Harrow On The Hill
Middlesex
HA2 0HY
Director Name | Mr Kamal Nain Ojha |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2011(1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Dr David John Gillott |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Website | www.conceptfertility.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 33883000 |
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 |
65 at £1 | Mr Kamal Nain Ojha 65.00% Ordinary |
---|---|
35 at £1 | Mr Trevor Alan Bennett 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,994 |
Cash | £119,923 |
Current Liabilities | £85,390 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
7 November 2014 | Delivered on: 12 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
24 April 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
---|---|
2 January 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
11 September 2019 | Registered office address changed from The Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 11 September 2019 (1 page) |
10 September 2019 | Change of details for Mr Kamal Nain Ojha as a person with significant control on 6 April 2016 (2 pages) |
10 September 2019 | Director's details changed for Mr Kamal Nain Ojha on 10 September 2019 (2 pages) |
10 September 2019 | Change of details for Mr Trevor Alan Bennett as a person with significant control on 6 April 2016 (2 pages) |
10 September 2019 | Director's details changed for Mr Trevor Alan Bennett on 10 September 2019 (2 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
29 March 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
8 May 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
12 November 2014 | Registration of charge 075724670001, created on 7 November 2014 (5 pages) |
12 November 2014 | Registration of charge 075724670001, created on 7 November 2014 (5 pages) |
12 November 2014 | Registration of charge 075724670001, created on 7 November 2014 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
13 February 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
13 February 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
23 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Purchase of own shares. (3 pages) |
25 January 2013 | Purchase of own shares. (3 pages) |
18 January 2013 | Resolutions
|
18 January 2013 | Resolutions
|
18 January 2013 | Cancellation of shares. Statement of capital on 18 January 2013
|
18 January 2013 | Cancellation of shares. Statement of capital on 18 January 2013
|
15 January 2013 | Termination of appointment of David Gillott as a director (1 page) |
15 January 2013 | Termination of appointment of David Gillott as a director (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
15 August 2011 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
3 June 2011 | Appointment of Mr Kamal Nain Ojha as a director (2 pages) |
3 June 2011 | Appointment of Dr David John Gillott as a director (2 pages) |
3 June 2011 | Appointment of Mr Kamal Nain Ojha as a director (2 pages) |
3 June 2011 | Appointment of Dr David John Gillott as a director (2 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
4 May 2011 | Appointment of Mr Trevor Alan Bennett as a director (2 pages) |
4 May 2011 | Appointment of Mr Trevor Alan Bennett as a director (2 pages) |
22 March 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
22 March 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
21 March 2011 | Incorporation (22 pages) |
21 March 2011 | Incorporation (22 pages) |