Harrow
HA3 8DD
Director Name | Magdalena Sierak |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 416 Hook Road Chessington Surrey KT9 1NA |
Registered Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Dany Al-hachache 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£691 |
Current Liabilities | £24,109 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 February 2024 (overdue) |
16 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
17 December 2020 | Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HN to Alpha House 296 Kenton Road Harrow HA3 8DD on 17 December 2020 (1 page) |
14 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
16 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 December 2013 | Appointment of Mr Dany Al-Hachache as a director (2 pages) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Appointment of Mr Dany Al-Hachache as a director (2 pages) |
10 December 2013 | Appointment of Mr Dany Al-Hachache as a director (2 pages) |
10 December 2013 | Appointment of Mr Dany Al-Hachache as a director (2 pages) |
3 December 2013 | Termination of appointment of Magdalena Sierak as a director (1 page) |
3 December 2013 | Termination of appointment of Magdalena Sierak as a director (1 page) |
3 December 2013 | Registered office address changed from 1-3 Central Parade Redhill Surrey RH1 1LY United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 1-3 Central Parade Redhill Surrey RH1 1LY United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 1-3 Central Parade Redhill Surrey RH1 1LY United Kingdom on 3 December 2013 (1 page) |
19 July 2013 | Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 July 2013 | Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Incorporation
|
23 December 2011 | Incorporation
|
23 December 2011 | Incorporation
|