Harrow On The Hill
Harrow
Middx
HA1 3HT
Director Name | Wallace Michael Freed |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 18 Five Acres Kings Langley Hertfordshire WD4 9JU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Carole Virginia Freed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | 18 Five Acres Kings Langley Hertfordshire WD4 9JU |
Secretary Name | Jacqueline Lesley Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | 1 Russettings Westfield Park Hatch End Pinner Middlesex HA5 4JF |
Director Name | Mr Daniel Slattery |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(11 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 September 2020) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 4 Russettings Westfield Park Hatch End Pinner Middlesex HA5 4JF |
Secretary Name | Ms Ann Marie Geary |
---|---|
Status | Resigned |
Appointed | 01 February 2011(7 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 September 2020) |
Role | Company Director |
Correspondence Address | 1 Russettings Westfield Park Pinner Middlesex HA5 4JF |
Director Name | Miss Sarah Abigail Kafetz |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2020(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Westfield Park Pinner HA5 4JF |
Director Name | Mrs Neera Gupta |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2020(16 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 19 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Tunmers End Chalfont St Peter Bucks SL9 9LW |
Director Name | Mrs Arun Sabharwal |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2020(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Russettings Westfield Park Hatch End Middx HA5 4JF |
Secretary Name | Mrs Kala Patel |
---|---|
Status | Resigned |
Appointed | 29 September 2020(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 2022) |
Role | Company Director |
Correspondence Address | 8 Russettings Westfield Park Pinner Hatchend Middx HA5 4JF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Wilson Hawkins Property Management Ltd 33-35 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ann Geary 12.50% Ordinary |
---|---|
1 at £1 | D. Slattery 12.50% Ordinary |
1 at £1 | Mr Wilde & Mrs Wilde 12.50% Ordinary |
1 at £1 | Mrs A. Sabharwal 12.50% Ordinary |
1 at £1 | Mrs G.e.f. Elton 12.50% Ordinary |
1 at £1 | Mrs M. Brown 12.50% Ordinary |
1 at £1 | Mrs Patel 12.50% Ordinary |
1 at £1 | Rax Gupta 12.50% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
29 November 2023 | Termination of appointment of Neera Gupta as a director on 19 October 2023 (1 page) |
---|---|
21 September 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
30 July 2023 | Registered office address changed from Wilson Hawkins 33-35 High Street Harrow on the Hill Harrow Middx HA1 3HT to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 30 July 2023 (1 page) |
28 April 2023 | Appointment of Mr Brett Vincent Elton as a director on 27 April 2023 (2 pages) |
12 April 2023 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP England to Wilson Hawkins 33-35 High Street Harrow on the Hill Harrow Middx HA1 3HT on 12 April 2023 (3 pages) |
15 February 2023 | Termination of appointment of Arun Sabharwal as a director on 13 February 2023 (1 page) |
15 February 2023 | Notification of a person with significant control statement (2 pages) |
15 February 2023 | Cessation of Arun Sabharwal as a person with significant control on 13 February 2023 (1 page) |
24 January 2023 | Confirmation statement made on 15 January 2023 with updates (4 pages) |
24 August 2022 | Accounts for a dormant company made up to 31 January 2022 (4 pages) |
8 June 2022 | Second filing of Confirmation Statement dated 15 January 2021 (3 pages) |
8 June 2022 | Second filing of Confirmation Statement dated 15 January 2017 (3 pages) |
8 June 2022 | Second filing of Confirmation Statement dated 15 January 2022 (3 pages) |
25 May 2022 | Termination of appointment of Kala Patel as a secretary on 17 May 2022 (2 pages) |
20 April 2022 | Second filing of Confirmation Statement dated 15 January 2021 (3 pages) |
20 April 2022 | Second filing of Confirmation Statement dated 15 January 2017 (3 pages) |
20 April 2022 | Second filing of Confirmation Statement dated 15 January 2022 (3 pages) |
28 January 2022 | Confirmation statement made on 15 January 2022 with updates
|
4 October 2021 | Accounts for a dormant company made up to 31 January 2021 (4 pages) |
27 February 2021 | Second filing of Confirmation Statement dated 15 January 2020 (3 pages) |
26 February 2021 | Confirmation statement made on 15 January 2021 with updates
|
19 January 2021 | Accounts for a dormant company made up to 31 January 2020 (4 pages) |
12 January 2021 | Termination of appointment of Sarah Abigail Kafetz as a director on 10 January 2021 (1 page) |
4 December 2020 | Appointment of Miss Sarah Abigail Kafetz as a director on 29 September 2020 (2 pages) |
28 October 2020 | Withdrawal of a person with significant control statement on 28 October 2020 (2 pages) |
28 October 2020 | Notification of Arun Sabharwal as a person with significant control on 26 October 2020 (2 pages) |
22 October 2020 | Notification of a person with significant control statement (2 pages) |
22 October 2020 | Cessation of Daniel Slattery as a person with significant control on 21 October 2020 (1 page) |
12 October 2020 | Appointment of Mrs Kala Patel as a secretary on 29 September 2020 (2 pages) |
9 October 2020 | Termination of appointment of Daniel Slattery as a director on 29 September 2020 (1 page) |
9 October 2020 | Appointment of Mrs Arun Sabharwal as a director on 29 September 2020 (2 pages) |
9 October 2020 | Termination of appointment of Ann Marie Geary as a secretary on 29 September 2020 (1 page) |
9 October 2020 | Appointment of Mrs Neera Gupta as a director on 29 September 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with no updates
|
1 October 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
25 September 2019 | Registered office address changed from 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP to C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP on 25 September 2019 (1 page) |
13 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
30 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
22 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 15 January 2017 with updates
|
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Secretary's details changed for Ms Ann Marie Geary on 19 December 2014 (1 page) |
31 January 2015 | Secretary's details changed for Ms Ann Marie Geary on 19 December 2014 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
2 September 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
2 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Termination of appointment of Jacqueline Butler as a secretary (1 page) |
1 February 2011 | Appointment of Ms Ann Marie Geary as a secretary (2 pages) |
1 February 2011 | Appointment of Ms Ann Marie Geary as a secretary (2 pages) |
1 February 2011 | Director's details changed for Mr Daniel Slattery on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Daniel Slattery on 1 February 2011 (2 pages) |
1 February 2011 | Termination of appointment of Jacqueline Butler as a secretary (1 page) |
1 February 2011 | Director's details changed for Mr Daniel Slattery on 1 February 2011 (2 pages) |
9 November 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
9 November 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
11 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Daniel Slattery on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Daniel Slattery on 11 February 2010 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
26 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
19 March 2009 | Return made up to 15/01/09; full list of members (5 pages) |
19 March 2009 | Return made up to 15/01/09; full list of members (5 pages) |
20 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
20 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
11 February 2008 | Return made up to 15/01/08; full list of members (4 pages) |
11 February 2008 | Return made up to 15/01/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 29A bridge street pinner middlessex HA5 3HR (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 29A bridge street pinner middlessex HA5 3HR (1 page) |
17 February 2007 | Return made up to 15/01/07; full list of members (8 pages) |
17 February 2007 | Return made up to 15/01/07; full list of members (8 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
29 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New director appointed (1 page) |
11 February 2005 | Director resigned (2 pages) |
11 February 2005 | New director appointed (1 page) |
11 February 2005 | Director resigned (2 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Incorporation (16 pages) |
15 January 2004 | Incorporation (16 pages) |