Harrow
HA3 7JX
Director Name | Mr Adrian Thomas O'Malley |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilfield Lane Aldenham Watford WD25 8DT |
Director Name | Dennis Mayling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Reclamation Agent |
Country of Residence | Wales |
Correspondence Address | 44 Hillside Road Verwood Dorset BH31 7HE |
Director Name | Nigel Mayling |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Reclamation Agent |
Country of Residence | England |
Correspondence Address | 44 Hillside Road Verwood Dorset BH31 7HE |
Secretary Name | Dennis Mayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Reclamation Agent |
Correspondence Address | 44 Hillside Road Verwood Dorset BH31 7HE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.mayling.org |
---|
Registered Address | Printing House 66 Lower Road Harrow HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | D. Mayling 50.00% Ordinary |
---|---|
50 at £1 | N. Mayling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
8 May 2017 | Delivered on: 17 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
---|---|
17 May 2017 | Registration of charge 049947600001, created on 8 May 2017 (5 pages) |
22 February 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 July 2016 | Registered office address changed from 44 Hillside Road Verwood Dorset BH31 7HE to Printing House 66 Lower Road Harrow HA2 0DH on 20 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Philip Anthony Halpin as a director on 20 May 2016 (2 pages) |
19 July 2016 | Termination of appointment of Dennis Mayling as a secretary on 20 May 2016 (1 page) |
19 July 2016 | Termination of appointment of Dennis Mayling as a director on 20 May 2016 (1 page) |
19 July 2016 | Termination of appointment of Nigel Mayling as a director on 20 May 2016 (1 page) |
19 July 2016 | Appointment of Mr Adrian Thomas O'malley as a director on 20 May 2016 (2 pages) |
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
23 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 March 2015 | Registered office address changed from 44 Hillmeadow Verwood Dorset BH31 6HE England to 44 Hillside Road Verwood Dorset BH31 7HE on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Registered office address changed from 44 Hillmeadow Verwood Dorset BH31 6HE England to 44 Hillside Road Verwood Dorset BH31 7HE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 44 Hillside Road Verwood Dorset BH31 7HE England to 44 Hillside Road Verwood Dorset BH31 7HE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 44 Hillside Road Verwood Dorset BH31 7HE England to 44 Hillside Road Verwood Dorset BH31 7HE on 3 March 2015 (1 page) |
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 September 2014 | Registered office address changed from Murrays Mistry Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL to 44 Hillmeadow Verwood Dorset BH31 6HE on 29 September 2014 (1 page) |
8 January 2014 | Registered office address changed from Murrays Greenford Business Centre Icg House Station Aproach Oldfield Lane North Greenford Middlesex UB6 0AL on 8 January 2014 (1 page) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Registered office address changed from Murrays Greenford Business Centre Icg House Station Aproach Oldfield Lane North Greenford Middlesex UB6 0AL on 8 January 2014 (1 page) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
16 December 2009 | Secretary's details changed for Dennis Mayling on 10 December 2009 (1 page) |
16 December 2009 | Director's details changed for Dennis Mayling on 10 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Nigel Mayling on 10 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
14 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
19 August 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
14 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
13 February 2007 | Return made up to 15/12/06; full list of members (7 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: c/o stewart j davidson 2A glebe avenue ickenham, uxbridge middlesex UB10 8PA (1 page) |
16 May 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
29 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
7 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
26 September 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
12 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
3 March 2004 | Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
15 December 2003 | Incorporation (18 pages) |