Company Name48 Cunningham Park (Harrow) Ltd
Company StatusActive
Company Number07787314
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 September 2011(12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul George Morgan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressLittle Balmer Balmer Lawn Road
Brockenhurst
Hampshire
SO42 7TS
Secretary NameMr Paul George Morgan
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Balmer Balmer Lawn Road
Brockenhurst
Hampshire
SO42 7TS
Director NameMr Timothy Self
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(2 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36a Exeter Road
Harrow
Middlesex
HA2 9PP
Director NameMr Nicholas Coureas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCypriot
StatusCurrent
Appointed06 November 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleSenior Resercher
Country of ResidenceCyprus
Correspondence Address1640 P.O.Box 26619
Nicosia
Cyprus
Director NameMs Saffora Choudri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36a Exeter Road
Harrow
Middlesex
HA2 9PP
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Sakis Coureas
Date of BirthJuly 1922 (Born 101 years ago)
NationalityCypriot
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleReal Estate
Country of ResidenceCyprus
Correspondence AddressLittle Balmer Balmer Lawn Road
Brockenhurst
Hampshire
SO42 7TS
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address8 Pinner View
Harrow
Middlesex
HA1 4QA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

12 January 2024Accounts for a dormant company made up to 30 September 2023 (2 pages)
2 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
10 October 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
3 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
26 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
26 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
26 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
21 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
8 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
6 November 2017Appointment of Mr Nicholas Coureas as a director on 6 November 2017 (2 pages)
6 November 2017Notification of Nicholas Coureas as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 November 2017Termination of appointment of Sakis Coureas as a director on 6 November 2017 (1 page)
6 November 2017Cessation of Sakis Coureas as a person with significant control on 6 November 2017 (1 page)
6 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 November 2017Notification of Nicholas Coureas as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Cessation of Sakis Coureas as a person with significant control on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Sakis Coureas as a director on 6 November 2017 (1 page)
6 November 2017Appointment of Mr Nicholas Coureas as a director on 6 November 2017 (2 pages)
24 November 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
24 November 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
1 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
9 November 2015Annual return made up to 26 September 2015 no member list (5 pages)
9 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 November 2015Annual return made up to 26 September 2015 no member list (5 pages)
10 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 November 2014Annual return made up to 26 September 2014 no member list (5 pages)
10 November 2014Annual return made up to 26 September 2014 no member list (5 pages)
18 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 November 2013Annual return made up to 26 September 2013 no member list (5 pages)
14 November 2013Annual return made up to 26 September 2013 no member list (5 pages)
24 October 2013Termination of appointment of Saffora Choudri as a director (1 page)
24 October 2013Termination of appointment of Saffora Choudri as a director (1 page)
24 October 2013Appointment of Mr Timothy Self as a director (2 pages)
24 October 2013Appointment of Mr Timothy Self as a director (2 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 June 2013Registered office address changed from Little Balmer Balmer Lawn Road Brockenhurst Hampshire SO42 7TS United Kingdom on 21 June 2013 (1 page)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 June 2013Registered office address changed from Little Balmer Balmer Lawn Road Brockenhurst Hampshire SO42 7TS United Kingdom on 21 June 2013 (1 page)
9 October 2012Annual return made up to 26 September 2012 no member list (5 pages)
9 October 2012Annual return made up to 26 September 2012 no member list (5 pages)
23 April 2012Appointment of Ms Saffora Choudri as a director (2 pages)
23 April 2012Appointment of Ms Saffora Choudri as a director (2 pages)
7 October 2011Appointment of Mr Paul George Morgan as a director (2 pages)
7 October 2011Appointment of Mr Sakis Coureas as a director (2 pages)
7 October 2011Appointment of Mr Paul George Morgan as a director (2 pages)
7 October 2011Appointment of Mr Sakis Coureas as a director (2 pages)
6 October 2011Termination of appointment of John Cowdry as a director (1 page)
6 October 2011Termination of appointment of John Cowdry as a director (1 page)
6 October 2011Appointment of Mr Paul George Morgan as a secretary (2 pages)
6 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 October 2011 (1 page)
6 October 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
6 October 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
6 October 2011Appointment of Mr Paul George Morgan as a secretary (2 pages)
26 September 2011Incorporation (23 pages)
26 September 2011Incorporation (23 pages)