London
W2 5BZ
Director Name | Mr Mark Nicholas Roper Drimie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2008(8 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Sutherland Place London W2 5BZ |
Director Name | Mr Christopher John Nowlan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2013(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sutherland Place London W2 5BZ |
Director Name | Mr Pieter Johannes Hooft |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 12 December 2014(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Sutherland Place London W2 5BZ |
Director Name | William Pratt Thompson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | Flat 2 19 Sutherland Place London W2 5BZ |
Director Name | Alexander Dudley Whitburn |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 June 2007) |
Role | Banker |
Correspondence Address | Flat 4 19 Sutherland Place London W2 5BZ |
Secretary Name | Alexander Dudley Whitburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 June 2007) |
Role | Banker |
Correspondence Address | Flat 4 19 Sutherland Place London W2 5BZ |
Director Name | Sarah Anne Beddington |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 November 2013) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 19 Sutherland Place London W2 5BZ |
Director Name | Ms Jennifer Mary Emma Duffy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 November 2007) |
Role | PR |
Correspondence Address | Flat 2 19 Sutherland Place London W2 5BZ |
Director Name | Lucy Frances Peppiatt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 December 2014) |
Role | Marketeer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 19 Sutherland Place London W2 5BZ |
Secretary Name | Ms Jennifer Mary Emma Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 2007) |
Role | PR Consultant |
Correspondence Address | Flat 2 19 Sutherland Place London W2 5BZ |
Secretary Name | Lucy Frances Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(8 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 12 December 2014) |
Role | Marketeer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 19 Sutherland Place London W2 5BZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.harrowroadstudios.co.uk |
---|
Registered Address | 19 Sutherland Place London W2 5BZ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
1 at £1 | Christopher Nowlan 25.00% Ordinary |
---|---|
1 at £1 | Katherine Lubar 25.00% Ordinary |
1 at £1 | Mark Roper-drimie 25.00% Ordinary |
1 at £1 | Pieter Hooft 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £914 |
Cash | £1,363 |
Current Liabilities | £449 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
29 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
25 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Appointment of Mr Pieter Johannes Hooft as a director on 12 December 2014 (2 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Katherine Lubar on 1 October 2009 (2 pages) |
19 March 2015 | Director's details changed for Katherine Lubar on 1 October 2009 (2 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Appointment of Mr Pieter Johannes Hooft as a director on 12 December 2014 (2 pages) |
19 March 2015 | Director's details changed for Katherine Lubar on 1 October 2009 (2 pages) |
16 March 2015 | Termination of appointment of Lucy Frances Peppiatt as a secretary on 12 December 2014 (1 page) |
16 March 2015 | Termination of appointment of Lucy Frances Peppiatt as a director on 12 December 2014 (1 page) |
16 March 2015 | Termination of appointment of Lucy Frances Peppiatt as a secretary on 12 December 2014 (1 page) |
16 March 2015 | Termination of appointment of Lucy Frances Peppiatt as a director on 12 December 2014 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Termination of appointment of Sarah Beddington as a director (1 page) |
26 November 2013 | Termination of appointment of Sarah Beddington as a director (1 page) |
26 November 2013 | Appointment of Mr Christopher John Nowlan as a director (2 pages) |
26 November 2013 | Appointment of Mr Christopher John Nowlan as a director (2 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Director's details changed for Katherine Lubar on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Lucy Frances Peppiatt on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Sarah Anne Beddington on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mark Nicholas Roper Drimie on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Katherine Lubar on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Sarah Anne Beddington on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Lucy Frances Peppiatt on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Lucy Frances Peppiatt on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mark Nicholas Roper Drimie on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mark Nicholas Roper Drimie on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Katherine Lubar on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Sarah Anne Beddington on 9 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Director's change of particulars / mark roper drimie / 15/05/2008 (1 page) |
23 March 2009 | Director's change of particulars / mark roper drimie / 15/05/2008 (1 page) |
23 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2008 | Return made up to 19/03/08; full list of members (6 pages) |
1 April 2008 | Return made up to 19/03/08; full list of members (6 pages) |
31 March 2008 | Appointment terminated director jennifer duffy (1 page) |
31 March 2008 | Appointment terminated director jennifer duffy (1 page) |
4 March 2008 | Director appointed mark nicholas roper drimie (2 pages) |
4 March 2008 | Director appointed mark nicholas roper drimie (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned;director resigned (1 page) |
22 June 2007 | Secretary resigned;director resigned (1 page) |
22 June 2007 | New director appointed (2 pages) |
5 April 2007 | Return made up to 19/03/07; full list of members (9 pages) |
5 April 2007 | Return made up to 19/03/07; full list of members (9 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 March 2006 | Return made up to 19/03/06; full list of members (9 pages) |
27 March 2006 | Return made up to 19/03/06; full list of members (9 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (9 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (9 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 March 2004 | Return made up to 19/03/04; full list of members (9 pages) |
10 March 2004 | Return made up to 19/03/04; full list of members (9 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 April 2003 | Return made up to 19/03/03; full list of members (9 pages) |
3 April 2003 | Return made up to 19/03/03; full list of members (9 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 April 2002 | Return made up to 19/03/02; full list of members (8 pages) |
18 April 2002 | Return made up to 19/03/02; full list of members (8 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 March 2001 | Return made up to 19/03/01; full list of members (8 pages) |
26 March 2001 | Return made up to 19/03/01; full list of members (8 pages) |
29 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 July 2000 | New director appointed (3 pages) |
10 July 2000 | New director appointed (3 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
5 July 1999 | Ad 29/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 July 1999 | Ad 29/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 6-8 underwood street london N1 7JQ (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 6-8 underwood street london N1 7JQ (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
19 March 1999 | Incorporation (18 pages) |
19 March 1999 | Incorporation (18 pages) |