Harrow
Middlesex
HA1 2EY
Director Name | Mr Jamie Edwin Langton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Secretary Name | Mr Jamie Edwin Langton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | Howard Simon Archer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Michleham Down Woodside Park London N12 7JJ |
Secretary Name | Mrs Meena Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Morley Crescent East Stanmore Middlesex HA7 2LH |
Registered Address | 7 St John's Road Harrow Middlesex HA1 2EY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | Mr Jamie Edwin Langton 90.00% Ordinary |
---|---|
1 at £1 | Frances Jane Langton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£356 |
Cash | £3,757 |
Current Liabilities | £11,210 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 28 February 2014 (1 page) |
28 February 2014 | Director's details changed for Jamie Edwin Langton on 1 May 2013 (2 pages) |
28 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Secretary's details changed for Jamie Edwin Langton on 1 May 2013 (1 page) |
28 February 2014 | Secretary's details changed for Jamie Edwin Langton on 1 May 2013 (1 page) |
28 February 2014 | Director's details changed for Frances Jane Langton on 1 May 2013 (2 pages) |
28 February 2014 | Director's details changed for Frances Jane Langton on 1 May 2013 (2 pages) |
28 February 2014 | Director's details changed for Jamie Edwin Langton on 1 May 2013 (2 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2011 | Director's details changed for Jamie Edwin Langton on 4 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Jamie Edwin Langton on 4 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Frances Jane Langton on 4 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Frances Jane Langton on 4 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Secretary's details changed for Jamie Edwin Langton on 4 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Jamie Edwin Langton on 4 January 2011 (2 pages) |
12 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
12 November 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 January 2005 | Return made up to 05/01/05; full list of members (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
7 February 2004 | Return made up to 05/01/04; full list of members (5 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
6 February 2003 | Return made up to 05/01/03; full list of members (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
27 January 2002 | Return made up to 05/01/02; full list of members (5 pages) |
21 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
6 February 2001 | Return made up to 05/01/01; full list of members (5 pages) |
11 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
10 February 2000 | Return made up to 05/01/00; full list of members (5 pages) |
22 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 February 1999 | Return made up to 05/01/99; full list of members (5 pages) |
16 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
5 January 1998 | Incorporation (19 pages) |