Harrow
Middlesex
HA1 1BQ
Director Name | Scilla Jane Panter |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2003(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Day & Co Scottish Provident House 76-80 Colleg Harrow HA1 1BQ |
Secretary Name | Mr Anup Kumar Sharma |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Park Lane Harrow Middlesex HA2 8NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Day & Co Scottish Provident House 76-80 College Road Harrow HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Robert George O'dowd 50.00% Ordinary A |
---|---|
100 at £1 | Scilla Jane Panter 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £10,055 |
Cash | £25,612 |
Current Liabilities | £23,199 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 1 week from now) |
18 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
3 July 2023 | Confirmation statement made on 28 May 2023 with updates (4 pages) |
21 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
30 June 2022 | Confirmation statement made on 28 May 2022 with updates (4 pages) |
25 July 2021 | Confirmation statement made on 28 May 2021 with updates (4 pages) |
23 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
23 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
5 March 2020 | Registered office address changed from Day & Co 132-134 College Road Harrow Middlesex HA1 1BQ to C/O Day & Co Scottish Provident House 76-80 College Road Harrow HA1 1BQ on 5 March 2020 (1 page) |
5 March 2020 | Director's details changed for Mr Robert George O'dowd on 18 December 2019 (2 pages) |
5 March 2020 | Change of details for Mr Robert George O'dowd as a person with significant control on 18 December 2019 (2 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
30 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
20 June 2018 | Notification of Robert George O'dowd as a person with significant control on 6 April 2016 (2 pages) |
31 May 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
21 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 June 2014 | Annual return made up to 28 May 2014 Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 28 May 2014 Statement of capital on 2014-06-13
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 May 2013 | Registered office address changed from 88 College Road Harrow Middlesex HA1 1BQ on 30 May 2013 (1 page) |
30 May 2013 | Annual return made up to 28 May 2013 (5 pages) |
30 May 2013 | Registered office address changed from 88 College Road Harrow Middlesex HA1 1BQ on 30 May 2013 (1 page) |
30 May 2013 | Annual return made up to 28 May 2013 (5 pages) |
20 August 2012 | Annual return made up to 28 May 2012 (5 pages) |
20 August 2012 | Annual return made up to 28 May 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
29 June 2010 | Director's details changed for Scilla Jane Panter on 1 October 2009 (2 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Scilla Jane Panter on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Scilla Jane Panter on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
28 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
28 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
15 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
15 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
5 May 2009 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
5 May 2009 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
1 February 2009 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
1 February 2009 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
29 August 2008 | Return made up to 28/05/08; full list of members (4 pages) |
29 August 2008 | Return made up to 28/05/08; full list of members (4 pages) |
30 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
5 April 2007 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
30 May 2006 | Return made up to 28/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 28/05/06; full list of members (2 pages) |
27 May 2005 | Return made up to 28/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 28/05/05; full list of members (7 pages) |
31 March 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
31 March 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
16 November 2004 | Location of register of members (1 page) |
16 November 2004 | Location of register of members (1 page) |
16 November 2004 | Location of register of directors' interests (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 88 college road harrow middlesex HA1 1RA (1 page) |
16 November 2004 | Location - directors interests register: non legible (1 page) |
16 November 2004 | Location of register of members (non legible) (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 88 college road harrow middlesex HA1 1RA (1 page) |
16 November 2004 | Location - directors interests register: non legible (1 page) |
16 November 2004 | Location of register of members (non legible) (1 page) |
16 November 2004 | Location of register of directors' interests (1 page) |
9 September 2004 | Return made up to 28/05/04; full list of members (8 pages) |
9 September 2004 | Return made up to 28/05/04; full list of members (8 pages) |
29 July 2004 | Ad 28/05/03--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
29 July 2004 | Ad 28/05/03--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
23 April 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
23 April 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
28 November 2003 | Company name changed sound business plan LTD\certificate issued on 28/11/03 (2 pages) |
28 November 2003 | Company name changed sound business plan LTD\certificate issued on 28/11/03 (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
28 May 2003 | Incorporation (16 pages) |
28 May 2003 | Incorporation (16 pages) |