Harrow
HA2 6EQ
Director Name | Mrs Sajni Shah |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 557 Pinner Road Harrow HA2 6EQ |
Director Name | Mrs Vanisha Prashar |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Sales Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 557 Pinner Road Harrow HA2 6EQ |
Director Name | Mrs Uchenna Lorraine Osazee |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 557 Pinner Road Harrow HA2 6EQ |
Director Name | Mr Vrush Gajjar |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 557 Pinner Road Harrow HA2 6EQ |
Secretary Name | Mayfords Estate Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2024(17 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week |
Correspondence Address | 557 Pinner Road Pinner Road Harrow HA2 6EQ |
Director Name | Mr Tom Marshall Nicholson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilton Lodge Lovel Road Winkfield Berkshire SL4 2ES |
Director Name | Mr Kevin Paul Foley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alderwood Avenue Chandlers Ford Eastleigh Hampshire SO53 4TH |
Director Name | Mr Richard Barraclough |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Secretary Name | Mr Paul Anthony Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Georgian House 37 Bell Street Reigate Surrey RH2 7AG |
Director Name | Dr Bhakti Seth |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 July 2008) |
Role | Risk Manager |
Correspondence Address | 3 Tilbury Close Pinner Middlesex HA5 4QA |
Director Name | Mr Norman James Davies |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Greyholme Court Tilbury Close Hatch End Middlesex HA5 4QB |
Director Name | Mrs Margaret Catherine Vincent |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Greyholme Court Tilbury Close Hatch End Middlesex HA5 4QB |
Director Name | Mrs Anju Haria |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2020(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 557 Pinner Road Harrow HA2 6EQ |
Director Name | Mr Sobhag Haria |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2020(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 557 Pinner Road Harrow HA2 6EQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Gordon & Company (Property Consultants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2015(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 2017) |
Correspondence Address | 22 Long Acre London WC2E 9LY |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2017(11 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
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, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
12 January 2021 | Appointment of Mrs Sajni Shah as a director on 11 September 2020 (2 pages) |
---|---|
17 December 2020 | Appointment of Mrs Vanisha Prashar as a director on 1 December 2020 (2 pages) |
14 December 2020 | Appointment of Mrs Uchenna Lorraine Osazee as a director on 1 December 2020 (2 pages) |
27 November 2020 | Appointment of Mrs Anju Haria as a director on 19 November 2020 (2 pages) |
27 November 2020 | Appointment of Mr Sobhag Haria as a director on 19 November 2020 (2 pages) |
22 October 2020 | Termination of appointment of Margaret Catherine Vincent as a director on 11 September 2020 (1 page) |
4 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 August 2019 | Director's details changed for Mrs Monisha Shah on 12 August 2019 (2 pages) |
12 August 2019 | Director's details changed for Mrs Monisha Shah on 12 August 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
11 January 2019 | Termination of appointment of Norman James Davies as a director on 1 November 2018 (1 page) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 July 2018 | Confirmation statement made on 26 July 2018 with updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 August 2017 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page) |
14 August 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page) |
14 August 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 14 August 2017 (1 page) |
3 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
21 April 2017 | Registered office address changed from 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 21 April 2017 (1 page) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 September 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
1 September 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
21 June 2016 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 9 Savoy Street London WC2E 7EG on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from 9 Savoy Street London WC2E 7EG England to 9 Savoy Street London WC2E 7EG on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 9 Savoy Street London WC2E 7EG on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from 9 Savoy Street London WC2E 7EG England to 9 Savoy Street London WC2E 7EG on 21 June 2016 (1 page) |
26 October 2015 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Gordon & Company (Property Consultants) Ltd as a secretary on 26 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Gordon & Company (Property Consultants) Ltd as a secretary on 26 October 2015 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Annual return made up to 26 July 2015 no member list (4 pages) |
29 July 2015 | Annual return made up to 26 July 2015 no member list (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Annual return made up to 26 July 2014 no member list (4 pages) |
28 July 2014 | Annual return made up to 26 July 2014 no member list (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 July 2013 | Annual return made up to 26 July 2013 no member list (4 pages) |
29 July 2013 | Annual return made up to 26 July 2013 no member list (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2012 | Annual return made up to 26 July 2012 no member list (4 pages) |
26 July 2012 | Annual return made up to 26 July 2012 no member list (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 August 2011 | Secretary's details changed for Mr Paul Anthony Fairbrother on 26 July 2011 (1 page) |
1 August 2011 | Annual return made up to 26 July 2011 no member list (4 pages) |
1 August 2011 | Annual return made up to 26 July 2011 no member list (4 pages) |
1 August 2011 | Secretary's details changed for Mr Paul Anthony Fairbrother on 26 July 2011 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 July 2010 | Director's details changed for Margaret Catherine Vincent on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Norman James Davies on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Monisha Shah on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Norman James Davies on 26 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 26 July 2010 no member list (5 pages) |
26 July 2010 | Director's details changed for Monisha Shah on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Margaret Catherine Vincent on 26 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 26 July 2010 no member list (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 July 2009 | Annual return made up to 26/07/09 (3 pages) |
27 July 2009 | Annual return made up to 26/07/09 (3 pages) |
30 July 2008 | Appointment terminated director bhakti seth (1 page) |
30 July 2008 | Appointment terminated director bhakti seth (1 page) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Annual return made up to 26/07/08 (3 pages) |
29 July 2008 | Annual return made up to 26/07/08 (3 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from the georgian house 37 bell street reigate surrey RH2 7AG (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from the georgian house 37 bell street reigate surrey RH2 7AG (1 page) |
25 July 2008 | Director appointed margaret catherine vincent (2 pages) |
25 July 2008 | Director appointed margaret catherine vincent (2 pages) |
22 July 2008 | Director appointed norman james davies (2 pages) |
22 July 2008 | Director appointed norman james davies (2 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
27 July 2007 | Annual return made up to 26/07/07 (2 pages) |
27 July 2007 | Annual return made up to 26/07/07 (2 pages) |
2 March 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
2 March 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
26 July 2006 | Incorporation (29 pages) |
26 July 2006 | Incorporation (29 pages) |