Harrow
HA2 9UH
Director Name | Mr Bujang Bin Ahmad Zaidi |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 23 January 2017(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 3 Lucas Avenue Harrow HA2 9UH |
Director Name | Mr Mohd Shukri Ab Yajid |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 23 January 2017(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Professor |
Country of Residence | England |
Correspondence Address | 3 Lucas Avenue Harrow HA2 9UH |
Director Name | Christina Madeleine Du Mond |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Janet Susan Hale |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Cima |
Correspondence Address | 31 Thames Meadow Shepperton Middlesex TW17 8LT |
Director Name | John Leslie Frederick Hale |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 31 Thames Meadow Shepperton Middlesex TW17 8LT |
Director Name | Dr Andrew James Roberts |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF |
Director Name | David Wilder |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Janet Susan Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Cima |
Correspondence Address | 31 Thames Meadow Shepperton Middlesex TW17 8LT |
Secretary Name | David Wilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 February 2006) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF |
Secretary Name | Christina Madeleine Du Mond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 years after company formation) |
Appointment Duration | 4 years (resigned 17 July 2010) |
Role | Retired |
Correspondence Address | 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF |
Director Name | Mr Paul Andrew Springett |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Power Road Studios Power Road Studios 114 Power Road London W4 5PY |
Director Name | Mr Craig Newell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 January 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Power Road Studios Power Road Studios 114 Power Road London W4 5PY |
Secretary Name | Mr Craig Newell |
---|---|
Status | Resigned |
Appointed | 23 January 2017(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 March 2024) |
Role | Company Director |
Correspondence Address | 3 Lucas Avenue Harrow HA2 9UH |
Registered Address | 3 Lucas Avenue Harrow HA2 9UH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bujang Zaidi 12.50% Ordinary |
---|---|
1 at £1 | Miss Christina Dumond 12.50% Ordinary |
1 at £1 | Miss Maureen Gweneth Lewis 12.50% Ordinary |
1 at £1 | Mohd Shukri 12.50% Ordinary |
1 at £1 | Mohd Shukri & Bujang Zaidi 12.50% Ordinary |
1 at £1 | Mr Andrew Roberts 12.50% Ordinary |
1 at £1 | Mr P. Springett 12.50% Ordinary |
1 at £1 | R. Bleackley 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Current Liabilities | £22,702 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
31 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
15 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
9 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 June 2021 | Registered office address changed from Power Road Studios Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021 (1 page) |
19 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
26 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
6 June 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
20 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
28 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
2 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
23 January 2017 | Appointment of Mr Craig Newell as a secretary on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Mohd Shukri Ab Yajid as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Mohd Shukri Ab Yajid as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Simon Peter Agace as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Bujang Bin Ahmad Zaidi as a director on 23 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Craig Newell as a director on 23 January 2017 (1 page) |
23 January 2017 | Appointment of Mr Craig Newell as a secretary on 23 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Craig Newell as a director on 23 January 2017 (1 page) |
23 January 2017 | Appointment of Mr Bujang Bin Ahmad Zaidi as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Simon Peter Agace as a director on 23 January 2017 (2 pages) |
30 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
14 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
11 March 2016 | Termination of appointment of Paul Andrew Springett as a director on 10 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 4 Heathdene Heath Road Weybridge Surrey KT13 8TF to Power Road Studios Power Road Studios 114 Power Road London W4 5PY on 11 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Paul Andrew Springett as a director on 10 March 2016 (1 page) |
11 March 2016 | Registered office address changed from C/O Craig Sheehan Power Road Studios 114 Power Road London W4 5PY England to Power Road Studios Power Road Studios 114 Power Road London W4 5PY on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from C/O Craig Sheehan Power Road Studios 114 Power Road London W4 5PY England to Power Road Studios Power Road Studios 114 Power Road London W4 5PY on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 4 Heathdene Heath Road Weybridge Surrey KT13 8TF to Power Road Studios Power Road Studios 114 Power Road London W4 5PY on 11 March 2016 (1 page) |
10 March 2016 | Appointment of Mr Craig Newell as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Craig Newell as a director on 10 March 2016 (2 pages) |
3 March 2016 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
3 March 2016 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
19 May 2015 | Amended total exemption full accounts made up to 30 June 2014 (6 pages) |
19 May 2015 | Amended total exemption full accounts made up to 30 June 2014 (6 pages) |
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
2 October 2014 | Amended total exemption full accounts made up to 30 June 2013 (5 pages) |
2 October 2014 | Amended total exemption full accounts made up to 30 June 2013 (5 pages) |
28 August 2014 | Registered office address changed from 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF England to 4 Heathdene Heath Road Weybridge Surrey KT13 8TF on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF England to 4 Heathdene Heath Road Weybridge Surrey KT13 8TF on 28 August 2014 (1 page) |
31 July 2014 | Termination of appointment of Andrew James Roberts as a director on 31 July 2014 (1 page) |
31 July 2014 | Appointment of Mr Paul Andrew Springett as a director on 31 July 2014 (2 pages) |
31 July 2014 | Registered office address changed from 1 Heathdene Heath Road Weybridge Surrey KT13 8TF England to 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from C/O 2 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF to 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from C/O 2 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF to 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 1 Heathdene Heath Road Weybridge Surrey KT13 8TF England to 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF on 31 July 2014 (1 page) |
31 July 2014 | Appointment of Mr Paul Andrew Springett as a director on 31 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Andrew James Roberts as a director on 31 July 2014 (1 page) |
30 July 2014 | Termination of appointment of David Wilder as a director on 1 October 2009 (1 page) |
30 July 2014 | Termination of appointment of David Wilder as a director on 1 October 2009 (1 page) |
30 July 2014 | Termination of appointment of David Wilder as a director on 1 October 2009 (1 page) |
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
7 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
2 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
1 April 2012 | Director's details changed for Dr Andrew James Roberts on 1 April 2012 (2 pages) |
1 April 2012 | Registered office address changed from 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF on 1 April 2012 (1 page) |
1 April 2012 | Director's details changed for David Wilder on 1 April 2012 (2 pages) |
1 April 2012 | Director's details changed for Dr Andrew James Roberts on 1 April 2012 (2 pages) |
1 April 2012 | Registered office address changed from 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF on 1 April 2012 (1 page) |
1 April 2012 | Director's details changed for Dr Andrew James Roberts on 1 April 2012 (2 pages) |
1 April 2012 | Director's details changed for David Wilder on 1 April 2012 (2 pages) |
1 April 2012 | Registered office address changed from 7 Heathdene 21 Heath Road Weybridge Surrey KT13 8TF on 1 April 2012 (1 page) |
1 April 2012 | Director's details changed for David Wilder on 1 April 2012 (2 pages) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
9 August 2011 | Termination of appointment of Christina Du Mond as a director (2 pages) |
9 August 2011 | Termination of appointment of Christina Du Mond as a director (2 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (22 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (22 pages) |
27 July 2010 | Termination of appointment of Christina Du Mond as a secretary (2 pages) |
27 July 2010 | Termination of appointment of Christina Du Mond as a director (2 pages) |
27 July 2010 | Termination of appointment of Christina Du Mond as a secretary (2 pages) |
27 July 2010 | Termination of appointment of Christina Du Mond as a director (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
10 July 2009 | Return made up to 14/06/09; full list of members (10 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (10 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
7 October 2008 | Amended accounts made up to 30 June 2007 (5 pages) |
7 October 2008 | Amended accounts made up to 30 June 2007 (5 pages) |
27 August 2008 | Return made up to 14/06/08; no change of members (5 pages) |
27 August 2008 | Return made up to 14/06/08; no change of members (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
28 May 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Return made up to 14/06/07; no change of members (8 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Return made up to 14/06/07; no change of members (8 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
17 May 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
24 July 2006 | Total exemption full accounts made up to 30 June 2005 (3 pages) |
24 July 2006 | Total exemption full accounts made up to 30 June 2005 (3 pages) |
3 July 2006 | Return made up to 14/06/06; full list of members
|
3 July 2006 | Return made up to 14/06/06; full list of members
|
25 August 2005 | Return made up to 14/06/05; full list of members (9 pages) |
25 August 2005 | Return made up to 14/06/05; full list of members (9 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
30 September 2004 | Ad 13/08/04--------- £ si 7@1=7 £ ic 1/8 (3 pages) |
30 September 2004 | Ad 13/08/04--------- £ si 7@1=7 £ ic 1/8 (3 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 312B high street orpington kent BR6 0NG (1 page) |
2 July 2004 | New secretary appointed;new director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Resolutions
|
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed;new director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Registered office changed on 02/07/04 from: 312B high street orpington kent BR6 0NG (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
14 June 2004 | Incorporation (14 pages) |
14 June 2004 | Incorporation (14 pages) |