Harrow
HA2 6EQ
Secretary Name | Mayfords Estate Agents |
---|---|
Status | Current |
Appointed | 04 February 2020(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 557 Pinner Road Harrow HA2 6EQ |
Director Name | Mr Oladipupo Omololu Carew |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(16 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 557 Pinner Road Harrow HA2 6EQ |
Director Name | Kenneth Bare |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 January 2020) |
Role | Consultant |
Correspondence Address | 126 Admaston Road London SE18 2TF |
Director Name | Tombi Eghobamien |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 February 2020) |
Role | Manager |
Correspondence Address | 557 Pinner Road North Harrow London HA2 6EQ |
Secretary Name | Julie Karen Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 2010) |
Role | Company Director |
Correspondence Address | 82 Helena Road Rayleigh Essex SS6 8LQ |
Director Name | Darrell Michael Bailey |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2009(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 March 2018) |
Role | Property Consultant |
Correspondence Address | 80-86 St Mary Road Walthamston Waltham Forest E17 9RE |
Director Name | Mrs Mable Carew |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat12 Stanton Court St Marks Place Dagenham RM10 8GU |
Secretary Name | Mr Oladipupo Omololu Carew |
---|---|
Status | Resigned |
Appointed | 17 March 2021(16 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 07 April 2021) |
Role | Company Director |
Correspondence Address | 557 Pinner Road Harrow HA2 6EQ |
Director Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Director Name | Masons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 2007) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 2007) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Ch Nominees (ONE) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2008) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(1 year, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 November 2007) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Secretary Name | Sutherland Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 2008) |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | Sutherland Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2010(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 June 2018) |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2018(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2020) |
Correspondence Address | North Point Stafford Drive Battlefield Entrprise Park Shrewsbury SY1 3BF Wales |
Registered Address | 557 Pinner Road Harrow HA2 6EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 March 2025 (1 year from now) |
25 November 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
---|---|
24 March 2020 | Termination of appointment of Tombi Eghobamien as a director on 12 February 2020 (1 page) |
24 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
12 February 2020 | Termination of appointment of Cosec Management Services Limited as a secretary on 12 February 2020 (1 page) |
12 February 2020 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Mayfords Estate Agents 557 Pinner Road Harrow HA2 6EQ on 12 February 2020 (1 page) |
21 January 2020 | Appointment of Mrs Mable Carew as a director on 20 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Kenneth Bare as a director on 15 January 2020 (1 page) |
17 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
29 June 2018 | Termination of appointment of Sutherland Corporate Services Limited as a secretary on 28 June 2018 (1 page) |
28 June 2018 | Appointment of Cosec Management Services Limited as a secretary on 27 June 2018 (2 pages) |
28 June 2018 | Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 28 June 2018 (1 page) |
9 April 2018 | Appointment of Jonathan Nyati as a director on 14 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Darrell Michael Bailey as a director on 29 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
19 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
19 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
17 March 2016 | Annual return made up to 15 March 2016 no member list (5 pages) |
17 March 2016 | Annual return made up to 15 March 2016 no member list (5 pages) |
16 March 2016 | Director's details changed for Tombi Eghobamien on 11 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Tombi Eghobamien on 11 December 2015 (2 pages) |
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
24 March 2015 | Annual return made up to 15 March 2015 no member list (5 pages) |
24 March 2015 | Annual return made up to 15 March 2015 no member list (5 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
12 June 2014 | Annual return made up to 15 March 2014 no member list (5 pages) |
12 June 2014 | Annual return made up to 15 March 2014 no member list (5 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 May 2013 | Annual return made up to 15 March 2013 no member list (5 pages) |
29 May 2013 | Annual return made up to 15 March 2013 no member list (5 pages) |
25 May 2012 | Annual return made up to 15 March 2012 no member list (5 pages) |
25 May 2012 | Annual return made up to 15 March 2012 no member list (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 April 2011 | Annual return made up to 15 March 2011 no member list (5 pages) |
12 April 2011 | Annual return made up to 15 March 2011 no member list (5 pages) |
6 April 2011 | Termination of appointment of Julie Murdoch as a secretary (2 pages) |
6 April 2011 | Appointment of Sutherland Corporate Services Limited as a secretary (3 pages) |
6 April 2011 | Appointment of Sutherland Corporate Services Limited as a secretary (3 pages) |
6 April 2011 | Termination of appointment of Julie Murdoch as a secretary (2 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 July 2010 | Compulsory strike-off action has been discontinued (2 pages) |
14 July 2010 | Compulsory strike-off action has been discontinued (2 pages) |
13 July 2010 | Annual return made up to 15 March 2010 (15 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Annual return made up to 15 March 2010 (15 pages) |
8 April 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 April 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 October 2009 | Appointment of Darrell Michael Bailey as a director (2 pages) |
8 October 2009 | Appointment of Darrell Michael Bailey as a director (2 pages) |
30 March 2009 | Annual return made up to 15/03/09 (4 pages) |
30 March 2009 | Full accounts made up to 31 December 2007 (11 pages) |
30 March 2009 | Annual return made up to 15/03/09 (4 pages) |
30 March 2009 | Full accounts made up to 31 December 2007 (11 pages) |
27 March 2009 | Appointment terminated secretary sutherland company secretarial LIMITED (1 page) |
27 March 2009 | Secretary appointed julie karen murdoch (2 pages) |
27 March 2009 | Secretary appointed julie karen murdoch (2 pages) |
27 March 2009 | Appointment terminated secretary sutherland company secretarial LIMITED (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 35 old queen street london SW1H 9JD (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 35 old queen street london SW1H 9JD (1 page) |
9 October 2008 | Appointment terminated director ch nominees (one) LIMITED (1 page) |
9 October 2008 | Appointment terminated director ch nominees (one) LIMITED (1 page) |
12 June 2008 | Annual return made up to 15/03/08 (3 pages) |
12 June 2008 | Annual return made up to 15/03/08 (3 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
18 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
27 September 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 September 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Annual return made up to 15/03/07 (4 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Annual return made up to 15/03/07 (4 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 30 aylesbury street london EC1R 0ER (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 30 aylesbury street london EC1R 0ER (1 page) |
7 February 2007 | Resolutions
|
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
23 March 2006 | Annual return made up to 15/03/06 (4 pages) |
23 March 2006 | Annual return made up to 15/03/06 (4 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Resolutions
|
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Resolutions
|
15 March 2005 | Incorporation (20 pages) |
15 March 2005 | Incorporation (20 pages) |