Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
Secretary Name | Maureen Franklin |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2006(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr John Walters |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2011(11 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr Raymond Joseph Franklin |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mimosa House Carbone Hill Newgatestreet Village Nr Hertford Hertfordshire SG13 8RG |
Secretary Name | Maureen Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Coopers Lane Northaw Potters Bar Hertfordshire EN6 4NG |
Secretary Name | John Kevin Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 2006) |
Role | Accountant |
Correspondence Address | 98 Herongate Road Wanstead London E12 5EQ |
Director Name | Mr Robin Gordon Thompson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High View 19 Newgate Street Road Goffs Oak Hertfordshire EN7 5RX |
Director Name | Stephen Frederick James Sargeant |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2007) |
Role | Contracts Director |
Correspondence Address | 46 Martens Drive Hertford Hertfordshire SG13 7TA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | effectable.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83671000 |
Telephone region | London |
Registered Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
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 |
45k at £1 | Executors Of Estate Of Mr R.j. Franklin 90.00% Ordinary |
---|---|
5k at £1 | Mrs Maureen Peggy Franklin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,986,264 |
Cash | £14,365 |
Current Liabilities | £936,072 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 October |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
28 June 2023 | Accounts made up to 31 October 2022 (10 pages) |
---|---|
9 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
19 July 2022 | Audited abridged accounts made up to 31 October 2021 (10 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
28 July 2021 | Accounts for a small company made up to 31 October 2020 (9 pages) |
15 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
27 August 2020 | Audited abridged accounts made up to 31 October 2019 (8 pages) |
12 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
6 August 2019 | Audited abridged accounts made up to 31 October 2018 (8 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
28 June 2018 | Audited abridged accounts made up to 31 October 2017 (8 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
8 February 2018 | Cessation of William John Ives as a person with significant control on 31 August 2017 (1 page) |
16 May 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
16 May 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
18 May 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
18 May 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 May 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
12 May 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
12 May 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
12 May 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
13 February 2014 | Secretary's details changed for Maureen Franklin on 4 February 2014 (1 page) |
13 February 2014 | Director's details changed for Mr John Walters on 4 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr John Walters on 4 February 2014 (2 pages) |
13 February 2014 | Director's details changed for John Alan Range on 4 February 2014 (2 pages) |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for John Alan Range on 4 February 2014 (2 pages) |
13 February 2014 | Director's details changed for John Alan Range on 4 February 2014 (2 pages) |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Mr John Walters on 4 February 2014 (2 pages) |
13 February 2014 | Secretary's details changed for Maureen Franklin on 4 February 2014 (1 page) |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Secretary's details changed for Maureen Franklin on 4 February 2014 (1 page) |
23 May 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
23 May 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
18 March 2013 | Director's details changed for John Alan Range on 17 March 2013 (2 pages) |
18 March 2013 | Director's details changed for John Alan Range on 17 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
4 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
4 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
15 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
7 June 2011 | Appointment of Mr John Walters as a director (2 pages) |
7 June 2011 | Appointment of Mr John Walters as a director (2 pages) |
17 May 2011 | Termination of appointment of Raymond Franklin as a director (1 page) |
17 May 2011 | Termination of appointment of Raymond Franklin as a director (1 page) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
21 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
8 February 2010 | Director's details changed for John Alan Range on 31 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for John Alan Range on 31 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 June 2009 | Director's change of particulars / raymond franklin / 26/03/2009 (1 page) |
29 June 2009 | Director's change of particulars / raymond franklin / 26/03/2009 (1 page) |
29 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
29 June 2009 | Secretary's change of particulars / maureen franklin / 26/03/2009 (1 page) |
29 June 2009 | Secretary's change of particulars / maureen franklin / 26/03/2009 (1 page) |
29 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
12 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
12 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
12 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
2 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
2 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 26/05/07; full list of members (3 pages) |
19 July 2007 | Return made up to 26/05/07; full list of members (3 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (1 page) |
14 July 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
14 July 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
29 November 2005 | Company name changed effectable LIMITED\certificate issued on 29/11/05 (2 pages) |
29 November 2005 | Company name changed effectable LIMITED\certificate issued on 29/11/05 (2 pages) |
16 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
16 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
10 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
9 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
20 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
20 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
10 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
16 May 2003 | New director appointed (1 page) |
16 May 2003 | New director appointed (1 page) |
15 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
15 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
25 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
15 May 2002 | Ad 07/05/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 May 2002 | Ad 07/05/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | New secretary appointed (3 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | New secretary appointed (3 pages) |
22 June 2001 | Return made up to 26/05/01; full list of members
|
22 June 2001 | Return made up to 26/05/01; full list of members
|
29 June 2000 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
29 June 2000 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
31 May 2000 | New director appointed (3 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New director appointed (3 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
26 May 2000 | Incorporation (20 pages) |
26 May 2000 | Incorporation (20 pages) |