North Harrow
Middlesex
HA2 6EQ
Director Name | Mr Jeremy Alvin Smith |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 557 Pinner Road North Harrow Middlesex HA2 6EQ |
Director Name | Jane Margaret Fielding |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Statutory Manager |
Country of Residence | England |
Correspondence Address | 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE |
Secretary Name | Emanuel David Kleyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook Cottage Brook Drive Radlett Hertfordshire WD7 8ET |
Director Name | Julian James Hunt |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 February 2000) |
Role | Retired |
Correspondence Address | 10 Grenville Court South Vale Harrow Middlesex HA1 3PL |
Director Name | Aroon Rana |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(1 month after company formation) |
Appointment Duration | 7 years (resigned 09 May 2006) |
Role | Property Consultant |
Correspondence Address | 98 Norval Road Wembley Middlesex HA0 3SY |
Secretary Name | Mr Jeremy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 January 2010) |
Role | Company Director |
Correspondence Address | 7 The Woodlands London Road Harrow On The Hill Middlesex HA1 3JG |
Director Name | Stephen Michael John Broniarski |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 2007) |
Role | Customer Service Rep |
Correspondence Address | 14 Greville Court South Vale Harrow Middlesex HA1 3PL |
Director Name | Malcolm Alan Brown |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 2008) |
Role | Designer |
Correspondence Address | 31 Tungate Way Horstead Norwich Norfolk NR12 7EN |
Director Name | Donald Hillier |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 January 2010) |
Role | Retired |
Correspondence Address | 41 Wyteleaf Close Ruislip Middlesex HA4 7SP |
Director Name | Poonum Parashara |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 January 2010) |
Role | Accountant |
Correspondence Address | 5 Greville Court South Vale Harrow Middlesex HA1 3PL |
Director Name | Mrs Evelyn Teresa Broniarski |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 2010(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 2011) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 557 Pinner Road North Harrow Middlesex HA2 6EQ |
Director Name | Mr Mustanseir Ebrahimjee |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 July 2015) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 557 Pinner Road North Harrow Middlesex HA2 6EQ |
Secretary Name | Mrs Miranda Johnson |
---|---|
Status | Resigned |
Appointed | 03 March 2010(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 May 2018) |
Role | Company Director |
Correspondence Address | 557 Pinner Road North Harrow Middlesex HA2 6EQ |
Director Name | Mr Graham Leach |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 557 Pinner Road North Harrow Middlesex HA2 6EQ |
Registered Address | 557 Pinner Road North Harrow Middlesex HA2 6EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Executors Of Denise Bertha Essique 8.33% Ordinary |
---|---|
2 at £1 | Mustan Ebrahimjee 8.33% Ordinary |
1 at £1 | Aleem Nasser 4.17% Ordinary |
1 at £1 | Desmond D'cunha 4.17% Ordinary |
1 at £1 | Donald Hilliar 4.17% Ordinary |
1 at £1 | Executors Of Mavis Spry 4.17% Ordinary |
1 at £1 | Graham Leach 4.17% Ordinary |
1 at £1 | Javed Akhtar 4.17% Ordinary |
1 at £1 | Leonard Jacobs 4.17% Ordinary |
1 at £1 | Malik Arshed Ali 4.17% Ordinary |
1 at £1 | Maria Maghella 4.17% Ordinary |
1 at £1 | Maria Maghella & Jeremy Smith 4.17% Ordinary |
1 at £1 | Mr D. Mistry & Mrs D. Mistry 4.17% Ordinary |
1 at £1 | Poonum Parashara 4.17% Ordinary |
1 at £1 | Rajesh Kumar Singh 4.17% Ordinary |
1 at £1 | Saira Akhtar & Hassan Javed Akhtar 4.17% Ordinary |
1 at £1 | Samuel Lawrence & Miranda Parnell Johnson 4.17% Ordinary |
5 at £1 | Jeremy Smith 20.83% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,280 |
Net Worth | £24,457 |
Cash | £20,921 |
Current Liabilities | £810 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 4 days from now) |
12 October 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
---|---|
23 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
10 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
24 May 2018 | Termination of appointment of Miranda Johnson as a secretary on 22 May 2018 (1 page) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
8 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
13 June 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
13 June 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
29 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
15 October 2015 | Appointment of Miss Poonum Parashara as a director on 2 July 2015 (2 pages) |
15 October 2015 | Appointment of Miss Poonum Parashara as a director on 2 July 2015 (2 pages) |
15 October 2015 | Appointment of Miss Poonum Parashara as a director on 2 July 2015 (2 pages) |
22 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
22 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
20 July 2015 | Termination of appointment of Graham Leach as a director on 2 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mustanseir Ebrahimjee as a director on 2 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mustanseir Ebrahimjee as a director on 2 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mustanseir Ebrahimjee as a director on 2 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Jeremy Alvin Smith as a director on 2 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Jeremy Alvin Smith as a director on 2 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Jeremy Alvin Smith as a director on 2 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Graham Leach as a director on 2 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Graham Leach as a director on 2 July 2015 (1 page) |
23 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
24 March 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
24 March 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
18 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
4 April 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
6 February 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
31 October 2011 | Appointment of Mr Graham Leach as a director (2 pages) |
31 October 2011 | Appointment of Mr Graham Leach as a director (2 pages) |
27 October 2011 | Termination of appointment of Evelyn Broniarski as a director (1 page) |
27 October 2011 | Termination of appointment of Evelyn Broniarski as a director (1 page) |
17 May 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
17 May 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
18 August 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA on 17 August 2010 (1 page) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 March 2010 | Appointment of Mrs Miranda Johnson as a secretary (1 page) |
22 March 2010 | Appointment of Mr Mustanseir Ebrahimjee as a director (2 pages) |
22 March 2010 | Appointment of Mrs Miranda Johnson as a secretary (1 page) |
22 March 2010 | Appointment of Mr Mustanseir Ebrahimjee as a director (2 pages) |
19 March 2010 | Appointment of Mrs Evelyn Teresa Broniarski as a director (2 pages) |
19 March 2010 | Appointment of Mrs Evelyn Teresa Broniarski as a director (2 pages) |
28 January 2010 | Termination of appointment of Jeremy Smith as a secretary (1 page) |
28 January 2010 | Termination of appointment of Jeremy Smith as a secretary (1 page) |
13 January 2010 | Termination of appointment of Donald Hillier as a director (1 page) |
13 January 2010 | Termination of appointment of Poonum Parashara as a director (1 page) |
13 January 2010 | Termination of appointment of Donald Hillier as a director (1 page) |
13 January 2010 | Termination of appointment of Poonum Parashara as a director (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 July 2009 | Return made up to 09/04/09; full list of members (13 pages) |
2 July 2009 | Return made up to 09/04/09; full list of members (13 pages) |
1 July 2009 | Secretary's change of particulars / jeremy smith / 09/04/2009 (2 pages) |
1 July 2009 | Secretary's change of particulars / jeremy smith / 09/04/2009 (2 pages) |
18 June 2009 | Capitals not rolled up (1 page) |
18 June 2009 | Capitals not rolled up (1 page) |
13 October 2008 | Appointment terminated director malcolm brown (1 page) |
13 October 2008 | Appointment terminated director malcolm brown (1 page) |
18 September 2008 | Resolutions
|
18 September 2008 | Resolutions
|
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 April 2008 | Return made up to 09/04/08; full list of members (10 pages) |
16 April 2008 | Return made up to 09/04/08; full list of members (10 pages) |
15 April 2008 | Location of debenture register (1 page) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Location of debenture register (1 page) |
15 April 2008 | Location of register of members (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
18 June 2007 | Return made up to 09/04/07; full list of members (7 pages) |
18 June 2007 | Return made up to 09/04/07; full list of members (7 pages) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Location of debenture register (1 page) |
6 June 2007 | Location of debenture register (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: c/o emanuel D. kleyman northway house 1379 high road whetstone london N20 9LP (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: c/o emanuel D. kleyman northway house 1379 high road whetstone london N20 9LP (1 page) |
27 April 2007 | New director appointed (1 page) |
15 March 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
10 July 2006 | Return made up to 09/04/06; change of members (7 pages) |
10 July 2006 | Return made up to 09/04/06; change of members (7 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
26 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
26 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
3 June 2005 | Return made up to 09/04/05; full list of members
|
3 June 2005 | Return made up to 09/04/05; full list of members
|
20 September 2004 | Registered office changed on 20/09/04 from: brook cottage brook drive radlett hertfordshire WD7 8ET (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: brook cottage brook drive radlett hertfordshire WD7 8ET (1 page) |
4 August 2004 | Total exemption full accounts made up to 31 October 2003 (3 pages) |
4 August 2004 | Total exemption full accounts made up to 31 October 2003 (3 pages) |
2 August 2004 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
2 August 2004 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
12 May 2004 | Return made up to 09/04/04; full list of members (12 pages) |
12 May 2004 | Return made up to 09/04/04; full list of members (12 pages) |
5 December 2003 | Ad 28/09/03--------- £ si 21@1=21 £ ic 1/22 (6 pages) |
5 December 2003 | Ad 28/09/03--------- £ si 21@1=21 £ ic 1/22 (6 pages) |
8 October 2003 | Total exemption full accounts made up to 30 April 2003 (3 pages) |
8 October 2003 | Total exemption full accounts made up to 30 April 2003 (3 pages) |
4 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
4 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
14 June 2002 | Return made up to 09/04/02; full list of members (6 pages) |
14 June 2002 | Return made up to 09/04/02; full list of members (6 pages) |
27 July 2001 | Total exemption full accounts made up to 30 April 2001 (3 pages) |
27 July 2001 | Total exemption full accounts made up to 30 April 2001 (3 pages) |
26 April 2001 | Return made up to 09/04/01; no change of members (6 pages) |
26 April 2001 | Return made up to 09/04/01; no change of members (6 pages) |
19 January 2001 | Return made up to 09/04/00; full list of members
|
19 January 2001 | Return made up to 09/04/00; full list of members
|
11 September 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
9 April 1999 | Incorporation (17 pages) |
9 April 1999 | Incorporation (17 pages) |