Hanwell
Ealing
London
W7 22w
Secretary Name | Mavis Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Lea Crescent Ruislip Middlesex HA4 6PN |
Secretary Name | Jecalma Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | College House 17 King Edwards Road Ruislip Middlesex HA4 9NB |
Website | harrimanstudio.co.uk |
---|
Registered Address | 8 Cuckoo Dene London W7 3DP |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Hobbayne |
Built Up Area | Greater London |
100 at £1 | Mr Berkeley Harriman Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £61,522 |
Gross Profit | £31,177 |
Net Worth | £9,764 |
Cash | £22,089 |
Current Liabilities | £12,325 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
12 May 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2023 | Application to strike the company off the register (1 page) |
22 March 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
27 June 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
2 March 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
31 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
28 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
4 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
22 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
6 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 October 2016 | Registered office address changed from 16 st.Marks Road Hanwell London W7 2PW to 8 Cuckoo Dene London W7 3DP on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 16 st.Marks Road Hanwell London W7 2PW to 8 Cuckoo Dene London W7 3DP on 7 October 2016 (1 page) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
1 July 2015 | Total exemption full accounts made up to 31 January 2015 (14 pages) |
1 July 2015 | Total exemption full accounts made up to 31 January 2015 (14 pages) |
13 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
2 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
17 February 2014 | Director's details changed for Berkeley Harriman Jones on 14 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Berkeley Harriman Jones on 14 February 2014 (2 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 12 March 2013 (1 page) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 August 2011 | Termination of appointment of Jecalma Secretarial Limited as a secretary (1 page) |
26 August 2011 | Termination of appointment of Jecalma Secretarial Limited as a secretary (1 page) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 August 2008 | Return made up to 27/01/08; full list of members
|
26 August 2008 | Return made up to 27/01/08; full list of members
|
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
20 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
20 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 262-270 field end road eastcote rusilip middlesex HA4 9NB (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 262-270 field end road eastcote rusilip middlesex HA4 9NB (1 page) |
22 November 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
22 November 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (6 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (6 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
27 January 2005 | Incorporation (11 pages) |
27 January 2005 | Incorporation (11 pages) |