North Harrow
Middlesex
HA2 6EQ
Secretary Name | Mayfords (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months |
Correspondence Address | 557 Pinner Road Harrow Middlesex HA2 6EQ |
Director Name | Mr Derek Blaine |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 April 2005) |
Role | Management Agent |
Correspondence Address | 11 Wieland Road Northwood Middlesex HA6 3RD |
Director Name | Mr Mark Michael Fain |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 April 2005) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 West Drive Harrow Weald Middlesex HA3 6TS |
Director Name | Manish Jatin Babla |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(1 year, 7 months after company formation) |
Appointment Duration | 12 years (resigned 28 April 2017) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Verwood Road North Harrow London Middlesex HA2 6LD |
Director Name | Neal Mehta |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 October 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Packer Road Kettering Northamptonshire NN15 7RP |
Secretary Name | Mr Valerie Hirth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 2006) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 14 Elms Gardens Wembley Middlesex HA0 2RU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Playfield Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 April 2005) |
Correspondence Address | 272 Streatfield Road Kenton Harrow Middlesex HA3 9BY |
Registered Address | 557 Pinner Road North Harrow Middlesex HA2 6EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,360 |
Net Worth | £1,513 |
Cash | £1,122 |
Current Liabilities | £660 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
17 February 2021 | Cessation of Vanusha Dhanabalan as a person with significant control on 17 February 2021 (1 page) |
---|---|
22 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
31 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
31 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
20 October 2018 | Notification of Vanusha Dhanabalan as a person with significant control on 4 October 2018 (2 pages) |
23 March 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
10 October 2017 | Cessation of Manish Jatin Babla as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 October 2017 | Cessation of Manish Jatin Babla as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Neal Mehta as a director on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Neal Mehta as a director on 10 October 2017 (1 page) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
27 July 2017 | Appointment of Mr Joao Miguel Prada E Silva as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Joao Miguel Prada E Silva as a director on 17 July 2017 (2 pages) |
10 May 2017 | Termination of appointment of Manish Jatin Babla as a director on 28 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of Manish Jatin Babla as a director on 28 April 2017 (2 pages) |
10 March 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
10 March 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
5 May 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
5 May 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
30 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Register(s) moved to registered office address Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ (1 page) |
30 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Register(s) moved to registered office address Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ (1 page) |
6 August 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
6 August 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
4 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
15 January 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
15 January 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
15 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
15 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
27 July 2011 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
27 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
27 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Register(s) moved to registered inspection location (1 page) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Register(s) moved to registered inspection location (1 page) |
1 November 2010 | Register inspection address has been changed (1 page) |
1 November 2010 | Register inspection address has been changed (1 page) |
19 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Manish Jatin Babla on 16 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Mayfords on 16 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Mayfords on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Manish Jatin Babla on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Neal Mehta on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Neal Mehta on 16 November 2009 (2 pages) |
2 July 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
2 July 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
15 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
13 June 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
13 June 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
17 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
14 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
14 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
23 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
18 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
18 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
10 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: mayfords 557 pinner road north harrow middlesex HA2 6EQ (1 page) |
1 June 2005 | Location of register of members (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: mayfords 557 pinner road north harrow middlesex HA2 6EQ (1 page) |
1 June 2005 | Location of register of members (1 page) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 272 streatfield road kenton harrow middlesex HA3 9BY (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 272 streatfield road kenton harrow middlesex HA3 9BY (1 page) |
17 May 2005 | New director appointed (3 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: playfield management 272 streatfield road kenton harrow middlesex HA3 9BY (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: playfield management 272 streatfield road kenton harrow middlesex HA3 9BY (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 5 jupiter house, calleva park aldermaston reading berks RG7 8NN (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 5 jupiter house, calleva park aldermaston reading berks RG7 8NN (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
15 December 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
8 November 2004 | Return made up to 06/10/04; full list of members (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Return made up to 06/10/04; full list of members (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 493 kenton road harrow middlesex HA3 0UN (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 493 kenton road harrow middlesex HA3 0UN (1 page) |
2 October 2003 | Incorporation (13 pages) |
2 October 2003 | Incorporation (13 pages) |