Harrow On The Hill
Middlesex
HA2 0HY
Director Name | Rosalyn Lewis |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1999(1 day after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Secretary Name | Rosalyn Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1999(1 day after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Director Name | Mr Richard Simon Lewis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Property Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middx HA2 0HY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mr Richard Lewis 50.00% Ordinary |
---|---|
50 at £1 | Mrs Shirley Lewis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £868,868 |
Cash | £4,265 |
Current Liabilities | £188,243 |
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 | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
15 February 2002 | Delivered on: 20 February 2002 Persons entitled: The Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 coniston court stonegrove edgware middlesex & garage 18. Outstanding |
---|---|
15 February 2002 | Delivered on: 20 February 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the borrower's present and future undertakings and assets whatever and wherever. Outstanding |
20 December 2001 | Delivered on: 8 January 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £150,000 due or to become due from the company to the chargee. Particulars: 5 rydal court, stonegrove, edgware, middlesex, t/no NGL225073. Outstanding |
20 December 2001 | Delivered on: 8 January 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £80,250 due or to become due from the company to the chargee. Particulars: Flat 1, farm villas, 22 farm road, edgware, middlesex, t/no NGL535504. Outstanding |
19 December 2001 | Delivered on: 28 December 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £101,250.00 due or to become due from the company to the chargee. Particulars: 30 hillside drive, edgware, middlesex, HA8. Outstanding |
30 August 2001 | Delivered on: 12 September 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £69,750.00 due or to become due from the company to the chargee. Particulars: Ground floor flat, 57 brewery close, sudbury, middlesex. Outstanding |
30 August 2001 | Delivered on: 12 September 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £90,000 due or to become due from the company to the chargee. Particulars: 8B elmer gardens, edgware, middlesex. Outstanding |
22 March 2000 | Delivered on: 25 March 2000 Persons entitled: United Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6 edgwarebury court edgwarebury lane edgware middx and garage plant machinery fixtures fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
29 March 2019 | Delivered on: 29 March 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 1, farm villas, 22 farm road, edgware and garage, HA8 9LX. Outstanding |
22 March 2019 | Delivered on: 22 March 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 8 elmer gardens, edgware, HA8 9AR. Outstanding |
22 March 2019 | Delivered on: 22 March 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: FLAT18, coniston court, stonegrove, edgware and garage 18, HA8 7TL. Outstanding |
22 March 2019 | Delivered on: 22 March 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 57 brewery close, wembley, HA0 2XB. Outstanding |
22 March 2019 | Delivered on: 22 March 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 30 hillside drive, edgware, HA8 7PG. Outstanding |
22 March 2019 | Delivered on: 22 March 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 8B elmer gardens, edgware, HA8 9AR. Outstanding |
28 April 2016 | Delivered on: 9 May 2016 Persons entitled: Alternative Bridging (UK1) Limited Classification: A registered charge Particulars: All that leasehold property being ground floor flat, 30 hillside drive, edgware HA8 7PG and registered at h m land registry under title number NGL348095 all that leasehold property being 1 farm villas, 22 farm road, edgware HA8 9LX and garage 1 and registered at h m land registry under title number NGL535504 all that freehold property being 8 elmer gardens, edgware HA8 9AR and registered at h m land registry under title number NGL730838 all that leasehold property being 8B elmer gardens, edgware HA8 9AR and registered at h m land registry under title number NGL667280 all that leasehold property being 57 brewery close, harrow road, wembley HA0 2XB and registered at h m land registry under title number NGL675077 all that leasehold property being 18 coniston court, stonegrove, edgware HA8 7TL and registered at h m land registry under title number NGL854513. Outstanding |
28 April 2016 | Delivered on: 9 May 2016 Persons entitled: Alternative Bridging (UK1) Limited Classification: A registered charge Particulars: All that leasehold property being ground floor flat, 30 hillside drive, edgware HA8 7PG and registered at h m land registry under title number NGL348095 all that leasehold property being 1 farm villas, 22 farm road, edgware HA8 9LX and garage 1 and registered at h m land registry under title number NGL535504 all that freehold property being 8 elmer gardens, edgware HA8 9AR and registered at h m land registry under title number NGL730838 all that leasehold property being 8B elmer gardens, edgware HA8 9AR and registered at h m land registry under title number NGL667280 all that leasehold property being 57 brewery close, harrow road, wembley HA0 2XB and registered at h m land registry under title number NGL675077 all that leasehold property being 18 coniston court, stonegrove, edgware HA8 7TL and registered at h m land registry under title number NGL854513. Outstanding |
13 September 2004 | Delivered on: 29 September 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £131,250.00 due or to become due from the company to the chargee. Particulars: 8A elmer gardens edgware. Outstanding |
13 September 2004 | Delivered on: 22 September 2004 Classification: Mortgage Outstanding |
22 March 2000 | Delivered on: 25 March 2000 Persons entitled: United Trust Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
22 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
22 May 2022 | Confirmation statement made on 17 May 2022 with updates (5 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with updates (5 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
21 May 2020 | Confirmation statement made on 17 May 2020 with updates (5 pages) |
14 October 2019 | Director's details changed for Mr Richard Simon Lewis on 11 October 2019 (2 pages) |
11 October 2019 | Registered office address changed from The Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 11 October 2019 (1 page) |
11 October 2019 | Change of details for Mrs Rosalyn Lewis as a person with significant control on 6 April 2016 (2 pages) |
11 October 2019 | Director's details changed for Mr Joshua Ephraim Lewis on 11 October 2019 (2 pages) |
11 October 2019 | Secretary's details changed for Rosalyn Lewis on 11 October 2019 (1 page) |
11 October 2019 | Director's details changed for Rosalyn Lewis on 11 October 2019 (2 pages) |
11 October 2019 | Change of details for Mr Joshua Ephraim Lewis as a person with significant control on 6 April 2016 (2 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
22 May 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
29 March 2019 | Registration of charge 037716860019, created on 29 March 2019 (4 pages) |
22 March 2019 | Registration of charge 037716860017, created on 22 March 2019 (4 pages) |
22 March 2019 | Registration of charge 037716860018, created on 22 March 2019 (4 pages) |
22 March 2019 | Registration of charge 037716860014, created on 22 March 2019 (4 pages) |
22 March 2019 | Registration of charge 037716860016, created on 22 March 2019 (4 pages) |
22 March 2019 | Registration of charge 037716860015, created on 22 March 2019 (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
14 June 2018 | Director's details changed for Rosalyn Lewis on 30 May 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
5 June 2018 | Director's details changed for Mr Joshua Ephraim Lewis on 22 May 2018 (2 pages) |
5 June 2018 | Secretary's details changed for Rosalyn Lewis on 22 May 2018 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
24 May 2017 | Director's details changed for Mr Richard Simon Lewis on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Richard Simon Lewis on 24 May 2017 (2 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
26 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
9 May 2016 | Registration of charge 037716860013, created on 28 April 2016 (15 pages) |
9 May 2016 | Registration of charge 037716860012, created on 28 April 2016 (29 pages) |
9 May 2016 | Registration of charge 037716860013, created on 28 April 2016 (15 pages) |
9 May 2016 | Registration of charge 037716860012, created on 28 April 2016 (29 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 May 2010 | Director's details changed for Rosalyn Lewis on 17 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Rosalyn Lewis on 17 May 2010 (2 pages) |
19 May 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
19 May 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
17 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
17 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
17 June 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
17 June 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
20 May 2008 | Director and secretary's change of particulars / rosalyn lewis / 17/04/2008 (1 page) |
20 May 2008 | Director and secretary's change of particulars / rosalyn lewis / 17/04/2008 (1 page) |
20 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
26 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
16 June 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
16 June 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
13 July 2006 | Return made up to 17/05/06; full list of members (3 pages) |
13 July 2006 | Return made up to 17/05/06; full list of members (3 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
23 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
23 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
28 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 113 princes park avenue london NW11 0JS (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 113 princes park avenue london NW11 0JS (1 page) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
17 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
14 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
20 February 2002 | Particulars of mortgage/charge (4 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (4 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
18 July 2001 | Return made up to 17/05/01; full list of members
|
18 July 2001 | Registered office changed on 18/07/01 from: 113 princes park avenue london NW11 0JS (1 page) |
18 July 2001 | Return made up to 17/05/01; full list of members
|
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 113 princes park avenue london NW11 0JS (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page) |
1 August 2000 | Return made up to 17/05/00; full list of members (7 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page) |
1 August 2000 | Return made up to 17/05/00; full list of members (7 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
8 March 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
23 January 2000 | Ad 23/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 January 2000 | Ad 23/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: suite 22620 72 new bond street london W1Y 9DD (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: suite 22620 72 new bond street london W1Y 9DD (1 page) |
17 May 1999 | Incorporation (16 pages) |
17 May 1999 | Incorporation (16 pages) |