Harrow
HA1 2EA
Secretary Name | Lynn Anne Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1999(same day as company formation) |
Role | Social Worker |
Correspondence Address | 7 Birkbeck Avenue Acton London W3 6HX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 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 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ahmed & Co. 284 Station Road Harrow HA1 2EA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £0.5 | Anthony Grall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,293 |
Cash | £6,850 |
Current Liabilities | £9,497 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
31 August 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
26 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
17 August 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
2 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
8 September 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
2 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
8 March 2018 | Registered office address changed from C/O Ahmed & Co Ferrari House 2nd Floor 102 College Road Harrow Middlesex HA1 1ES to 284 Station Road Ahmed & Co. Harrow Middlesex HA1 2EA on 8 March 2018 (1 page) |
8 March 2018 | Registered office address changed from 284 Station Road Ahmed & Co. Harrow Middlesex HA1 2EA England to Ahmed & Co. 284 Station Road Harrow HA1 2EA on 8 March 2018 (1 page) |
24 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 July 2016 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 September 2015 | Amended total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 September 2015 | Amended total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 October 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Amended accounts made up to 31 August 2010 (5 pages) |
29 May 2012 | Amended accounts made up to 31 August 2010 (5 pages) |
14 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Anthony John Grall on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Anthony John Grall on 17 July 2010 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
21 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 May 2009 | Return made up to 19/07/08; full list of members (3 pages) |
5 May 2009 | Return made up to 19/07/08; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 August 2007 | Return made up to 19/07/07; no change of members (6 pages) |
18 August 2007 | Return made up to 19/07/07; no change of members (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members
|
19 July 2005 | Return made up to 19/07/05; full list of members
|
5 October 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
9 December 2003 | Return made up to 19/07/03; full list of members (6 pages) |
9 December 2003 | Return made up to 19/07/03; full list of members (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
23 September 2002 | Return made up to 19/07/02; full list of members (6 pages) |
23 September 2002 | Return made up to 19/07/02; full list of members (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 9 dellfield parade high street, cowley uxbridge middlesex UB8 2EN (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 9 dellfield parade high street, cowley uxbridge middlesex UB8 2EN (1 page) |
20 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
11 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
11 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
11 August 2000 | Return made up to 19/07/00; full list of members
|
11 August 2000 | Return made up to 19/07/00; full list of members
|
21 June 2000 | Registered office changed on 21/06/00 from: 1 cycondel villas high street, cowley uxbridge middlesex UB8 2EH (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 1 cycondel villas high street, cowley uxbridge middlesex UB8 2EH (1 page) |
11 October 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
11 October 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
6 August 1999 | Ad 19/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 August 1999 | Ad 19/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
19 July 1999 | Incorporation (20 pages) |
19 July 1999 | Incorporation (20 pages) |