South Harrow
Harrow
Middlesex
HA2 0LW
Director Name | Mr Girish Chaudhary |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2009(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Drake Road Harrow Middlesex HA2 9EA |
Secretary Name | Mayfords (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2006(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Correspondence Address | 557 Pinner Road North Harrow Middlesex HA2 6EQ |
Director Name | Mrs Morfudd Jenkins |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 34 Grange Road South Harrow Harrow Middx HA2 0LW |
Director Name | Barbara Agnes Mamtora |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 17 Aldwick Road Bognor Regis West Sussex PO21 2LN |
Secretary Name | Paul Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Grange Road South Harrow Harrow Middlesex HA2 0LW |
Secretary Name | Mr Valerie Hirth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 2006) |
Role | Managing Agent |
Country of Residence | England |
Correspondence Address | 14 Elms Gardens Wembley Middlesex HA0 2RU |
Director Name | Caetano Jacob Simplis De Souza |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 April 2008) |
Role | Retired |
Correspondence Address | 56 Grange Road South Harrow Middlesex HA2 0LW |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
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 |
1 at £1 | Bristol & West PLC & Y. Aayesha Samarasingher Salma Jasmin Islam 5.56% Ordinary |
---|---|
1 at £1 | F.p. Swampillai & Mrs M.d. Swampillai 5.56% Ordinary |
1 at £1 | Miss C.l. Gordon 5.56% Ordinary |
1 at £1 | Miss S.t. Dias & Mr S.s. Dias 5.56% Ordinary |
1 at £1 | Mitchelle Kelly & Robert Anthony Kelly 5.56% Ordinary |
1 at £1 | Mr A.s. Greene 5.56% Ordinary |
1 at £1 | Mr C.j. De Souza 5.56% Ordinary |
1 at £1 | Mr I. De La Rue Browne 5.56% Ordinary |
1 at £1 | Mr N.s. Thambiah 5.56% Ordinary |
1 at £1 | Mr S.m. O'riordan 5.56% Ordinary |
1 at £1 | Mrs B.a. Mamtora 5.56% Ordinary |
1 at £1 | Mrs Chaudhary & Mr Chaudhary 5.56% Ordinary |
1 at £1 | Mrs J. Hazratji 5.56% Ordinary |
1 at £1 | Mrs M. Jenkins 5.56% Ordinary |
1 at £1 | Mrs M.s. Pursey & Mr S.g. Pursey 5.56% Ordinary |
1 at £1 | Mrs N.m. Mistry 5.56% Ordinary |
1 at £1 | Mrs N.m. Mistry & Mrs K.m. Mistry 5.56% Ordinary |
1 at £1 | Ms M.p. Johnson & Mr S. Lawrence 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,063 |
Cash | £1,257 |
Current Liabilities | £77,184 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
21 December 2023 | Confirmation statement made on 21 December 2023 with updates (4 pages) |
---|---|
10 January 2023 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (11 pages) |
10 January 2022 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
7 January 2022 | Secretary's details changed for Mayfords on 1 December 2021 (1 page) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (12 pages) |
10 November 2021 | Registered office address changed from Mayfords, 557 Pinner Road North Harrow Middlesex HA2 6EQ to 557 Pinner Road North Harrow Middlesex HA2 6EQ on 10 November 2021 (1 page) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (12 pages) |
17 February 2021 | Termination of appointment of Barbara Agnes Mamtora as a director on 17 February 2021 (1 page) |
17 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
11 November 2020 | Notification of a person with significant control statement (2 pages) |
17 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (13 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (11 pages) |
26 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
21 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
25 March 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
25 March 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
11 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (9 pages) |
11 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (9 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
9 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (9 pages) |
9 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (9 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (9 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Secretary's details changed for Mayfords on 10 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Barbara Agnes Mamtora on 10 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mayfords on 10 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Ian David De La Rue Browne on 10 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Barbara Agnes Mamtora on 10 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Ian David De La Rue Browne on 10 June 2010 (2 pages) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (11 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (11 pages) |
9 February 2009 | Director appointed girish chaudhary (1 page) |
9 February 2009 | Director appointed girish chaudhary (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
12 June 2008 | Return made up to 10/06/08; full list of members (11 pages) |
12 June 2008 | Appointment terminated director morfudd jenkins (1 page) |
12 June 2008 | Return made up to 10/06/08; full list of members (11 pages) |
12 June 2008 | Appointment terminated director morfudd jenkins (1 page) |
22 April 2008 | Appointment terminated director caetano de souza (1 page) |
22 April 2008 | Appointment terminated director caetano de souza (1 page) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: the heights 59-65 lowlands road harrow middlesex HA1 3AW (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: the heights 59-65 lowlands road harrow middlesex HA1 3AW (1 page) |
9 July 2007 | Return made up to 10/06/07; full list of members (7 pages) |
9 July 2007 | Return made up to 10/06/07; full list of members (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (1 page) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
16 June 2005 | Return made up to 10/06/05; full list of members (8 pages) |
16 June 2005 | Return made up to 10/06/05; full list of members (8 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: fitzgerald house willowcourt avenue harrow middlesex HA3 8ES (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: fitzgerald house willowcourt avenue harrow middlesex HA3 8ES (1 page) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 10/06/04; full list of members
|
5 August 2004 | Return made up to 10/06/04; full list of members
|
23 June 2004 | Ad 10/06/04--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
23 June 2004 | Ad 10/06/04--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 September 2003 | Return made up to 10/06/03; full list of members
|
5 September 2003 | Return made up to 10/06/03; full list of members
|
20 August 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
20 August 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
26 January 2003 | Total exemption full accounts made up to 30 March 2002 (11 pages) |
26 January 2003 | Total exemption full accounts made up to 30 March 2002 (11 pages) |
11 June 2002 | Return made up to 10/06/02; no change of members (6 pages) |
11 June 2002 | Return made up to 10/06/02; no change of members (6 pages) |
6 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
6 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
18 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
18 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
13 July 2001 | Return made up to 08/06/01; change of members
|
13 July 2001 | Return made up to 08/06/01; change of members
|
8 June 2001 | Registered office changed on 08/06/01 from: 1346 high road london N20 9HJ (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 1346 high road london N20 9HJ (1 page) |
4 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
4 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
10 July 2000 | Return made up to 10/06/00; full list of members (9 pages) |
10 July 2000 | Return made up to 10/06/00; full list of members (9 pages) |
21 January 2000 | Ad 15/01/00--------- £ si 16@1=16 £ ic 2/18 (5 pages) |
21 January 2000 | Ad 15/01/00--------- £ si 16@1=16 £ ic 2/18 (5 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
10 June 1999 | Incorporation (17 pages) |
10 June 1999 | Incorporation (17 pages) |