Harrow
HA3 9ED
Director Name | Sarah Francis |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C204, 2nd Floor, Cunningham House 19-21 Westfield Harrow HA3 9ED |
Secretary Name | Sarah Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2006(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C204, 2nd Floor, Cunningham House 19-21 Westfield Harrow HA3 9ED |
Director Name | Ms Agnes Nadine Francis |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2016(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C204, 2nd Floor, Cunningham House 19-21 Westfield Harrow HA3 9ED |
Director Name | Ms Anouk Isobel Francis |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2016(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Art Historian |
Country of Residence | England |
Correspondence Address | C204, 2nd Floor, Cunningham House 19-21 Westfield Harrow HA3 9ED |
Director Name | Zao Rogers |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Producer |
Correspondence Address | 6 Fitzroy Square London WC1 5AH |
Secretary Name | Karen Sanders Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Ashley Gardens Thirleby Road London SW1P 1HG |
Director Name | Helen Chattwell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(5 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 November 2007) |
Role | Head Of Production |
Correspondence Address | 1 Alwyne Road London N1 2HH |
Secretary Name | Helen Chattwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2006) |
Role | Head Of Production |
Correspondence Address | 1 Alwyne Road London N1 2HH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C204, 2nd Floor, Cunningham House 19-21 Westfield Lane Harrow HA3 9ED |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Sarah Francis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£539,109 |
Cash | £17,290 |
Current Liabilities | £94,296 |
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 | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
30 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
31 January 2019 | Confirmation statement made on 28 January 2019 with updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
9 February 2018 | Confirmation statement made on 28 January 2018 with updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
30 June 2016 | Appointment of Ms Anouk Francis as a director on 5 June 2016 (2 pages) |
30 June 2016 | Appointment of Ms Agnes Francis as a director on 5 June 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Appointment of Ms Agnes Francis as a director on 5 June 2016 (2 pages) |
30 June 2016 | Appointment of Ms Anouk Francis as a director on 5 June 2016 (2 pages) |
10 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
1 October 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Director's details changed for Bruce Anthony Hyman on 31 December 2014 (2 pages) |
20 February 2015 | Director's details changed for Bruce Anthony Hyman on 31 December 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
14 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Director's details changed for Sarah Francis on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Bruce Anthony Hyman on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Sarah Francis on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Bruce Anthony Hyman on 28 January 2013 (2 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
16 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 January 2010 | Secretary's details changed for Sarah Francis on 28 January 2010 (1 page) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Bruce Anthony Hyman on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Sarah Francis on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Bruce Anthony Hyman on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Sarah Francis on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Sarah Francis on 28 January 2010 (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 January 2009 | Director and secretary's change of particulars / sarah francis / 28/01/2009 (1 page) |
28 January 2009 | Director and secretary's change of particulars / sarah francis / 28/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / bruce hyman / 28/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / bruce hyman / 28/01/2009 (1 page) |
21 October 2008 | Return made up to 28/01/08; full list of members (3 pages) |
21 October 2008 | Return made up to 28/01/08; full list of members (3 pages) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Return made up to 28/01/07; full list of members (2 pages) |
16 January 2008 | Return made up to 28/01/07; full list of members (2 pages) |
14 January 2008 | New secretary appointed;new director appointed (2 pages) |
14 January 2008 | New secretary appointed;new director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
31 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
31 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
6 July 2006 | Return made up to 28/01/06; full list of members (2 pages) |
6 July 2006 | Return made up to 28/01/06; full list of members (2 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
10 January 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 19-29 woburn place euston london WC1H 0XF (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 19-29 woburn place euston london WC1H 0XF (1 page) |
23 February 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
23 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
23 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
22 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
22 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
11 February 2004 | Accounts for a small company made up to 30 September 2002 (5 pages) |
11 February 2004 | Accounts for a small company made up to 30 September 2002 (5 pages) |
31 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
30 June 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
30 June 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
9 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
30 May 2002 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
30 May 2002 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
29 May 2002 | Return made up to 28/01/02; full list of members (6 pages) |
29 May 2002 | Return made up to 28/01/02; full list of members (6 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
28 September 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
28 September 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 September 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 September 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
25 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
25 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
22 October 1999 | Accounts made up to 31 May 1998 (6 pages) |
22 October 1999 | Accounts made up to 31 May 1998 (6 pages) |
8 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
8 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
29 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
21 July 1997 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
21 July 1997 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
28 January 1997 | Incorporation (13 pages) |
28 January 1997 | Incorporation (13 pages) |