South Harrow
Middlesex
HA2 0DU
Director Name | Mr Raymond Green |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Nursing Assistant |
Country of Residence | England |
Correspondence Address | Kbc Holding Ltd 2 Gayton Road Harrow Road Middlesex HA1 2XU |
Director Name | Carlotta Morgan Williams |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | London, England |
Correspondence Address | Kbc House 2 Gayton Road Harrow HA1 2XU |
Director Name | Carlotta Morgan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | London, England |
Correspondence Address | Kbc House 2 Gayton Road Harrow HA1 2XU |
Director Name | Mrs Jennifer Piper-Griffiths |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 05 October 2016(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Orchard Close Northolt UB5 4LP |
Website | www.swhomecareagency.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 947551755 |
Telephone region | Mobile |
Registered Address | Pentax House South Hill Avenue South Harrow South Hill Avenue South Harrow Harrow Middlesex HA2 0DU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
1 at £1 | Jennifer Piper-griffiths 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,510 |
Current Liabilities | £13,917 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
19 June 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
---|---|
24 October 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
15 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
21 October 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 October 2018 | Notification of Sasha-Kay Williams as a person with significant control on 13 August 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
26 September 2018 | Cessation of Jennifer Piper-Griffiths as a person with significant control on 13 August 2018 (1 page) |
21 September 2018 | Termination of appointment of Jennifer Piper-Griffiths as a director on 13 August 2018 (1 page) |
21 September 2018 | Appointment of Miss Sasha-Kay Williams as a director on 13 August 2018 (2 pages) |
14 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
12 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
12 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
5 October 2016 | Appointment of Mrs Jennifer Piper-Griffiths as a director on 5 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Carlotta Morgan as a director on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Carlotta Morgan as a director on 5 October 2016 (1 page) |
5 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
5 October 2016 | Appointment of Mrs Jennifer Piper-Griffiths as a director on 5 October 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 November 2015 | Termination of appointment of Carlotta Morgan Williams as a director on 19 September 2014 (1 page) |
9 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Termination of appointment of Carlotta Morgan Williams as a director on 19 September 2014 (1 page) |
9 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 September 2014 | Registered office address changed from Kbc Holding Ltd 2 Gayton Road Harrow Road Middlesex England HA1 2XU to Pentax House South Hill Avenue South Harrow South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 22 September 2014 (1 page) |
22 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Registered office address changed from Kbc Holding Ltd 2 Gayton Road Harrow Road Middlesex England HA1 2XU to Pentax House South Hill Avenue South Harrow South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 22 September 2014 (1 page) |
22 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
5 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
5 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
12 June 2013 | Appointment of Carlotta Morgan as a director (3 pages) |
12 June 2013 | Termination of appointment of Raymond Green as a director (2 pages) |
12 June 2013 | Appointment of Carlotta Morgan as a director (3 pages) |
12 June 2013 | Termination of appointment of Raymond Green as a director (2 pages) |
10 September 2012 | Registered office address changed from Kbc Holding Ltd 2 Gayton Road Middlesex Harrow Road England UB5 4LP England on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Kbc Holding Ltd 2 Gayton Road Middlesex Harrow Road England UB5 4LP England on 10 September 2012 (1 page) |
7 September 2012 | Incorporation
|
7 September 2012 | Incorporation
|