Harrow
Middlesex
HA1 2AW
Director Name | Mrs Natalia Bradley |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British,Russian |
Status | Current |
Appointed | 09 November 2012(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mrs Deborah Ann Shewell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2014(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Assistant Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mr James Richard Eyland |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Heather Ann Clarke |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 100a Lady Margaret Road London N19 5EX |
Director Name | Yian Ping Teo |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 100 Lady Margaret Road London N19 5EX |
Director Name | Alice Clementine Tendler |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2011(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 2014) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | James Goddin |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 August 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mr Thomas Rawson Maxey |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 June 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Deborah Ann Shewell 25.00% Ordinary |
---|---|
1 at £1 | James Goodin 25.00% Ordinary |
1 at £1 | Susan Katherine Fineman 25.00% Ordinary |
1 at £1 | T.j. Bradley & N. Bradley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
16 May 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
---|---|
26 October 2022 | Confirmation statement made on 19 September 2022 with updates (4 pages) |
13 May 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
18 May 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
23 April 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
25 April 2019 | Accounts for a dormant company made up to 30 September 2018 (9 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (5 pages) |
11 September 2018 | Termination of appointment of James Goddin as a director on 22 August 2018 (1 page) |
11 September 2018 | Appointment of Mr Thomas Rawson Maxey as a director on 22 August 2018 (2 pages) |
7 March 2018 | Accounts for a dormant company made up to 30 September 2017 (10 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 October 2015 | Director's details changed for Mrs Natalia Bradley on 19 September 2015 (2 pages) |
15 October 2015 | Director's details changed for Susan Katherine Fineman on 19 September 2015 (2 pages) |
15 October 2015 | Director's details changed for Mrs Natalia Bradley on 19 September 2015 (2 pages) |
15 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Susan Katherine Fineman on 19 September 2015 (2 pages) |
12 October 2015 | Appointment of Deborah Ann Shewell as a director on 20 June 2014 (2 pages) |
12 October 2015 | Termination of appointment of Alice Clementine Tendler as a director on 20 June 2014 (1 page) |
12 October 2015 | Appointment of James Goddin as a director on 15 July 2014 (2 pages) |
12 October 2015 | Appointment of Deborah Ann Shewell as a director on 20 June 2014 (2 pages) |
12 October 2015 | Appointment of James Goddin as a director on 15 July 2014 (2 pages) |
12 October 2015 | Termination of appointment of Alice Clementine Tendler as a director on 20 June 2014 (1 page) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 October 2013 | Appointment of Mrs Natalia Bradley as a director (2 pages) |
21 October 2013 | Appointment of Mrs Natalia Bradley as a director (2 pages) |
21 October 2013 | Termination of appointment of Yian Teo as a director (1 page) |
21 October 2013 | Termination of appointment of Yian Teo as a director (1 page) |
14 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Termination of appointment of Heather Clarke as a director (2 pages) |
17 June 2011 | Termination of appointment of Heather Clarke as a director (2 pages) |
17 June 2011 | Appointment of Alice Clementine Tendler as a director (3 pages) |
17 June 2011 | Appointment of Alice Clementine Tendler as a director (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 October 2010 | Director's details changed for Susan Katherine Fineman on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Heather Ann Clarke on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Heather Ann Clarke on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Susan Katherine Fineman on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Yian Ping Teo on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Yian Ping Teo on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Susan Katherine Fineman on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Yian Ping Teo on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Heather Ann Clarke on 1 October 2009 (2 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 19 September 2008
|
9 July 2010 | Registered office address changed from , Morley House 26 Holborn Viaduct, London, EC1A 2AT on 9 July 2010 (2 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 19 September 2008
|
9 July 2010 | Registered office address changed from , Morley House 26 Holborn Viaduct, London, EC1A 2AT on 9 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from , Morley House 26 Holborn Viaduct, London, EC1A 2AT on 9 July 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (21 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (21 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from, 93 wigmore street, london, W1U 1HH (1 page) |
2 April 2009 | Director appointed susan katherine fineman (1 page) |
2 April 2009 | Appointment terminated director company directors LIMITED (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from, 93 wigmore street, london, W1U 1HH (1 page) |
2 April 2009 | Appointment terminated director company directors LIMITED (1 page) |
2 April 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
2 April 2009 | Director appointed heather ann clarke (1 page) |
2 April 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
2 April 2009 | Director appointed yian ping teo (2 pages) |
2 April 2009 | Director appointed yian ping teo (2 pages) |
2 April 2009 | Director appointed heather ann clarke (1 page) |
2 April 2009 | Director appointed susan katherine fineman (1 page) |
19 September 2008 | Incorporation (17 pages) |
19 September 2008 | Incorporation (17 pages) |