Harrow
Middlesex
HA1 2EY
Director Name | Dr Gareth Richard Williams |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2013(7 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 104 Gloucester Terrace London W2 6HP |
Secretary Name | Mr Godfrey Arthur Brew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Plum Tree Cottage High Street Burbage Wiltshire SN8 3AB |
Director Name | Darrin John Doust |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 27 June 2006(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 April 2007) |
Role | IT Manager |
Correspondence Address | Flat 6 104-106 Gloucester Terrace London W2 6HP |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | 7 St John's Road Harrow Middlesex HA1 2EY |
---|---|
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 |
1 at £1 | Gareth Richard Williams & Helen Rowlands 12.50% Ordinary |
---|---|
1 at £1 | Hartvale Investment LTD 12.50% Ordinary |
1 at £1 | Mr Holroyd Pearce 12.50% Ordinary |
1 at £1 | Mr Michael Frazer 12.50% Ordinary |
1 at £1 | Mr Paul Wilson & Mrs Brenda Wilson 12.50% Ordinary |
1 at £1 | Mr Robert Frazer & Mrs Charlotte Frazer 12.50% Ordinary |
1 at £1 | Mr Syed Faisal Jamil 12.50% Ordinary |
1 at £1 | Ms Fiona Atkinson 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,353 |
Current Liabilities | £420 |
Latest Accounts | 24 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 24 May 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 2 weeks from now) |
20 September 2023 | Termination of appointment of Gareth Richard Williams as a director on 8 September 2023 (1 page) |
---|---|
19 September 2023 | Total exemption full accounts made up to 24 December 2022 (6 pages) |
18 July 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 24 December 2021 (6 pages) |
30 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 24 December 2020 (6 pages) |
15 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 24 December 2019 (6 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
2 August 2019 | Total exemption full accounts made up to 24 December 2018 (6 pages) |
28 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
14 June 2018 | Total exemption full accounts made up to 24 December 2017 (7 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
5 September 2017 | Total exemption small company accounts made up to 24 December 2016 (6 pages) |
5 September 2017 | Total exemption small company accounts made up to 24 December 2016 (6 pages) |
12 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 24 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 24 December 2015 (6 pages) |
22 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 September 2015 | Total exemption small company accounts made up to 24 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 24 December 2014 (6 pages) |
28 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
18 September 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
12 August 2014 | Termination of appointment of Godfrey Arthur Brew as a secretary on 1 May 2014 (1 page) |
12 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Termination of appointment of Godfrey Arthur Brew as a secretary on 1 May 2014 (1 page) |
12 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Termination of appointment of Godfrey Arthur Brew as a secretary on 1 May 2014 (1 page) |
13 June 2014 | Director's details changed for Paul Michael Wilson on 1 June 2013 (2 pages) |
13 June 2014 | Registered office address changed from Felton Associates 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 13 June 2014 (1 page) |
13 June 2014 | Director's details changed for Paul Michael Wilson on 1 June 2013 (2 pages) |
13 June 2014 | Director's details changed for Paul Michael Wilson on 1 June 2013 (2 pages) |
13 June 2014 | Registered office address changed from Felton Associates 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 13 June 2014 (1 page) |
19 September 2013 | Total exemption small company accounts made up to 24 December 2012 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 24 December 2012 (11 pages) |
18 September 2013 | Appointment of Dr Gareth Richard Williams as a director (2 pages) |
18 September 2013 | Appointment of Dr Gareth Richard Williams as a director (2 pages) |
9 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
4 October 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
28 June 2012 | Director's details changed for Paul Michael Wilson on 20 May 2012 (2 pages) |
28 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Director's details changed for Paul Michael Wilson on 20 May 2012 (2 pages) |
28 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 24 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 24 December 2010 (5 pages) |
28 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Registered office address changed from Lloran House, 42a High Street Marlborough Wiltshire SN8 1HQ on 14 June 2011 (2 pages) |
14 June 2011 | Registered office address changed from Lloran House, 42a High Street Marlborough Wiltshire SN8 1HQ on 14 June 2011 (2 pages) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 24 December 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 24 December 2009 (6 pages) |
17 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 24 December 2007 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 24 December 2007 (5 pages) |
24 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
24 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 24 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 24 December 2006 (5 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (4 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (4 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
20 April 2007 | Accounting reference date shortened from 31/05/07 to 24/12/06 (1 page) |
20 April 2007 | Accounting reference date shortened from 31/05/07 to 24/12/06 (1 page) |
16 January 2007 | Ad 12/12/06--------- £ si 7@1=7 £ ic 1/8 (6 pages) |
16 January 2007 | Ad 12/12/06--------- £ si 7@1=7 £ ic 1/8 (6 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
24 May 2006 | Incorporation (16 pages) |
24 May 2006 | Incorporation (16 pages) |