Bessborough Road
Harrow
Middlesex
HA1 3EX
Secretary Name | Mr Andrew Robertson |
---|---|
Status | Current |
Appointed | 14 November 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Wright House, 102-104 High Street Great Missenden HP16 0BE |
Director Name | Mr Richard William James Hornby |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Frank Peter Lever |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Secretary Name | Mr Frank Peter Lever |
---|---|
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr Miles O'Neill |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2017) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Stuart Wilson |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2019) |
Role | Transport Planner |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brandon Mead Chesham Bucks HP5 2FQ |
Registered Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
14 at £0.03 | Housing Solutions LTD 42.00% Ordinary A |
---|---|
1 at £0.03 | Mr A. Nagarajan 3.00% Ordinary A |
1 at £0.03 | Mr A. Wadsworth 3.00% Ordinary A |
1 at £0.03 | Mr B. Dunsford 3.00% Ordinary A |
1 at £0.03 | Mr B. Wilson 3.00% Ordinary A |
1 at £0.03 | Mr C. Darji 3.00% Ordinary A |
1 at £0.03 | Mr L. Jones 3.00% Ordinary A |
1 at £0.03 | Mr M. Edwards 3.00% Ordinary A |
1 at £0.03 | Mr N. Ahmad 3.00% Ordinary A |
1 at £0.03 | Mr S. Willbrahim 3.00% Ordinary A |
1 at £0.03 | Mr T. Morris 3.00% Ordinary A |
1 at £0.03 | Mr X. Brandon 3.00% Ordinary A |
1 at £0.03 | Ms A. Dolling 3.00% Ordinary A |
1 at £0.03 | Ms B. Yasmin 3.00% Ordinary A |
1 at £0.03 | Ms N. Hinkley 3.00% Ordinary A |
1 at £0.03 | Ms P. Sanders 3.00% Ordinary A |
1 at £0.03 | P. Gill 3.00% Ordinary A |
- | OTHER 10.00% - |
Year | 2014 |
---|---|
Net Worth | £30 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
14 March 2024 | Micro company accounts made up to 31 July 2023 (1 page) |
---|---|
22 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
10 February 2023 | Micro company accounts made up to 31 July 2022 (1 page) |
23 January 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
4 February 2022 | Micro company accounts made up to 31 July 2021 (1 page) |
25 January 2022 | Confirmation statement made on 22 January 2022 with updates (5 pages) |
5 August 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 July 2020 (1 page) |
17 September 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 July 2019 (1 page) |
15 November 2019 | Appointment of Mr Andrew Robertson as a secretary on 14 November 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (1 page) |
4 March 2019 | Termination of appointment of Stuart Wilson as a director on 1 March 2019 (1 page) |
4 August 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
12 December 2017 | Micro company accounts made up to 31 July 2017 (1 page) |
17 August 2017 | Termination of appointment of Miles O'neill as a director on 16 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Miles O'neill as a director on 16 August 2017 (1 page) |
26 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
8 November 2016 | Total exemption full accounts made up to 31 July 2016 (1 page) |
8 November 2016 | Total exemption full accounts made up to 31 July 2016 (1 page) |
31 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
31 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
9 November 2015 | Total exemption full accounts made up to 31 July 2015 (1 page) |
9 November 2015 | Total exemption full accounts made up to 31 July 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Devendra Arvind Darji on 1 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Miles O'neil on 1 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Miles O'neil on 1 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Miles O'neil on 1 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Miles O'neil on 1 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Devendra Arvind Darji on 1 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Frank Peter Lever as a secretary on 1 October 2015 (1 page) |
6 October 2015 | Director's details changed for Miles O'neil on 1 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Devendra Arvind Darji on 1 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Frank Peter Lever as a secretary on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Frank Peter Lever as a secretary on 1 October 2015 (1 page) |
6 October 2015 | Director's details changed for Miles O'neil on 1 October 2015 (2 pages) |
26 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
1 June 2015 | Appointment of Devendra Darji as a director on 23 April 2015 (3 pages) |
1 June 2015 | Appointment of Devendra Darji as a director on 23 April 2015 (3 pages) |
29 May 2015 | Appointment of Miles O'neil as a director on 23 April 2015 (3 pages) |
29 May 2015 | Appointment of Stuart Wilson as a director on 23 April 2015 (3 pages) |
29 May 2015 | Appointment of Miles O'neil as a director on 23 April 2015 (3 pages) |
29 May 2015 | Appointment of Stuart Wilson as a director on 23 April 2015 (3 pages) |
8 May 2015 | Termination of appointment of Frank Peter Lever as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Frank Peter Lever as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Richard William James Hornby as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Richard William James Hornby as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Richard William James Hornby as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Frank Peter Lever as a director on 8 May 2015 (1 page) |
27 March 2015 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 27 March 2015 (1 page) |
3 March 2015 | Total exemption full accounts made up to 31 July 2014 (1 page) |
3 March 2015 | Total exemption full accounts made up to 31 July 2014 (1 page) |
26 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
13 May 2014 | Amended accounts made up to 30 July 2013 (6 pages) |
13 May 2014 | Amended accounts made up to 30 July 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 July 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 July 2013 (6 pages) |
4 March 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
4 March 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2012 | Incorporation (32 pages) |
18 July 2012 | Incorporation (32 pages) |