66-68 College Road
Harrow
Middlesex
HA1 1BE
Director Name | Mrs Vivienne Naomi Cole |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
Secretary Name | Mr Stephen Michael Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Stephen Michael Glynne |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2009(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Registered Address | Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Stephen Michael Cole 50.00% Ordinary |
---|---|
1 at £1 | Stephen Michael Glynne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £353,116 |
Cash | £5,284 |
Current Liabilities | £12,346 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
15 May 2018 | Delivered on: 21 May 2018 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 3 and 3A high street, chesham, HP5 1BB. Outstanding |
---|---|
15 May 2018 | Delivered on: 21 May 2018 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 3 and 3A high street, chesham, HP5 1BB. Outstanding |
6 September 2010 | Delivered on: 10 September 2010 Persons entitled: Hsbc Private Bank (UK) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 April 2002 | Delivered on: 1 May 2002 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3 & 3A high street, chesham, bucks. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 May 2018 | Delivered on: 21 May 2018 Satisfied on: 24 May 2018 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 3 and 3A, high street, chesham, HP5 1BB. Fully Satisfied |
11 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
4 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
19 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
18 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2020 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2019 | Registered office address changed from Kajaine House 57-67 High Street Edgware HA8 7DD England to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 16 September 2019 (1 page) |
25 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
24 May 2018 | Satisfaction of charge 039279620003 in full (1 page) |
21 May 2018 | Registration of charge 039279620004, created on 15 May 2018 (27 pages) |
21 May 2018 | Registration of charge 039279620005, created on 15 May 2018 (15 pages) |
21 May 2018 | Registration of charge 039279620003, created on 15 May 2018 (27 pages) |
28 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
20 September 2017 | Change of details for Mr Stephen Michael Cole as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr Stephen Michael Glynne as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Stephen Michael Cole on 20 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Stephen Michael Glynne on 20 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Stephen Michael Glynne on 20 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr Stephen Michael Cole as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Stephen Michael Cole on 20 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr Stephen Michael Glynne as a person with significant control on 20 September 2017 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
24 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 August 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Kajaine House 57-67 High Street Edgware HA8 7DD on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Kajaine House 57-67 High Street Edgware HA8 7DD on 1 August 2017 (1 page) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
23 January 2017 | Director's details changed for Mr Stephen Michael Cole on 1 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mr Stephen Michael Cole on 1 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mrs Vivienne Naomi Cole on 1 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mrs Vivienne Naomi Cole on 1 January 2017 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
9 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
27 April 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 March 2014 | Director's details changed for Mr Stephen Michael Glynne on 10 December 2013 (2 pages) |
24 March 2014 | Director's details changed for Mr Stephen Michael Glynne on 10 December 2013 (2 pages) |
26 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
9 April 2013 | Director's details changed for Mr Stephen Michael Cole on 19 February 2013 (2 pages) |
9 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Director's details changed for Mr Stephen Michael Cole on 19 February 2013 (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
17 February 2012 | Director's details changed for Vivienne Naomi Cole on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Stephen Michael Cole on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Vivienne Naomi Cole on 17 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Secretary's details changed for Mr Stephen Michael Cole on 17 February 2012 (1 page) |
17 February 2012 | Director's details changed for Mr Stephen Michael Cole on 17 February 2012 (2 pages) |
17 February 2012 | Secretary's details changed for Mr Stephen Michael Cole on 17 February 2012 (1 page) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Vivienne Naomi Cole on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Vivienne Naomi Cole on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Appointment of Stephen Michael Glynne as a director (3 pages) |
28 October 2009 | Appointment of Stephen Michael Glynne as a director (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
4 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 April 2006 | Return made up to 17/02/06; full list of members
|
25 April 2006 | Return made up to 17/02/06; full list of members
|
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 April 2005 | Return made up to 17/02/05; full list of members (2 pages) |
4 April 2005 | Return made up to 17/02/05; full list of members (2 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
25 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: 58-60 berners street london W1T 3JS (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 58-60 berners street london W1T 3JS (1 page) |
2 July 2003 | Amended accounts made up to 28 February 2001 (5 pages) |
2 July 2003 | Amended accounts made up to 28 February 2001 (5 pages) |
2 July 2003 | Amended accounts made up to 28 February 2002 (5 pages) |
2 July 2003 | Amended accounts made up to 28 February 2002 (5 pages) |
4 March 2003 | Return made up to 17/02/03; full list of members (5 pages) |
4 March 2003 | Return made up to 17/02/03; full list of members (5 pages) |
10 December 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
10 December 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
21 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
21 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Return made up to 17/02/02; full list of members (5 pages) |
7 March 2002 | Return made up to 17/02/02; full list of members (5 pages) |
14 June 2001 | Return made up to 17/02/01; full list of members (6 pages) |
14 June 2001 | Return made up to 17/02/01; full list of members (6 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 58/60 berners street london W1P 4JS (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 58/60 berners street london W1P 4JS (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
17 February 2000 | Incorporation (17 pages) |
17 February 2000 | Incorporation (17 pages) |