Harrow
Middlesex
HA1 1BH
Secretary Name | M J Golz & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Adrian Thomas Hicks |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bancroft Hitchin Hertfordshire SG5 1JW |
Director Name | Timothy John Sellers |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Old School House Church Lane, Graveley Hitchin Hertfordshire SG4 7LS |
Secretary Name | Maria Anna Cristina Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Moss Way Hitchin Hertfordshire SG5 2QP |
Secretary Name | Timothy John Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2013) |
Role | Solicitor |
Correspondence Address | 10 Waterlow Mews Little Wymondley Hitchin Herts SG4 7HL |
Director Name | Graeme Alastair Naylor |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 2013) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meyrick Court 260 Hatfield Road St. Albans Hertfordshire AL1 4UN |
Director Name | Sally Freeman |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 July 2016) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Meyrick Court 260 Hatfield Road St. Albans AL1 4UN |
Director Name | Mr Rowan James Barry Tominey |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Canada House Field End Road Ruislip Middlesex HA4 9NA |
Director Name | Mr Simon Nathan Ward |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 2017) |
Role | Media Relations Manager |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr Jonathan Martin Hersom |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2022) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Secretary Name | M J Golz Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2016(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2020) |
Correspondence Address | Odeon House 146 College Road Harrow 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 |
1 at £1 | A. Bula 8.33% Ordinary |
---|---|
1 at £1 | Andrew Cornish 8.33% Ordinary |
1 at £1 | D. O'hara 8.33% Ordinary |
1 at £1 | Dulcie Clara Oliver 8.33% Ordinary |
1 at £1 | G.s. Armsby 8.33% Ordinary |
1 at £1 | Heather Jane Caswell & Can Jonathan Yuregir 8.33% Ordinary |
1 at £1 | Hitesh Mahatma & Anita Mahatma 8.33% Ordinary |
1 at £1 | John Roy Gittings 8.33% Ordinary |
1 at £1 | Robert Carnell 8.33% Ordinary |
1 at £1 | Sally Ann Freeman 8.33% Ordinary |
1 at £1 | Stuart Watkin 8.33% Ordinary |
1 at £1 | Tom Moody 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,635 |
Cash | £8,922 |
Current Liabilities | £1,315 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
11 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
21 July 2017 | Termination of appointment of Simon Nathan Ward as a director on 20 July 2017 (1 page) |
26 August 2016 | Termination of appointment of Sally Freeman as a director on 5 July 2016 (1 page) |
26 August 2016 | Appointment of M J Golz Secretarial Services Limited as a secretary on 21 July 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
26 August 2016 | Appointment of Mr Jonathan Martin Hersom as a director on 5 July 2016 (2 pages) |
26 August 2016 | Appointment of Mr Simon Nathan Ward as a director on 5 July 2016 (2 pages) |
12 August 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
3 August 2016 | Registered office address changed from C/O Diverset Canada House Field End Road Ruislip Middlesex HA4 9NA to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 3 August 2016 (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
18 August 2014 | Termination of appointment of Rowan James Barry Tominey as a director on 1 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Rowan James Barry Tominey as a director on 1 August 2014 (1 page) |
23 December 2013 | Registered office address changed from C/O Alexander Moore & Co Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 23 December 2013 (1 page) |
30 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 April 2013 | Termination of appointment of Graeme Naylor as a director (1 page) |
18 April 2013 | Termination of appointment of Timothy Sellers as a secretary (1 page) |
18 April 2013 | Termination of appointment of Adrian Hicks as a director (1 page) |
18 April 2013 | Appointment of Mr Rowan James Barry Tominey as a director (2 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
2 September 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
12 August 2010 | Registered office address changed from C/O Alexander Moore & Co Monument House 215 Marsh Road Pinner Middx HA5 5NE on 12 August 2010 (1 page) |
12 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for Graeme Alastair Naylor on 10 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Adrian Thomas Hicks on 10 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Sally Freeman on 10 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from 25 Bancroft Hitchin Hertfordshire SG5 1JW on 12 August 2010 (1 page) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (8 pages) |
15 May 2009 | Director appointed sally freeman (4 pages) |
15 May 2009 | Director appointed graeme alastair naylor (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 September 2008 | Return made up to 10/08/08; full list of members (7 pages) |
14 August 2008 | Appointment terminated secretary maria wheeler (1 page) |
14 August 2008 | Appointment terminated director timothy sellers (1 page) |
14 August 2008 | Secretary appointed timothy john sellers (2 pages) |
10 August 2007 | Incorporation (21 pages) |