Harrow
HA1 2BQ
Secretary Name | Mr David Llewellyn Thomas Morgan |
---|---|
Status | Current |
Appointed | 05 May 2015(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Peterborough Road Harrow HA1 2BQ |
Director Name | Mr David Llewellyn Thomas Morgan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(17 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Peterborough Road Harrow HA1 2BQ |
Director Name | Charles James Rowntree |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Bridgestone Drive Bourne End Buckinghamshire SL8 5XH |
Director Name | Derek Alan Coyle |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Trelawney Northfields Ashtead Surrey KT21 2QX |
Director Name | Craig Field Rethman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherry Wood Orestan Lane Effingham Leatherhead Surrey KT24 5SN |
Secretary Name | Mr Anthony Roy Inkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Bernards Tilford Road Farnham Surrey GU9 8HX |
Director Name | Gordon Patterson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | 18 Arch Road Hersham Surrey KT12 4QR |
Director Name | Mr Christopher John Cooney |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 62 Farnham Road Guildford Surrey GU2 5PE |
Director Name | Mr Anthony Roy Inkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Bernards Tilford Road Farnham Surrey GU9 8HX |
Director Name | Graham Stewart Wood |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(5 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 1 King Street St James London SW1Y 6QG |
Director Name | Jan Morgan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 2006) |
Role | Art Historian |
Correspondence Address | 28 Applegarth Road London W14 0HY |
Director Name | Dr Kenneth Walter Gray |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 1a King Street London SW1Y 6QG |
Secretary Name | Mr Richard Leslie Ernest Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(5 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Park Avenue Ruislip Middlesex HA4 7UN |
Director Name | Evelyn Dora Napper |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 July 2007) |
Role | Administrator |
Correspondence Address | 12 The Tay Building 20 Wrentham Avenue London NW10 2HA |
Director Name | Mr Basil Alfred Sellers |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2006(8 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 December 2023) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 8 Peterborough Road Harrow HA1 2BQ |
Director Name | Mr Michael John Cottman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 January 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Barn Frog Lane Cuddington Aylesbury Buckinghamshire HP18 0AU |
Director Name | Mr Richard Leslie Ernest Lewis |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Peterborough Road Harrow HA1 2BQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(5 years after company formation) |
Appointment Duration | 1 week, 3 days (resigned 07 July 2003) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(5 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 April 2004) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Peterborough Road Harrow HA1 2BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
1 December 2023 | Cessation of Basil Alfred Sellers as a person with significant control on 1 December 2023 (1 page) |
---|---|
1 December 2023 | Termination of appointment of Basil Alfred Sellers as a director on 1 December 2023 (1 page) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
31 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
16 March 2023 | Termination of appointment of Richard Leslie Ernest Lewis as a director on 3 March 2023 (1 page) |
16 March 2023 | Cessation of Richard Leslie Ernest Lewis as a person with significant control on 3 March 2023 (1 page) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
5 August 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
21 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
19 August 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
5 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
28 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
19 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
16 May 2018 | Registered office address changed from 52 High Street Harrow on the Hill Middlesex HA1 3LL to 8 Peterborough Road Harrow HA1 2BQ on 16 May 2018 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
17 July 2017 | Notification of David Llewelyn Thomas Morgan as a person with significant control on 1 July 2016 (2 pages) |
17 July 2017 | Notification of Basil Alfred Sellers as a person with significant control on 1 July 2016 (2 pages) |
17 July 2017 | Notification of Patrick Jean-Marie De Smedt as a person with significant control on 1 July 2016 (2 pages) |
17 July 2017 | Notification of David Llewelyn Thomas Morgan as a person with significant control on 1 July 2016 (2 pages) |
17 July 2017 | Notification of Basil Alfred Sellers as a person with significant control on 1 July 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Richard Leslie Ernest Lewis as a person with significant control on 1 July 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Patrick Jean-Marie De Smedt as a person with significant control on 1 July 2016 (2 pages) |
17 July 2017 | Notification of Richard Leslie Ernest Lewis as a person with significant control on 1 July 2016 (2 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 July 2016 | Annual return made up to 25 June 2016 no member list (5 pages) |
4 July 2016 | Annual return made up to 25 June 2016 no member list (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 July 2015 | Annual return made up to 25 June 2015 no member list (4 pages) |
17 July 2015 | Annual return made up to 25 June 2015 no member list (4 pages) |
29 June 2015 | Appointment of Mr David Llewellyn Thomas Morgan as a director on 24 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr David Llewellyn Thomas Morgan as a director on 24 June 2015 (2 pages) |
11 May 2015 | Appointment of Mr David Llewellyn Thomas Morgan as a secretary on 5 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Richard Leslie Ernest Lewis as a secretary on 5 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Richard Leslie Ernest Lewis as a secretary on 5 May 2015 (1 page) |
11 May 2015 | Appointment of Mr David Llewellyn Thomas Morgan as a secretary on 5 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr David Llewellyn Thomas Morgan as a secretary on 5 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Richard Leslie Ernest Lewis as a secretary on 5 May 2015 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 September 2014 | Annual return made up to 25 June 2014 no member list (3 pages) |
11 September 2014 | Annual return made up to 25 June 2014 no member list (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 July 2013 | Annual return made up to 25 June 2013 no member list (3 pages) |
23 July 2013 | Annual return made up to 25 June 2013 no member list (3 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
16 July 2012 | Annual return made up to 25 June 2012 no member list (3 pages) |
16 July 2012 | Director's details changed for Basil Alfred Sellers on 2 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Basil Alfred Sellers on 2 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Basil Alfred Sellers on 2 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 25 June 2012 no member list (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 July 2011 | Annual return made up to 25 June 2011 no member list (4 pages) |
5 July 2011 | Annual return made up to 25 June 2011 no member list (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 July 2010 | Annual return made up to 25 June 2010 no member list (4 pages) |
22 July 2010 | Director's details changed for Mr Patrick Jean-Marte De Smedt on 14 November 2009 (2 pages) |
22 July 2010 | Annual return made up to 25 June 2010 no member list (4 pages) |
22 July 2010 | Director's details changed for Mr Patrick Jean-Marte De Smedt on 14 November 2009 (2 pages) |
3 May 2010 | Termination of appointment of Graham Wood as a director (1 page) |
3 May 2010 | Termination of appointment of Graham Wood as a director (1 page) |
22 April 2010 | Appointment of Mr Richard Leslie Ernest Lewis as a director (2 pages) |
22 April 2010 | Appointment of Mr Richard Leslie Ernest Lewis as a director (2 pages) |
25 February 2010 | Appointment of Mr Patrick Jean-Marte De Smedt as a director (2 pages) |
25 February 2010 | Appointment of Mr Patrick Jean-Marte De Smedt as a director (2 pages) |
24 February 2010 | Termination of appointment of Michael Cottman as a director (1 page) |
24 February 2010 | Termination of appointment of Michael Cottman as a director (1 page) |
28 August 2009 | Annual return made up to 25/06/09 (3 pages) |
28 August 2009 | Annual return made up to 25/06/09 (3 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
1 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
1 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
22 July 2008 | Annual return made up to 25/06/08 (3 pages) |
22 July 2008 | Annual return made up to 25/06/08 (3 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
27 July 2007 | Annual return made up to 25/06/07 (5 pages) |
27 July 2007 | Annual return made up to 25/06/07 (5 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Annual return made up to 25/06/06 (4 pages) |
28 July 2006 | Annual return made up to 25/06/06 (4 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
28 July 2005 | Annual return made up to 25/06/05 (4 pages) |
28 July 2005 | Annual return made up to 25/06/05 (4 pages) |
11 August 2004 | Annual return made up to 25/06/04 (4 pages) |
11 August 2004 | Annual return made up to 25/06/04 (4 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
14 May 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Annual return made up to 25/06/03 (4 pages) |
6 July 2003 | Annual return made up to 25/06/03 (4 pages) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
5 July 2002 | Annual return made up to 25/06/02 (4 pages) |
5 July 2002 | Annual return made up to 25/06/02 (4 pages) |
10 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
10 April 2002 | Resolutions
|
28 June 2001 | Annual return made up to 25/06/01 (3 pages) |
28 June 2001 | Annual return made up to 25/06/01 (3 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (3 pages) |
20 June 2001 | New director appointed (5 pages) |
20 June 2001 | New director appointed (5 pages) |
20 June 2001 | New director appointed (3 pages) |
20 June 2001 | Director resigned (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
3 July 2000 | Annual return made up to 25/06/00 (3 pages) |
3 July 2000 | Annual return made up to 25/06/00 (3 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Resolutions
|
6 October 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Resolutions
|
6 October 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
26 July 1999 | Annual return made up to 25/06/99
|
26 July 1999 | Annual return made up to 25/06/99
|
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New director appointed (3 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New director appointed (3 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
25 June 1998 | Incorporation (26 pages) |
25 June 1998 | Incorporation (26 pages) |