Harrow
HA1 1BQ
Director Name | Mr Michael John Hurley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Crown Lane, Badshot Lea Farnham Surrey GU9 9JW |
Director Name | Mr Allan Raymond Taylor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 4 months (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Rise Hilgrove Road London NW6 4TH |
Director Name | Philip Austin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 November 2009) |
Role | Company Director |
Correspondence Address | 273 Farnborough Road Farnborough Hampshire GU14 7LY |
Secretary Name | Mr Allan Raymond Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Rise Hilgrove Road London NW6 4TH |
Director Name | Simon Mark Collins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Percy Road London N12 8BY |
Director Name | Vivian Emmy Taylor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 July 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Rise Hilgrove Road London NW6 4TH |
Secretary Name | Vivian Emmy Taylor |
---|---|
Status | Resigned |
Appointed | 01 June 2010(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 July 2017) |
Role | Company Director |
Correspondence Address | 1 Victoria Rise Hilgrove Road London NW6 4TH |
Director Name | Mr Naresh Raojibhai Patel |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(15 years, 5 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Vyman House 104 College Road Harrow HA1 1BQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | W K Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | C/O Weston Kay 73-75 Mortimer Street London W1W 7SQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Newcroft Investments LTD 66.67% Ordinary |
---|---|
1 at £1 | Allan Raymond Taylor 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
22 January 2018 | Delivered on: 25 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Ground, third and fourth floors, 143 high street, bromley, kent BR1 1JH. Outstanding |
---|---|
23 November 2017 | Delivered on: 23 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
---|---|
7 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
25 January 2018 | Registration of charge 043607150002, created on 22 January 2018 (39 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 November 2017 | Registration of charge 043607150001, created on 23 November 2017 (43 pages) |
23 November 2017 | Registration of charge 043607150001, created on 23 November 2017 (43 pages) |
21 July 2017 | Termination of appointment of Naresh Raojibhai Patel as a director on 20 July 2017 (1 page) |
21 July 2017 | Cessation of Holland Property Investments Limited as a person with significant control on 20 July 2017 (1 page) |
21 July 2017 | Cessation of Holland Property Investments Limited as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Termination of appointment of Naresh Raojibhai Patel as a director on 20 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Vivian Emmy Taylor as a secretary on 11 July 2017 (1 page) |
12 July 2017 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to PO Box HA1 1BQ 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Simon Mark Collins as a director on 11 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Simon Mark Collins as a director on 11 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Parag Patel as a director on 11 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Vivian Emmy Taylor as a secretary on 11 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Vivian Emmy Taylor as a director on 11 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Naresh Raojibhai Patel as a director on 11 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Vivian Emmy Taylor as a director on 11 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Naresh Raojibhai Patel as a director on 11 July 2017 (2 pages) |
12 July 2017 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to PO Box HA1 1BQ 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 12 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Parag Patel as a director on 11 July 2017 (2 pages) |
4 July 2017 | Notification of Parag Patel as a person with significant control on 13 June 2017 (2 pages) |
4 July 2017 | Cessation of Newcroft Investments Limited as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Newcroft Investments Limited as a person with significant control on 13 June 2017 (1 page) |
4 July 2017 | Notification of Holland Property Investments Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Holland Property Investments Limited as a person with significant control on 13 June 2017 (2 pages) |
4 July 2017 | Notification of Parag Patel as a person with significant control on 13 June 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
16 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Simon Mark Collins on 25 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Simon Mark Collins on 25 January 2016 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed for Simon Mark Collins on 25 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Simon Mark Collins on 25 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 May 2012 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 8 May 2012 (1 page) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Appointment of Simon Collins as a director (2 pages) |
16 June 2010 | Appointment of Simon Collins as a director (2 pages) |
4 June 2010 | Appointment of Vivian Emmy Taylor as a director (2 pages) |
4 June 2010 | Appointment of Vivian Emmy Taylor as a director (2 pages) |
4 June 2010 | Appointment of Vivian Emmy Taylor as a secretary (1 page) |
4 June 2010 | Appointment of Vivian Emmy Taylor as a secretary (1 page) |
4 June 2010 | Termination of appointment of Allan Taylor as a secretary (1 page) |
4 June 2010 | Termination of appointment of Allan Taylor as a secretary (1 page) |
27 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Termination of appointment of Philip Austin as a director (1 page) |
24 November 2009 | Termination of appointment of Philip Austin as a director (1 page) |
11 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (5 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
9 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
9 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 32 queen anne street london W1G 8HD (1 page) |
28 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 32 queen anne street london W1G 8HD (1 page) |
28 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
17 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
15 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
8 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
30 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
13 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
25 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
25 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | New director appointed (3 pages) |
31 December 2002 | New secretary appointed;new director appointed (2 pages) |
31 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 32 queen anne street london W1G 8HD (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 32 queen anne street london W1G 8HD (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
28 March 2002 | New director appointed (3 pages) |
28 March 2002 | Ad 05/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 March 2002 | New director appointed (3 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Ad 05/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 March 2002 | Director resigned (1 page) |
14 February 2002 | Ad 25/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2002 | Ad 25/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
25 January 2002 | Incorporation (18 pages) |
25 January 2002 | Incorporation (18 pages) |