Harrow Weald
Harrow
Middlesex
HA3 6BH
Director Name | Mrs Beverly Gloria Saffrin |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(4 days after company formation) |
Appointment Duration | 15 years, 2 months (closed 22 March 2022) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 1 Ingham Court 4a Holborn Close London NW7 4AZ |
Secretary Name | Mrs Beverly Gloria Saffrin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(4 days after company formation) |
Appointment Duration | 15 years, 2 months (closed 22 March 2022) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 1 Ingham Court 4a Holborn Close London NW7 4AZ |
Director Name | Mr David Raymond Saffrin |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(4 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 116 Stanmore Hill Stanmore Middlesex HA7 3BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Ingham Court 4a Holborn Close London NW7 4AZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Andrrew Saffrin 50.00% Ordinary |
---|---|
1 at £1 | David Raymond Saffrin 50.00% Ordinary |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 February 2020 | Secretary's details changed for Mrs Beverly Gloria Saffrin on 1 December 2019 (1 page) |
---|---|
14 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
14 February 2020 | Change of details for Mrs Beverly Saffrin as a person with significant control on 1 December 2019 (2 pages) |
14 February 2020 | Director's details changed for Mrs Beverly Gloria Saffrin on 1 December 2019 (2 pages) |
14 February 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
21 January 2020 | Registered office address changed from 116 Stanmore Hill Stanmore Middlesex HA7 3BY to 1 Ingham Court 4a Holborn Close London NW7 4AZ on 21 January 2020 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
21 January 2019 | Cessation of David Saffrin as a person with significant control on 29 July 2018 (1 page) |
21 January 2019 | Termination of appointment of David Raymond Saffrin as a director on 29 July 2018 (1 page) |
21 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
17 January 2018 | Notification of Beverly Saffrin as a person with significant control on 1 May 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
17 January 2018 | Secretary's details changed for Mrs Beverley Gloria Saffrin on 17 January 2018 (1 page) |
17 January 2018 | Director's details changed for Mrs Beverley Gloria Saffrin on 17 January 2018 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders (7 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders (7 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders (6 pages) |
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders (6 pages) |
18 December 2014 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Administrative restoration application (3 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
18 December 2014 | Annual return made up to 12 January 2012 with a full list of shareholders (15 pages) |
18 December 2014 | Annual return made up to 12 January 2014 with a full list of shareholders (15 pages) |
18 December 2014 | Annual return made up to 12 January 2009 (11 pages) |
18 December 2014 | Annual return made up to 12 January 2013 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
18 December 2014 | Annual return made up to 12 January 2008 with a full list of shareholders (10 pages) |
18 December 2014 | Registered office address changed from 63 Queens Grove London NW8 6ER to 116 Stanmore Hill Stanmore Middlesex HA7 3BY on 18 December 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
18 December 2014 | Annual return made up to 12 January 2010 with a full list of shareholders (15 pages) |
18 December 2014 | Annual return made up to 12 January 2010 with a full list of shareholders (15 pages) |
18 December 2014 | Annual return made up to 12 January 2014 with a full list of shareholders (15 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
18 December 2014 | Annual return made up to 12 January 2011 with a full list of shareholders (15 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 December 2014 | Annual return made up to 12 January 2008 with a full list of shareholders (10 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
18 December 2014 | Annual return made up to 12 January 2009 (11 pages) |
18 December 2014 | Annual return made up to 12 January 2012 with a full list of shareholders (15 pages) |
18 December 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Administrative restoration application (3 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
18 December 2014 | Annual return made up to 12 January 2011 with a full list of shareholders (15 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
18 December 2014 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 12 January 2013 with a full list of shareholders (15 pages) |
18 December 2014 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
18 December 2014 | Annual return made up to 12 January 2013 with a full list of shareholders (15 pages) |
18 December 2014 | Registered office address changed from 63 Queens Grove London NW8 6ER to 116 Stanmore Hill Stanmore Middlesex HA7 3BY on 18 December 2014 (2 pages) |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2007 | Ad 23/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 March 2007 | Ad 23/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
12 January 2007 | Incorporation (17 pages) |
12 January 2007 | Incorporation (17 pages) |