Harrow On The Hill
Middlesex
HA2 0HY
Secretary Name | Mr Jacques Nicholas Fritsch |
---|---|
Status | Current |
Appointed | 01 April 2012(8 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Secretary Name | Jean-Mathis Fritsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Barrington Road Crouch End London N8 8QS |
Registered Address | 32 Byron Hill Road Harrow On The Hill Middlesex 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 | Mrs Christine Fritsch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £2,262 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
4 May 2020 | Change of details for Mrs Christine Fritsch as a person with significant control on 1 May 2020 (2 pages) |
---|---|
4 May 2020 | Director's details changed for Mrs Christine Fritsch on 1 May 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
26 September 2019 | Change of details for Mrs Christine Fritsch as a person with significant control on 6 April 2016 (2 pages) |
10 May 2019 | Secretary's details changed for Mr Jacques Nicholas Fritsch on 24 April 2019 (1 page) |
10 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Director's details changed for Christine Fritsch on 9 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Christine Fritsch on 9 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Christine Fritsch on 9 September 2014 (2 pages) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
2 May 2012 | Appointment of Mr Jacques Nicholas Fritsch as a secretary (2 pages) |
2 May 2012 | Appointment of Mr Jacques Nicholas Fritsch as a secretary (2 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Termination of appointment of Jean-Mathis Fritsch as a secretary (1 page) |
25 April 2012 | Termination of appointment of Jean-Mathis Fritsch as a secretary (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Registered office address changed from 78 Mill Lane London NW6 1JZ on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from 78 Mill Lane London NW6 1JZ on 12 January 2011 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Christine Fritsch on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Christine Fritsch on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Christine Fritsch on 1 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 01/05/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
2 June 2008 | Secretary's change of particulars / jean-mathis fritsch / 03/12/2007 (1 page) |
2 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
2 June 2008 | Secretary's change of particulars / jean-mathis fritsch / 03/12/2007 (1 page) |
2 June 2008 | Director's change of particulars / christine fritsch / 03/12/2007 (1 page) |
2 June 2008 | Director's change of particulars / christine fritsch / 03/12/2007 (1 page) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 01/05/07; full list of members (2 pages) |
12 July 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 July 2005 | Return made up to 01/05/05; full list of members (6 pages) |
7 July 2005 | Return made up to 01/05/05; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
2 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
2 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
1 May 2003 | Incorporation (12 pages) |
1 May 2003 | Incorporation (12 pages) |