Harrow On The Hill
Middx
HA2 0HY
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Scotia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 69 High Street Bagshot Surrey GU19 5AH |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | gannonassociates.co.uk |
---|
Registered Address | 32 Byron Hill Road Harrow On The Hill Middx HA2 0HY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Andrew Michael Gannon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156 |
Current Liabilities | £67,819 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
28 January 2015 | Delivered on: 9 February 2015 Persons entitled: Andrew Gannon as Trustee of Gannon Associates Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Gannon Associates Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|
5 March 2021 | Confirmation statement made on 20 February 2021 with updates (5 pages) |
---|---|
26 February 2021 | Micro company accounts made up to 28 February 2020 (4 pages) |
8 March 2020 | Director's details changed for Mr Andrew Michael Gannon on 15 January 2019 (2 pages) |
8 March 2020 | Change of details for Mr Andrew Michael Gannon as a person with significant control on 15 January 2019 (2 pages) |
8 March 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
9 August 2019 | Change of details for Mr Andrew Michael Gannon as a person with significant control on 7 April 2016 (2 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
14 February 2018 | Director's details changed for Mr Andrew Michael Gannon on 2 February 2018 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 November 2015 | Micro company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Micro company accounts made up to 28 February 2015 (6 pages) |
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
9 February 2015 | Registration of charge 043782140001, created on 28 January 2015 (39 pages) |
9 February 2015 | Registration of charge 043782140001, created on 28 January 2015 (39 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
13 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom on 22 February 2012 (2 pages) |
22 February 2012 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom on 22 February 2012 (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 September 2011 | Termination of appointment of Scotia Services Limited as a secretary (1 page) |
12 September 2011 | Termination of appointment of Scotia Services Limited as a secretary (1 page) |
31 May 2011 | Registered office address changed from C/O Scott Bonella, Tulya House 69 High Street Bagshot Surrey GU19 5AH on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from C/O Scott Bonella, Tulya House 69 High Street Bagshot Surrey GU19 5AH on 31 May 2011 (1 page) |
28 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 May 2009 | Return made up to 20/02/09; full list of members (3 pages) |
8 May 2009 | Return made up to 20/02/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 November 2008 | Director's change of particulars / andrew gannon / 17/04/2008 (1 page) |
4 November 2008 | Director's change of particulars / andrew gannon / 17/04/2008 (1 page) |
16 April 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
13 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
14 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
17 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
15 May 2003 | Return made up to 20/02/03; full list of members (6 pages) |
15 May 2003 | Return made up to 20/02/03; full list of members (6 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
20 February 2002 | Incorporation (18 pages) |
20 February 2002 | Incorporation (18 pages) |