of Mrs Mrudula Patel as a director on 25 May 2016 (3 pages)
15 June 2016Appointment of Mrs Mrudula Patel as a director on 25 May 2016 (3 pages)
15 June 2016Appointment of Yasmin Chehabi as a director on 25 May 2016 (3 pages)
15 June 2016Appointment of Mr Alex Thien Pau Chong as a director on 25 May 2016 (3 pages)
15 June 2016Appointment of Mr Alex Thien Pau Chong as a director on 25 May 2016 (3 pages)
15 June 2016Appointment of Yasmin Chehabi as a director on 25 May 2016 (3 pages)
15 June 2016Appointment of Pratapray Lakhmidas Khagram as a director on 25 May 2016 (3 pages)
15 June 2016Appointment of Pratapray Lakhmidas Khagram as a director on 25 May 2016 (3 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
12 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
11 April 2013Termination of appointment of David Valentine as a director (2 pages)
11 April 2013Termination of appointment of David Valentine as a director (2 pages)
10 April 2013Termination of appointment of David Valentine as a director (2 pages)
10 April 2013Termination of appointment of David Valentine as a director (2 pages)
22 February 2013Second filing of AR01 previously delivered to Companies House made up to 27 January 2013 (16 pages)
22 February 2013Second filing of AR01 previously delivered to Companies House made up to 27 January 2013 (16 pages)
27 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 22/02/2013
(7 pages)
27 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 22/02/2013
(7 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 August 2012Appointment of Mr David James Valentine as a director (2 pages)
21 August 2012Appointment of Mr David James Valentine as a director (2 pages)
14 May 2012Second filing of AR01 previously delivered to Companies House made up to 27 January 2012 (16 pages)
14 May 2012Second filing of AR01 previously delivered to Companies House made up to 27 January 2012 (16 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered 14/05/2012
(6 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered 14/05/2012
(6 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mrs Ratna Alexander on 25 March 1997 (1 page)
23 February 2010Director's details changed for Mrs Ratna Alexander on 25 March 1997 (1 page)
23 February 2010Director's details changed for Mrs Ratna Alexander on 25 March 1997 (1 page)
23 February 2010Director's details changed for Mrs Ratna Alexander on 25 March 1997 (1 page)
22 February 2010Director's details changed for Ratna Alexander on 5 February 1997 (2 pages)
22 February 2010Director's details changed for Ratna Alexander on 5 February 1997 (2 pages)
22 February 2010Director's details changed for Ratna Alexander on 5 February 1997 (2 pages)
22 February 2010Director's details changed for Ratna Alexander on 5 February 1997 (1 page)
22 February 2010Director's details changed for Ratna Alexander on 5 February 1997 (1 page)
22 February 2010Director's details changed for Ratna Alexander on 5 February 1997 (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 November 2009Appointment of Ann Odametey as a secretary (2 pages)
21 November 2009Termination of appointment of Ann Odametey as a director (4 pages)
21 November 2009Appointment of Ann Odametey as a secretary (2 pages)
21 November 2009Termination of appointment of Ann Odametey as a director (4 pages)
21 November 2009Termination of appointment of Ratna Alexander as a secretary (2 pages)
21 November 2009Termination of appointment of Ratna Alexander as a secretary (2 pages)
25 February 2009Appointment terminated director neil evans (1 page)
25 February 2009Appointment terminated director neil evans (1 page)
27 January 2009Return made up to 27/01/09; full list of members (5 pages)
27 January 2009Return made up to 27/01/09; full list of members (5 pages)
6 January 2009Director appointed ann odametey (2 pages)
6 January 2009Director appointed ann odametey (2 pages)
8 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Return made up to 27/01/08; full list of members (3 pages)
29 January 2008Return made up to 27/01/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 March 2007Return made up to 27/01/07; full list of members (8 pages)
6 March 2007Return made up to 27/01/07; full list of members (8 pages)
3 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 February 2006Return made up to 27/01/06; full list of members (8 pages)
21 February 2006Return made up to 27/01/06; full list of members (8 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006Secretary resigned;director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
25 February 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 February 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 February 2005Return made up to 27/01/05; full list of members (8 pages)
24 February 2005Return made up to 27/01/05; full list of members (8 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New secretary appointed;new director appointed (2 pages)
18 May 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
18 May 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
20 January 2004Return made up to 27/01/04; full list of members (7 pages)
20 January 2004Return made up to 27/01/04; full list of members (7 pages)
15 June 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
15 June 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
1 March 2003Return made up to 27/01/03; full list of members (7 pages)
1 March 2003Return made up to 27/01/03; full list of members (7 pages)
31 July 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
31 July 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
14 May 2002Return made up to 27/01/02; full list of members (7 pages)
14 May 2002Return made up to 27/01/02; full list of members (7 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
22 June 2001Full accounts made up to 31 January 2001 (7 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Full accounts made up to 31 January 2001 (7 pages)
22 June 2001New secretary appointed (2 pages)
19 February 2001Return made up to 27/01/01; full list of members (8 pages)
19 February 2001Return made up to 27/01/01; full list of members (8 pages)
8 December 2000Full accounts made up to 31 January 2000 (7 pages)
8 December 2000Full accounts made up to 31 January 2000 (7 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Secretary resigned (1 page)
4 February 2000Return made up to 27/01/00; full list of members (7 pages)
4 February 2000Return made up to 27/01/00; full list of members (7 pages)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
7 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
26 March 1999Return made up to 27/01/99; no change of members (4 pages)
26 March 1999Return made up to 27/01/99; no change of members (4 pages)
1 October 1998Return made up to 27/01/98; full list of members (6 pages)
1 October 1998Return made up to 27/01/98; full list of members (6 pages)
22 September 1998Compulsory strike-off action has been discontinued (1 page)
22 September 1998Compulsory strike-off action has been discontinued (1 page)
17 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
17 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
21 July 1998First Gazette notice for compulsory strike-off (1 page)
21 July 1998First Gazette notice for compulsory strike-off (1 page)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Registered office changed on 15/07/97 from: 4 willow court, fulbeck way, harrow, middlesex HA2 6LH (1 page)
15 July 1997Registered office changed on 15/07/97 from: 4 willow court, fulbeck way, harrow, middlesex HA2 6LH (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997Director resigned (1 page)
27 April 1997Registered office changed on 27/04/97 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
27 April 1997Registered office changed on 27/04/97 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
12 February 1997Company name changed squaretone LIMITED\certificate issued on 13/02/97 (2 pages)
12 February 1997Company name changed squaretone LIMITED\certificate issued on 13/02/97 (2 pages)
27 January 1997Incorporation (15 pages)
27 January 1997Incorporation (15 pages)