Harrow On The Hill
Middlesex
HA2 0HY
Director Name | Mrs Katie Louise Bargery |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Director Name | Mrs Clare Boldurmaz |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Peters Way Edgmond Newport Shropshire TF10 8LQ |
Website | www.klaxonmarketing.co.uk/ |
---|---|
Telephone | 020 36910599 |
Telephone region | London |
Registered Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Andrew John Bargery 25.50% Ordinary A |
---|---|
50 at £1 | Andrew John Bargery 25.00% Ordinary B Non Voting |
50 at £1 | Kate Louise Bargery 25.00% Ordinary B Non Voting |
49 at £1 | Katie Louise Bargery 24.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,496 |
Cash | £4,476 |
Current Liabilities | £29,222 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
28 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
31 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
26 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 January 2022 | Amended micro company accounts made up to 31 March 2021 (2 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with updates (5 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 January 2021 | Change of details for Mr Andrew John Bargery as a person with significant control on 6 April 2016 (2 pages) |
4 January 2021 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
4 January 2021 | Notification of Katie Louise Bargery as a person with significant control on 6 April 2016 (2 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 January 2020 | Change of details for Mr Andrew John Bargery as a person with significant control on 31 December 2018 (2 pages) |
5 January 2020 | Cessation of Katie Louise Bargery as a person with significant control on 31 December 2018 (1 page) |
5 January 2020 | Director's details changed for Mrs Katie Louise Bargery on 21 December 2019 (2 pages) |
5 January 2020 | Change of details for Mr Andrew John Bargery as a person with significant control on 31 December 2018 (2 pages) |
5 January 2020 | Director's details changed for Mr Andrew John Bargery on 21 December 2019 (2 pages) |
5 January 2020 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 December 2018 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
13 December 2017 | Director's details changed for Mr Andrew John Bargery on 13 January 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Andrew John Bargery on 13 January 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
21 November 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 September 2015 | Appointment of Mrs Katie Louise Bargery as a director on 1 March 2015 (2 pages) |
24 September 2015 | Appointment of Mrs Katie Louise Bargery as a director on 1 March 2015 (2 pages) |
24 September 2015 | Appointment of Mrs Katie Louise Bargery as a director on 1 March 2015 (2 pages) |
9 July 2015 | Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 9 July 2015 (1 page) |
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Termination of appointment of Clare Boldurmaz as a director (1 page) |
10 April 2014 | Termination of appointment of Clare Boldurmaz as a director (1 page) |
6 January 2014 | Director's details changed for Andrew John Bargery on 3 April 2013 (2 pages) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Andrew John Bargery on 3 April 2013 (2 pages) |
6 January 2014 | Director's details changed for Andrew John Bargery on 3 April 2013 (2 pages) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2013 | Director's details changed for Andrew John Bargery on 1 October 2012 (2 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Director's details changed for Andrew John Bargery on 1 October 2012 (2 pages) |
7 January 2013 | Director's details changed for Clare Boldurmaz on 1 September 2012 (2 pages) |
7 January 2013 | Director's details changed for Clare Boldurmaz on 1 September 2012 (2 pages) |
7 January 2013 | Director's details changed for Clare Boldurmaz on 1 September 2012 (2 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Director's details changed for Andrew John Bargery on 1 October 2012 (2 pages) |
2 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
31 July 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
31 July 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
26 June 2012 | Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP United Kingdom on 26 June 2012 (1 page) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Incorporation (43 pages) |
21 December 2010 | Incorporation (43 pages) |