Harrow
Middlesex
HA1 1UD
Director Name | Ms Christine Murphy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 November 2011(2 weeks after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Registered Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Christine Murphy 50.00% Ordinary |
---|---|
50 at £1 | James Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,752 |
Cash | £2,336 |
Current Liabilities | £27,080 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
9 December 2020 | Micro company accounts made up to 31 October 2020 (5 pages) |
---|---|
24 November 2020 | Confirmation statement made on 27 October 2020 with updates (5 pages) |
3 January 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
28 October 2019 | Change of details for Mr James Murphy as a person with significant control on 6 April 2016 (2 pages) |
28 October 2019 | Change of details for Mr James Murphy as a person with significant control on 6 April 2016 (2 pages) |
24 October 2019 | Director's details changed for Mr James Murphy on 27 October 2011 (2 pages) |
24 October 2019 | Notification of Christine Murphy as a person with significant control on 6 April 2016 (2 pages) |
12 April 2019 | Change of details for Mr James Murphy as a person with significant control on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Mr James Murphy on 12 April 2019 (2 pages) |
12 April 2019 | Registered office address changed from 8 Eastcote View Pinner Middx HA5 1AT to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 12 April 2019 (1 page) |
8 March 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
23 December 2018 | Confirmation statement made on 27 October 2018 with updates (5 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 January 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 January 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
10 November 2011 | Appointment of Ms Christine Murphy as a director (2 pages) |
10 November 2011 | Appointment of Ms Christine Murphy as a director (2 pages) |
27 October 2011 | Incorporation (24 pages) |
27 October 2011 | Incorporation (24 pages) |