Harrow
Middlesex
HA1 1RA
Secretary Name | Heidi Adrienne Kull Fothergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Lodge Bishops Avenue London SW6 6EE |
Secretary Name | Newman Morris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2009) |
Correspondence Address | 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA |
Secretary Name | Charterhouse Secretarial Services (Harrow) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2009(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 January 2014) |
Correspondence Address | 88/98 College Road Harrow Middlesex HA1 1RA |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Natalie Heilling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £847,637 |
Cash | £9,385 |
Current Liabilities | £72,215 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2018 | Application to strike the company off the register (1 page) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
18 October 2017 | Notification of Research Partners Associates Limited as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Research Partners Associates Limited as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page) |
21 July 2016 | Director's details changed for Miss Natalie Heilling on 18 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Miss Natalie Heilling on 18 July 2016 (2 pages) |
21 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page) |
8 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
22 January 2014 | Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page) |
22 January 2014 | Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Director's details changed for Natalie Heilling on 25 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Natalie Heilling on 25 January 2013 (2 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Natalie Heilling on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Natalie Heilling on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Natalie Heilling on 7 October 2009 (2 pages) |
29 September 2009 | Secretary appointed charterhouse secretarial services (harrow) LIMITED (1 page) |
29 September 2009 | Secretary appointed charterhouse secretarial services (harrow) LIMITED (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from wellington house 273-275 high street london colney st albans herts AL2 1HA (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from wellington house 273-275 high street london colney st albans herts AL2 1HA (1 page) |
28 September 2009 | Appointment terminated secretary newman morris LIMITED (1 page) |
28 September 2009 | Appointment terminated secretary newman morris LIMITED (1 page) |
9 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
4 February 2009 | Secretary's change of particulars / newman morris LIMITED / 15/05/2008 (1 page) |
4 February 2009 | Secretary's change of particulars / newman morris LIMITED / 15/05/2008 (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 June 2008 | Return made up to 03/02/08; full list of members
|
16 June 2008 | Return made up to 03/02/08; full list of members
|
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 April 2007 | Return made up to 03/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 03/02/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
15 May 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
15 May 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Return made up to 03/02/06; full list of members (2 pages) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Return made up to 03/02/06; full list of members (2 pages) |
10 March 2006 | Secretary resigned;director resigned (1 page) |
10 March 2006 | Secretary resigned;director resigned (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 445 barnacres road hemel hempstead hertfordshire HP3 8JS (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 445 barnacres road hemel hempstead hertfordshire HP3 8JS (1 page) |
11 March 2005 | Secretary's particulars changed (1 page) |
11 March 2005 | Secretary's particulars changed (1 page) |
3 February 2005 | Incorporation (19 pages) |
3 February 2005 | Incorporation (19 pages) |