Harrow
Middlesex
HA1 1BH
Director Name | John Alan Severn |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr John Richard Hawkins |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired Journalist |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | David Thomas Bradshaw |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Secretary Name | Mr William Mieran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 10 Marchbank House 31 Ducks Hill Road Northwood Middlesex HA6 2SG |
Secretary Name | Mr Christopher James Leete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Victoria Street Windsor Berkshire SL4 1EH |
Director Name | Malcolm Aubrey Ivor Graham-Clare |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 May 2021) |
Role | Comp Director |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Indira Raj Guru |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 November 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Secretary Name | Roxborough Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 July 2020) |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Registered Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £95,743 |
Cash | £37,955 |
Current Liabilities | £2,871 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
31 May 2023 | Unaudited abridged accounts made up to 30 September 2022 (6 pages) |
---|---|
31 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
31 May 2023 | Termination of appointment of William Mieran as a director on 28 February 2022 (1 page) |
13 May 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
27 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
12 May 2021 | Termination of appointment of Malcolm Aubrey Ivor Graham-Clare as a director on 4 May 2021 (1 page) |
12 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
12 May 2021 | Termination of appointment of Indira Raj Guru as a director on 26 November 2020 (1 page) |
13 July 2020 | Termination of appointment of Roxborough Secretarial Services Limited as a secretary on 13 July 2020 (1 page) |
29 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 October 2018 | Appointment of Mr John Richard Hawkins as a director on 2 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of David Thomas Bradshaw as a director on 27 July 2018 (1 page) |
27 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 May 2016 | Director's details changed for Malcolm Aubrey Ivor Graham-Clare on 1 May 2015 (2 pages) |
3 May 2016 | Director's details changed for Mr William Mieran on 1 May 2015 (2 pages) |
3 May 2016 | Annual return made up to 25 April 2016 no member list (4 pages) |
3 May 2016 | Director's details changed for Indira Raj Guru on 1 May 2015 (2 pages) |
3 May 2016 | Annual return made up to 25 April 2016 no member list (4 pages) |
3 May 2016 | Director's details changed for Mr William Mieran on 1 May 2015 (2 pages) |
3 May 2016 | Director's details changed for David Thomas Bradshaw on 1 May 2015 (2 pages) |
3 May 2016 | Director's details changed for Indira Raj Guru on 1 May 2015 (2 pages) |
3 May 2016 | Director's details changed for John Alan Severn on 1 May 2015 (2 pages) |
3 May 2016 | Director's details changed for Malcolm Aubrey Ivor Graham-Clare on 1 May 2015 (2 pages) |
3 May 2016 | Director's details changed for John Alan Severn on 1 May 2015 (2 pages) |
3 May 2016 | Director's details changed for David Thomas Bradshaw on 1 May 2015 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 May 2015 | Annual return made up to 25 April 2015 no member list (7 pages) |
19 May 2015 | Annual return made up to 25 April 2015 no member list (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 May 2014 | Annual return made up to 25 April 2014 no member list (7 pages) |
16 May 2014 | Annual return made up to 25 April 2014 no member list (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 May 2013 | Annual return made up to 25 April 2013 no member list (7 pages) |
7 May 2013 | Annual return made up to 25 April 2013 no member list (7 pages) |
16 April 2013 | Amended accounts made up to 30 September 2012 (4 pages) |
16 April 2013 | Amended accounts made up to 30 September 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 May 2012 | Annual return made up to 25 April 2012 no member list (7 pages) |
11 May 2012 | Annual return made up to 25 April 2012 no member list (7 pages) |
11 May 2012 | Director's details changed for William E Mieran on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for William E Mieran on 11 May 2012 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 May 2011 | Annual return made up to 25 April 2011 no member list (7 pages) |
5 May 2011 | Annual return made up to 25 April 2011 no member list (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 May 2010 | Director's details changed for William E Mieran on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 25 April 2010 no member list (5 pages) |
25 May 2010 | Annual return made up to 25 April 2010 no member list (5 pages) |
25 May 2010 | Director's details changed for William E Mieran on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for William E Mieran on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for John Alan Severn on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Indira Raj Guru on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Roxborough Secretarial Services Limited on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for David Thomas Bradshaw on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Malcolm Aubrey Ivor Graham-Clare on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Roxborough Secretarial Services Limited on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Malcolm Aubrey Ivor Graham-Clare on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Roxborough Secretarial Services Limited on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for John Alan Severn on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for David Thomas Bradshaw on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Indira Raj Guru on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for John Alan Severn on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Indira Raj Guru on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Malcolm Aubrey Ivor Graham-Clare on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for David Thomas Bradshaw on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 May 2009 | Annual return made up to 25/04/09 (3 pages) |
7 May 2009 | Annual return made up to 25/04/09 (3 pages) |
6 May 2009 | Secretary appointed roxborough secretarial services LIMITED (1 page) |
6 May 2009 | Secretary appointed roxborough secretarial services LIMITED (1 page) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Annual return made up to 25/04/08 (3 pages) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Annual return made up to 25/04/08 (3 pages) |
7 May 2008 | Appointment terminated secretary christopher leete (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from odeon house 146 college road harrow middlesex HA1 1BH (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from odeon house 146 college road harrow middlesex HA1 1BH (1 page) |
7 May 2008 | Appointment terminated secretary christopher leete (1 page) |
19 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
30 April 2007 | Annual return made up to 25/04/07 (2 pages) |
30 April 2007 | Annual return made up to 25/04/07 (2 pages) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Location of register of members (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
30 October 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
30 October 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: marchbank house 31 ducks hill road northwood middlesex HA6 2SR (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: marchbank house 31 ducks hill road northwood middlesex HA6 2SR (1 page) |
25 April 2006 | Incorporation (20 pages) |
25 April 2006 | Incorporation (20 pages) |