Harrow Weald
Harrow
Middlesex
HA3 7NY
Secretary Name | Simeon Marcel Beever |
---|---|
Status | Closed |
Appointed | 30 November 2012(8 years, 10 months after company formation) |
Appointment Duration | 8 years (closed 15 December 2020) |
Role | Company Director |
Correspondence Address | 169 Locket Road Harrow Middlesex HA3 7NY |
Secretary Name | Mr Kevin Ian Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 169 Locket Road Harrow Weald Harrow Middlesex HA3 7NY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
85 at £1 | Valerie E.j Beever 85.00% Ordinary |
---|---|
15 at £1 | Mr Simeon M. Beever 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,978 |
Cash | £19,474 |
Current Liabilities | £198,821 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
19 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
12 February 2013 | Appointment of Simeon Marcel Beever as a secretary (2 pages) |
12 February 2013 | Termination of appointment of Kevin Beever as a secretary (1 page) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 February 2010 | Director's details changed for Mrs Valerie Elizabeth Joan Beever on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mrs Valerie Elizabeth Joan Beever on 1 January 2010 (2 pages) |
17 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 February 2008 | Return made up to 29/01/08; full list of members (6 pages) |
3 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
8 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 January 2006 | Return made up to 29/01/06; full list of members (7 pages) |
6 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 January 2005 | Return made up to 29/01/05; full list of members (6 pages) |
27 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
29 January 2004 | Incorporation (31 pages) |