Harrow
Middlesex
HA3 9UL
Director Name | Ms Tracey Ann Hyde |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Vanguard Building 18 Westferry Road London E14 8LZ |
Director Name | Mr Glenn Couvillon |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Commonwealth Road London N17 0PL |
Director Name | Mr Michael Peter Byrne |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2009(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 June 2014) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 24 Meridian Place Poplar London E14 9FE |
Secretary Name | Mr Jitendra Gordhandas Mandavia |
---|---|
Status | Resigned |
Appointed | 01 June 2020(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2022) |
Role | Company Director |
Correspondence Address | Unit 4a The Brickworks Church Road Romford Essex RM3 0JA |
Registered Address | Unit 4a The Brickworks Church Road Romford Essex RM3 0JA |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£8,274 |
Current Liabilities | £8,274 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
15 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
1 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
17 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
7 June 2022 | Micro company accounts made up to 30 September 2021 (8 pages) |
20 February 2022 | Registered office address changed from 205 Preston Hill Harrow Middlesex HA3 9UL to Unit 4a the Brickworks Church Road Romford Essex RM3 0JA on 20 February 2022 (1 page) |
20 February 2022 | Termination of appointment of Jitendra Gordhandas Mandavia as a secretary on 14 February 2022 (1 page) |
15 June 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
14 May 2021 | Cessation of Glenn Couvillon as a person with significant control on 1 December 2020 (1 page) |
14 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
14 May 2021 | Notification of Harry Benham as a person with significant control on 1 December 2020 (2 pages) |
26 February 2021 | Appointment of Ms Tracey Ann Hyde as a director on 25 February 2021 (2 pages) |
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
10 June 2020 | Appointment of Mr Jitendra Gordhandas Mandavia as a secretary on 1 June 2020 (2 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 June 2014 | Appointment of Mr Harry Benham as a director (2 pages) |
9 June 2014 | Registered office address changed from 24 Meridian Place Poplar London E14 9FE on 9 June 2014 (1 page) |
9 June 2014 | Termination of appointment of Michael Byrne as a director (1 page) |
9 June 2014 | Termination of appointment of Michael Byrne as a director (1 page) |
9 June 2014 | Registered office address changed from 24 Meridian Place Poplar London E14 9FE on 9 June 2014 (1 page) |
9 June 2014 | Appointment of Mr Harry Benham as a director (2 pages) |
9 June 2014 | Registered office address changed from 24 Meridian Place Poplar London E14 9FE on 9 June 2014 (1 page) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 May 2012 | Registered office address changed from 8 Ludgate Square London EC4M 7AS England on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 8 Ludgate Square London EC4M 7AS England on 15 May 2012 (1 page) |
30 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
11 November 2009 | Termination of appointment of Glenn Couvillon as a director (1 page) |
11 November 2009 | Termination of appointment of Glenn Couvillon as a director (1 page) |
10 November 2009 | Termination of appointment of Glenn Couvillon as a director (1 page) |
10 November 2009 | Termination of appointment of Glenn Couvillon as a director (1 page) |
10 November 2009 | Appointment of Mr Michael Peter Byrne as a director (2 pages) |
10 November 2009 | Appointment of Mr Michael Peter Byrne as a director (2 pages) |
2 September 2009 | Incorporation (17 pages) |
2 September 2009 | Incorporation (17 pages) |