41-45 Lind Road
Sutton
SM1 4PP
Director Name | Mr Joseph Boughtflower |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Mr Steven Laurence Brett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Mr Carl Eastwood |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Office Admin |
Country of Residence | England |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | David Adrian Binks |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Laleham Court Manor Park Road Sutton Surrey SM1 4AJ |
Secretary Name | Joan Madeline Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2005) |
Role | Hr Admin |
Correspondence Address | 3 Laleham Court Manor Park Road Sutton Surrey SM1 4AJ |
Director Name | Michael John Spoor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2009) |
Role | English Tutor |
Correspondence Address | 6 Laleham Court Manor Park Road Sutton Surrey SM1 4AJ |
Secretary Name | Matthew McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 8 Laleham Court Manor Park Road Sutton Surrey SM1 4AJ |
Secretary Name | Mrs Sheila Spoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 December 2016) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lind Road Sutton Surrey SM1 4PJ |
Director Name | Christopher Andrew Jones |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Laleham Court Manor Park Road Sutton Surrey SM1 4AJ |
Director Name | Francis Charles Scott |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Laleham Court Manor Park Road Sutton Surrey SM1 4AJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Carl Eastwood & Joan Chapman 11.11% Ordinary |
---|---|
1 at £1 | Chandrawait Kaladeen & Neville Rejpaul Kaladeen 11.11% Ordinary |
1 at £1 | Christopher Jones 11.11% Ordinary |
1 at £1 | David Binks 11.11% Ordinary |
1 at £1 | Frank Scott 11.11% Ordinary |
1 at £1 | Joyce Lupton 11.11% Ordinary |
1 at £1 | Michael Spoor 11.11% Ordinary |
1 at £1 | Mrs Afoma Mbanefo 11.11% Ordinary |
1 at £1 | Sheila Brett & Mr Laurie Brett 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,609 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 5 days from now) |
25 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with updates (4 pages) |
10 December 2021 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
3 November 2021 | Termination of appointment of Francis Charles Scott as a director on 3 November 2021 (1 page) |
3 November 2021 | Appointment of Mr Steven Laurence Brett as a director on 3 November 2021 (2 pages) |
3 November 2021 | Appointment of Mr Carl Eastwood as a director on 3 November 2021 (2 pages) |
3 November 2021 | Appointment of Mr Joseph Boughtflower as a director on 3 November 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
21 November 2020 | Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 21 November 2020 (1 page) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
18 October 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
26 October 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
16 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages) |
1 December 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
1 December 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
14 November 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
14 November 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
15 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
1 October 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
1 October 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
10 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
8 September 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
31 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Termination of appointment of Christopher Jones as a director (1 page) |
27 May 2011 | Termination of appointment of Christopher Jones as a director (1 page) |
21 April 2011 | Appointment of Francis Charles Scott as a director (2 pages) |
21 April 2011 | Appointment of Francis Charles Scott as a director (2 pages) |
25 September 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
25 September 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Secretary's details changed for Mrs Sheila Spoor on 24 April 2010 (1 page) |
27 April 2010 | Director's details changed for Christopher Andrew Jones on 24 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Mrs Sheila Spoor on 24 April 2010 (1 page) |
27 April 2010 | Director's details changed for Christopher Andrew Jones on 24 April 2010 (2 pages) |
24 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
24 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
6 October 2009 | Termination of appointment of Michael Spoor as a director (1 page) |
6 October 2009 | Termination of appointment of Michael Spoor as a director (1 page) |
29 April 2009 | Return made up to 25/04/09; full list of members (7 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (7 pages) |
29 December 2008 | Director appointed christopher andrew jones (1 page) |
29 December 2008 | Director appointed christopher andrew jones (1 page) |
24 September 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
24 September 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (6 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (6 pages) |
17 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
17 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Return made up to 25/04/07; full list of members (4 pages) |
18 May 2007 | Return made up to 25/04/07; full list of members (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 286 northborough road london SW16 4TT (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 286 northborough road london SW16 4TT (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | New secretary appointed (2 pages) |
7 December 2006 | Return made up to 25/04/06; full list of members (9 pages) |
7 December 2006 | Return made up to 25/04/06; full list of members (9 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 June 2005 | Return made up to 25/04/05; full list of members (9 pages) |
9 June 2005 | Return made up to 25/04/05; full list of members (9 pages) |
27 May 2005 | New secretary appointed (1 page) |
27 May 2005 | New secretary appointed (1 page) |
17 May 2005 | New secretary appointed (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (1 page) |
17 May 2005 | New secretary appointed (1 page) |
17 May 2005 | New secretary appointed (1 page) |
17 May 2005 | Secretary resigned (1 page) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 May 2004 | Return made up to 25/04/04; change of members (6 pages) |
24 May 2004 | Return made up to 25/04/04; change of members (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
9 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
9 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
22 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (2 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
2 May 2001 | Director resigned (2 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
25 April 2001 | Incorporation (21 pages) |
25 April 2001 | Incorporation (21 pages) |