Harrow
HA3 6ST
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Chartererd Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | adams.co.uk |
---|---|
Telephone | 020 79935222 |
Telephone region | London |
Registered Address | 41 Bellfield Avenue Harrow HA3 6ST |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
751 at £1 | Sharad Madan 75.10% Ordinary |
---|---|
249 at £1 | Cairn Point LTD 24.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£280,472 |
Cash | £145,551 |
Current Liabilities | £498,839 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
15 April 2010 | Delivered on: 29 April 2010 Persons entitled: Sharad Madan Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|
6 January 2024 | Registered office address changed from 23a Kenilworth Gardens Hayes UB4 0AY England to 41 Bellfield Avenue Harrow HA3 6st on 6 January 2024 (1 page) |
---|---|
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
20 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 November 2020 | Registered office address changed from 21Broadwalk Pinner Road Harrow HA2 6ED United Kingdom to 23a Kenilworth Gardens Hayes UB4 0AY on 7 November 2020 (1 page) |
6 November 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
6 November 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 October 2018 | Registered office address changed from 2 Lord Hills Road London W2 6PD to 21Broadwalk Pinner Road Harrow HA2 6ED on 11 October 2018 (1 page) |
13 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Notification of Sharad Madan as a person with significant control on 30 June 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
28 June 2017 | Notification of Sharad Madan as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
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) |
12 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 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) |
5 March 2012 | Director's details changed for Mr Sharad Madan on 1 August 2011 (2 pages) |
5 March 2012 | Director's details changed for Mr Sharad Madan on 1 August 2011 (2 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Director's details changed for Mr Sharad Madan on 1 August 2011 (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Director's details changed for Mr Sharad Madan on 1 June 2010 (2 pages) |
8 July 2011 | Director's details changed for Mr Sharad Madan on 1 June 2010 (2 pages) |
8 July 2011 | Director's details changed for Mr Sharad Madan on 1 June 2010 (2 pages) |
8 July 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 August 2010 (2 pages) |
23 August 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 August 2010 (2 pages) |
1 June 2010 | Change of share class name or designation (2 pages) |
1 June 2010 | Memorandum and Articles of Association (23 pages) |
1 June 2010 | Memorandum and Articles of Association (23 pages) |
1 June 2010 | Change of share class name or designation (2 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
19 May 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
29 April 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 March 2010 | Appointment of Mr Sharad Madan as a director (2 pages) |
19 March 2010 | Appointment of Mr Sharad Madan as a director (2 pages) |
18 March 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
18 March 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|