Harrow
Middlesex
HA2 0JS
Secretary Name | Mr David Geoffrey Edwin Petersen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Ashbourne Avenue Harrow Middlesex HA2 0JS |
Director Name | Mr David Geoffrey Edwin Petersen |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2009(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 60 Ashbourne Avenue Harrow Middlesex HA2 0JS |
Director Name | Meera Sharma |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | It Teacher |
Correspondence Address | 37 Durham Road Harrow Middlesex HA1 4PF |
Secretary Name | Ms Wendy Bagot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | It Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 60 Ashbourne Avenue Harrow Middlesex HA2 0JS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
51 at £1 | Wendy Bagot 51.00% Ordinary |
---|---|
49 at £1 | David Petersen 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,453 |
Cash | £728 |
Current Liabilities | £5,321 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
25 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX to Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 25 May 2023 (1 page) |
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
28 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
1 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
16 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
27 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
29 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
13 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
4 December 2013 | Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 4 December 2013 (1 page) |
14 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 December 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for David Petersen on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Wendy Bagot on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for David Petersen on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Wendy Bagot on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for David Petersen on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Wendy Bagot on 1 January 2010 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
24 June 2009 | Director appointed david petersen (2 pages) |
24 June 2009 | Ad 05/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
24 June 2009 | Ad 05/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
24 June 2009 | Director appointed david petersen (2 pages) |
18 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from c/o the paris partnership russell house 140 high street edgware middlesex HA8 7LW (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from c/o the paris partnership russell house 140 high street edgware middlesex HA8 7LW (1 page) |
14 July 2008 | Return made up to 25/04/08; full list of members (5 pages) |
14 July 2008 | Return made up to 25/04/08; full list of members (5 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
3 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 September 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 September 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
31 May 2007 | Return made up to 25/04/07; full list of members (5 pages) |
31 May 2007 | Return made up to 25/04/07; full list of members (5 pages) |
20 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
15 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
15 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
8 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
8 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
23 May 2005 | Return made up to 25/04/05; full list of members
|
23 May 2005 | Return made up to 25/04/05; full list of members
|
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Return made up to 25/04/04; full list of members
|
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Return made up to 25/04/04; full list of members
|
26 May 2004 | Secretary resigned (1 page) |
13 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
13 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
27 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
14 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
14 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
14 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
10 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
10 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
7 June 2001 | Return made up to 25/04/01; full list of members (6 pages) |
7 June 2001 | Ad 01/04/01--------- £ si 1@1 (2 pages) |
7 June 2001 | Ad 01/04/01--------- £ si 1@1 (2 pages) |
7 June 2001 | Return made up to 25/04/01; full list of members (6 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | Incorporation (18 pages) |
25 April 2000 | Incorporation (18 pages) |