West Harrow
London
Middlesex
HA1 4DS
Director Name | Mrs Marika Louise Jerome |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2009(same day as company formation) |
Role | Childminder |
Country of Residence | United Kingdom |
Correspondence Address | 184 Malvern Avenue South Harrow London HA2 9HD |
Director Name | Mr Simon Jerome |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2009(same day as company formation) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 184 Malvern Avenue South Harrow London HA2 9HD |
Director Name | Miss Donna Marie Panton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Butler Road West Harrow London Middlesex HA1 4DS |
Registered Address | 77 Butler Road West Harrow London Middlesex HA1 4DS |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Donna Marie Panton 25.00% Ordinary |
---|---|
1 at £1 | Marika Louise Jerome 25.00% Ordinary |
1 at £1 | Roy Trevor Akins 25.00% Ordinary |
1 at £1 | Simon Jerome 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 5 days from now) |
16 July 2020 | Registered office address changed from Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP England to 77 Butler Road West Harrow London Middlesex HA1 4DS on 16 July 2020 (1 page) |
---|---|
16 July 2020 | Registered office address changed from 77 Butler Road West Harrow London Middlesex HA1 4DS England to 77 Butler Road West Harrow London Middlesex HA1 4DS on 16 July 2020 (1 page) |
13 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
16 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
30 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (8 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (8 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
9 May 2016 | Registered office address changed from C/O Donna Panton 77 Butler Road Harrow London HA1 4DS to Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from C/O Donna Panton 77 Butler Road Harrow London HA1 4DS to Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP on 9 May 2016 (1 page) |
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
8 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Director's details changed for Mr Roy Trevor Akins on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Roy Trevor Akins on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Roy Trevor Akins on 8 May 2012 (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
5 April 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
10 March 2011 | Register(s) moved to registered office address (1 page) |
10 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Registered office address changed from 103 Eton Avenue Sudbury London HA0 3BA on 10 March 2011 (1 page) |
10 March 2011 | Register(s) moved to registered office address (1 page) |
10 March 2011 | Registered office address changed from 103 Eton Avenue Sudbury London HA0 3BA on 10 March 2011 (1 page) |
10 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Amended accounts made up to 28 February 2010 (3 pages) |
5 January 2011 | Amended accounts made up to 28 February 2010 (3 pages) |
27 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for Mr Roy Trevor Akins on 26 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Mrs Marika Louise Jerome on 26 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Miss Donna Marie Panton on 26 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Simon Jerome on 26 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Miss Donna Marie Panton on 26 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Roy Trevor Akins on 26 February 2010 (2 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for Mrs Marika Louise Jerome on 26 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Simon Jerome on 26 February 2010 (2 pages) |
26 February 2009 | Incorporation (18 pages) |
26 February 2009 | Incorporation (18 pages) |