Harrow
Middlesex
HA1 1LD
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Director Name | Mrs Gulshan Karim |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Welford Court Leicester LE2 6ER |
Director Name | Mr Girish Kantilal Morarji Gordhan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Elizabeth Drive Oadby Leicester LE2 4RD |
Director Name | Mr Stephen Henry Heskins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JS |
Registered Address | 44 Greenhill Road Harrow Middlesex HA1 1LD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jeremiah Donovan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,600 |
Current Liabilities | £1,600 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
18 April 2013 | Delivered on: 24 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 182 the heights, northolt. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 February 2013 | Delivered on: 1 March 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 December 2017 | Registered office address changed from 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR to 44 Greenhill Road Harrow Middlesex HA1 1LD on 8 December 2017 (1 page) |
---|---|
17 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
12 September 2017 | Notification of Jeremiah Donovan as a person with significant control on 24 August 2017 (2 pages) |
18 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
15 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
22 July 2015 | Termination of appointment of Girish Kantilal Morarji Gordhan as a director on 22 July 2015 (1 page) |
23 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Termination of appointment of Stephen Heskins as a director (1 page) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Mr Jeremiah Donovan on 1 March 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Jeremiah Donovan on 1 March 2013 (2 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 April 2013 | Registration of charge 069987300002 (11 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 February 2013 | Appointment of Mr Stephen Henry Heskins as a director (2 pages) |
14 February 2013 | Termination of appointment of Gulshan Karim as a director (1 page) |
15 October 2012 | Appointment of Mrs Gulshan Karim as a director (2 pages) |
8 October 2012 | Appointment of Mr Girish Kantilal Morarji Gordhan as a director (2 pages) |
5 October 2012 | Termination of appointment of Stephen Heskins as a director (1 page) |
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
19 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
24 August 2010 | Appointment of Mr Jeremiah Donovan as a director (2 pages) |
24 August 2010 | Termination of appointment of Michael Holder as a director (1 page) |
24 August 2010 | Appointment of Mr Stephen Henry Heskins as a director (2 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
19 February 2010 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ on 19 February 2010 (1 page) |
24 August 2009 | Incorporation (14 pages) |