Harrow
Middlesex
HA1 1BH
Secretary Name | Alistair Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2007(4 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
Director Name | Alistair Miller |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Streamline Mews London SE22 8SL |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr Bruce William Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,752 |
Cash | £45,606 |
Current Liabilities | £32,820 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
14 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 March 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
10 February 2021 | Secretary's details changed for Alistair Miller on 10 February 2021 (1 page) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
5 February 2018 | Director's details changed for Bruce William Miller on 11 February 2016 (2 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 September 2017 | Change of details for Mr Bruce Miller as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 7 September 2017 (1 page) |
7 September 2017 | Change of details for Mr Bruce Miller as a person with significant control on 7 September 2017 (2 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Secretary's details changed for Alistair Miller on 3 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
3 May 2017 | Secretary's details changed for Alistair Miller on 3 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 25 September 2012 (1 page) |
27 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Director's details changed for Bruce William Miller on 10 February 2011 (2 pages) |
19 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Director's details changed for Bruce William Miller on 10 February 2011 (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Director's details changed for Bruce William Miller on 29 April 2010 (2 pages) |
27 July 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Bruce William Miller on 29 April 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
22 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2008 | Return made up to 10/02/08; full list of members (3 pages) |
2 April 2008 | Return made up to 10/02/08; full list of members (3 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Return made up to 10/02/07; full list of members (2 pages) |
22 May 2007 | Return made up to 10/02/07; full list of members (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page) |
13 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page) |
13 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 December 2005 | New secretary appointed (1 page) |
7 December 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
1 April 2005 | Return made up to 10/02/05; full list of members (6 pages) |
1 April 2005 | Return made up to 10/02/05; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
22 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
15 January 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 11 milton avenue highgate london N6 5QF (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 11 milton avenue highgate london N6 5QF (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
23 March 2003 | Resolutions
|
23 March 2003 | Resolutions
|
19 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
19 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 February 2003 | Incorporation (12 pages) |
10 February 2003 | Incorporation (12 pages) |