Harrow
HA1 1RA
Director Name | Mr Steven Paul Freedman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Wyatt Close Elstree Road, Bushey Heath Watford Hertfordshire WD23 4GT |
Director Name | Peter Ramsey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Taorima Bridle Lane, Loudwater Rickmansworth WD3 4JG |
Secretary Name | Peter Ramsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Taorima Bridle Lane, Loudwater Rickmansworth WD3 4JG |
Director Name | Mr James Michael Edmond |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane End House Lane Side Wilsden Bradford West Yorkshire BD15 0ND |
Director Name | Mr Howard Andre Harris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Howard Harris 100.00% Ordinary |
---|
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
22 February 2021 | Accounts for a dormant company made up to 30 March 2020 (2 pages) |
---|---|
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 30 March 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
24 May 2018 | Notification of Charterhouse (Accountants) Limited as a person with significant control on 16 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Howard Andre Harris as a director on 16 May 2018 (1 page) |
23 May 2018 | Appointment of Mr Rajesh Jiwani as a director on 16 May 2018 (2 pages) |
23 May 2018 | Withdrawal of a person with significant control statement on 23 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Howard Andre Harris on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Howard Andre Harris on 2 August 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
7 December 2016 | Accounts for a dormant company made up to 30 March 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 30 March 2016 (2 pages) |
25 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 25 July 2016 (1 page) |
25 July 2016 | Director's details changed for Mr Howard Andre Harris on 18 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 25 July 2016 (1 page) |
25 July 2016 | Director's details changed for Mr Howard Andre Harris on 18 July 2016 (2 pages) |
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 January 2016 | Accounts for a dormant company made up to 30 March 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 March 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Howard Andre Harris on 4 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Howard Andre Harris on 4 January 2016 (2 pages) |
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
26 February 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 February 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
3 February 2014 | Termination of appointment of James Edmond as a director (1 page) |
3 February 2014 | Appointment of Mr Howard Andre Harris as a director (2 pages) |
3 February 2014 | Termination of appointment of James Edmond as a director (1 page) |
3 February 2014 | Appointment of Mr Howard Andre Harris as a director (2 pages) |
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
10 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
18 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
4 October 2010 | Termination of appointment of Peter Ramsey as a secretary (1 page) |
4 October 2010 | Termination of appointment of Peter Ramsey as a secretary (1 page) |
4 October 2010 | Termination of appointment of Peter Ramsey as a director (1 page) |
4 October 2010 | Termination of appointment of Peter Ramsey as a director (1 page) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 March 2008 | Return made up to 29/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 29/03/08; full list of members (3 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
21 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 July 2004 | Return made up to 29/03/04; full list of members (5 pages) |
6 July 2004 | Return made up to 29/03/04; full list of members (5 pages) |
10 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 March 2003 | Return made up to 29/03/03; full list of members
|
28 March 2003 | Return made up to 29/03/03; full list of members
|
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
16 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 April 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
15 April 2002 | Return made up to 29/03/02; full list of members
|
15 April 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
15 April 2002 | Return made up to 29/03/02; full list of members
|
19 June 2001 | Return made up to 29/03/01; full list of members (5 pages) |
19 June 2001 | Return made up to 29/03/01; full list of members (5 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
29 March 2000 | Incorporation (16 pages) |
29 March 2000 | Incorporation (16 pages) |