Pinner
Middlesex
HA5 5AU
Director Name | Mr Gerard Joseph Devine |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2005(same day as company formation) |
Role | Transport Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge 64 Pinner Road Harrow Middlesex HA1 4HZ |
Director Name | Mrs Elaine Lesley Spence |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2010(5 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | The Lodge 64 Pinner Road Harrow Middlesex HA1 4HZ |
Director Name | Mr John William Quinn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Transport Consultant |
Country of Residence | England |
Correspondence Address | The Lodge 64 Pinner Road Harrow Middlesex HA1 4HZ |
Director Name | Ms Zeba Arif |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 Flat 4 John Lamb Court The Bye Way Harrow HA3 7JJ |
Director Name | Mr Shailesh Patel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Lodge 64 Pinner Road Harrow Middlesex HA1 4HZ |
Director Name | Ms Mary Dent |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(18 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Lodge 64 Pinner Road Harrow Middlesex HA1 4HZ |
Director Name | Mrs Marie Theresa Harrison |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Malpas Drive Pinner Harrow Middlesex HA5 1DF |
Director Name | Lisa Devayya |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Edward Street Dunstable Bedfordshire LU6 1HE |
Secretary Name | Eric Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Malpas Drive Pinner Middlesex HA5 1DF |
Director Name | Norman John Shurrock |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 43 Church Avenue Pinner Middlesex HA5 5JB |
Director Name | Mr Philip Charles Dean |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(5 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2016) |
Role | Accountant (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 21 Farm Avenue Harrow Middlesex HA2 7LP |
Director Name | Ms Sandra-Lee Palmer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2015) |
Role | Civil Servant (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 122 Pinner View Harrow Middlesex HA1 4RL |
Director Name | Mr Michael Skinner |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 February 2022) |
Role | Transport Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 70 High Street Wem Shrewsbury SY4 5DR Wales |
Director Name | Ms Louise Bennett |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 May 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64 Pinner Road Harrow HA1 4HZ |
Director Name | Mr Ashley Williams |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Lodge 64 Pinner Road Harrow Middlesex HA1 4HZ |
Director Name | Ms Georgia Weston |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2023(17 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 June 2023) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | The Lodge 64 Pinner Road Harrow Middlesex HA1 4HZ |
Website | harrowct.org.uk/home |
---|---|
Telephone | 020 84276619 |
Telephone region | London |
Registered Address | The Lodge 64 Pinner Road Harrow Middlesex HA1 4HZ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £312,702 |
Net Worth | £59,534 |
Cash | £39,760 |
Current Liabilities | £25,866 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
15 April 2024 | Appointment of Ms Mary Dent as a director on 19 March 2024 (2 pages) |
---|---|
5 March 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
12 February 2024 | Statement of company's objects (2 pages) |
28 January 2024 | Resolutions
|
28 January 2024 | Memorandum and Articles of Association (20 pages) |
24 January 2024 | Statement of company's objects (2 pages) |
4 January 2024 | Total exemption full accounts made up to 31 March 2023 (19 pages) |
10 July 2023 | Resolutions
|
10 July 2023 | Memorandum and Articles of Association (20 pages) |
21 June 2023 | Termination of appointment of Louise Bennett as a director on 10 May 2023 (1 page) |
21 June 2023 | Termination of appointment of Georgia Weston as a director on 4 June 2023 (1 page) |
3 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
15 February 2023 | Appointment of Mr Shailesh Patel as a director on 20 January 2023 (2 pages) |
15 February 2023 | Appointment of Ms Georgia Weston as a director on 20 January 2023 (2 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
4 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
3 March 2022 | Termination of appointment of Michael Skinner as a director on 9 February 2022 (1 page) |
3 March 2022 | Appointment of Ms Zeba Arif as a director on 9 February 2022 (2 pages) |
1 March 2022 | Director's details changed for Mr Gerard Joseph Devine on 1 March 2022 (2 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (20 pages) |
25 November 2021 | Director's details changed for Mrs Elaine Lesley Spence on 14 November 2021 (2 pages) |
14 November 2021 | Termination of appointment of Ashley Williams as a director on 8 August 2021 (1 page) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
9 March 2021 | Appointment of Mr Ashley Williams as a director on 12 February 2020 (2 pages) |
9 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
4 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
4 December 2018 | Termination of appointment of Norman John Shurrock as a director on 11 July 2018 (1 page) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
9 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
9 March 2018 | Appointment of Mr John William Quinn as a director on 22 November 2017 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
1 August 2017 | Appointment of Ms Louise Bennett as a director on 8 March 2017 (2 pages) |
1 August 2017 | Appointment of Ms Louise Bennett as a director on 8 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
28 October 2016 | Termination of appointment of Philip Charles Dean as a director on 1 March 2016 (1 page) |
28 October 2016 | Appointment of Mr Michael Skinner as a director on 15 September 2016 (2 pages) |
28 October 2016 | Termination of appointment of Lisa Devayya as a director on 1 March 2016 (1 page) |
28 October 2016 | Termination of appointment of Lisa Devayya as a director on 1 March 2016 (1 page) |
28 October 2016 | Termination of appointment of Philip Charles Dean as a director on 1 March 2016 (1 page) |
28 October 2016 | Appointment of Mr Michael Skinner as a director on 15 September 2016 (2 pages) |
22 February 2016 | Annual return made up to 22 February 2016 no member list (7 pages) |
22 February 2016 | Annual return made up to 22 February 2016 no member list (7 pages) |
4 February 2016 | Termination of appointment of Sandra-Lee Palmer as a director on 14 October 2015 (1 page) |
4 February 2016 | Termination of appointment of Sandra-Lee Palmer as a director on 14 October 2015 (1 page) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
16 April 2015 | Annual return made up to 22 February 2015 no member list (8 pages) |
16 April 2015 | Annual return made up to 22 February 2015 no member list (8 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
6 August 2014 | Statement of company's objects (2 pages) |
6 August 2014 | Statement of company's objects (2 pages) |
12 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
22 February 2014 | Annual return made up to 22 February 2014 no member list (8 pages) |
22 February 2014 | Annual return made up to 22 February 2014 no member list (8 pages) |
22 February 2014 | Appointment of Ms Sandra-Lee Palmer as a director (2 pages) |
22 February 2014 | Appointment of Ms Sandra-Lee Palmer as a director (2 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
27 March 2013 | Annual return made up to 18 March 2013 no member list (7 pages) |
27 March 2013 | Annual return made up to 18 March 2013 no member list (7 pages) |
19 February 2013 | Appointment of Lisa Devayya as a director (1 page) |
19 February 2013 | Appointment of Lisa Devayya as a director (1 page) |
31 January 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
31 January 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
29 November 2012 | Total exemption full accounts made up to 30 April 2012 (17 pages) |
29 November 2012 | Total exemption full accounts made up to 30 April 2012 (17 pages) |
13 November 2012 | Appointment of Mrs Elaine Lesley Spence as a director (2 pages) |
13 November 2012 | Appointment of Mrs Elaine Lesley Spence as a director (2 pages) |
10 October 2012 | Appointment of Norman John Shurrock as a director (2 pages) |
10 October 2012 | Appointment of Gladys Janes as a director (1 page) |
10 October 2012 | Appointment of Gladys Janes as a director (1 page) |
10 October 2012 | Appointment of Norman John Shurrock as a director (2 pages) |
9 October 2012 | Termination of appointment of Marie Harrison as a director (1 page) |
9 October 2012 | Termination of appointment of Marie Harrison as a director (1 page) |
8 October 2012 | Appointment of Mr Philip Charles Dean as a director (2 pages) |
8 October 2012 | Appointment of Mr Philip Charles Dean as a director (2 pages) |
7 May 2012 | Annual return made up to 18 March 2012 no member list (3 pages) |
7 May 2012 | Annual return made up to 18 March 2012 no member list (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 March 2011 | Annual return made up to 18 March 2011 no member list (3 pages) |
18 March 2011 | Annual return made up to 18 March 2011 no member list (3 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
7 June 2010 | Director's details changed for Gerard Joseph Devine on 19 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 19 May 2010 no member list (3 pages) |
7 June 2010 | Director's details changed for Gerard Joseph Devine on 19 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 19 May 2010 no member list (3 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (17 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (17 pages) |
6 October 2009 | Termination of appointment of Eric Harrison as a secretary (2 pages) |
6 October 2009 | Termination of appointment of Eric Harrison as a secretary (2 pages) |
6 June 2009 | Annual return made up to 19/05/09 (2 pages) |
6 June 2009 | Annual return made up to 19/05/09 (2 pages) |
2 April 2009 | Partial exemption accounts made up to 30 April 2008 (7 pages) |
2 April 2009 | Partial exemption accounts made up to 30 April 2008 (7 pages) |
22 May 2008 | Director's change of particulars / gerard devine / 01/07/2007 (1 page) |
22 May 2008 | Annual return made up to 19/05/08 (2 pages) |
22 May 2008 | Annual return made up to 19/05/08 (2 pages) |
22 May 2008 | Director's change of particulars / gerard devine / 01/07/2007 (1 page) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 June 2007 | Annual return made up to 19/05/07 (4 pages) |
16 June 2007 | Annual return made up to 19/05/07 (4 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
16 June 2006 | Annual return made up to 19/05/06 (4 pages) |
16 June 2006 | Annual return made up to 19/05/06 (4 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
13 June 2006 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
13 June 2006 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
19 May 2005 | Incorporation (23 pages) |
19 May 2005 | Incorporation (23 pages) |