Harrow Weald
Middlesex
HA3 7FB
Secretary Name | David Burrows |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 10 Meridian Ct Risingholme Road Harrow Weald Middx HA3 7EP |
Director Name | Mr Nicholas David Andrews |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Glover Road Pinner HA5 1LQ |
Director Name | Mr Pradip Karia |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rushout Avenue Harrow Middlesex HA3 0AS |
Director Name | Mr Richard William James Hornby |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 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 | 30 November 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 | 30 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Glover Road Pinner Middlesex HA5 1LQ |
Director Name | Sahar Shafi |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Meridian Ct 196 High Rd Harrow Weald Middx HA3 7FB |
Director Name | Nadia Jalal |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 26 June 2018) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Meridan 196high Road Harrow Middlesex HA3 7FB |
Director Name | Trupti Patel |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 May 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Meridian Court Risingholme Road Harrow Weald Middx HA3 7EP |
Director Name | Dr Srinivas Ananth Narayan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 July 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 6 Meridian Court 194-196 High Road Harrow Weald Middlesex HA3 7FB |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Brian Brooks 7.14% Ordinary |
---|---|
1 at £1 | David Burrows 7.14% Ordinary |
1 at £1 | Doris Groves 7.14% Ordinary |
1 at £1 | Jane Lambert 7.14% Ordinary |
1 at £1 | Jesmin Begum 7.14% Ordinary |
1 at £1 | Kerry Joel 7.14% Ordinary |
1 at £1 | Marco Lai 7.14% Ordinary |
1 at £1 | Nadia Jalal 7.14% Ordinary |
1 at £1 | Rina Parmar 7.14% Ordinary |
1 at £1 | Sahar Shafi 7.14% Ordinary |
1 at £1 | Shanil Ghelani 7.14% Ordinary |
1 at £1 | Spephen Bate 7.14% Ordinary |
1 at £1 | Srinivas Narayan 7.14% Ordinary |
1 at £1 | Trupti Patel 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
6 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 December 2022 (1 page) |
12 December 2022 | Confirmation statement made on 30 November 2022 with updates (5 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 May 2022 | Termination of appointment of Trupti Patel as a director on 17 May 2022 (1 page) |
13 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
29 September 2021 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page) |
2 August 2021 | Micro company accounts made up to 31 December 2020 (1 page) |
7 July 2021 | Termination of appointment of Srinivas Ananth Narayan as a director on 6 July 2021 (1 page) |
2 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
20 May 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
4 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
3 August 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
25 July 2018 | Appointment of Mr Pradip Karia as a director on 24 July 2018 (2 pages) |
4 July 2018 | Termination of appointment of Nadia Jalal as a director on 26 June 2018 (1 page) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 September 2017 | Appointment of Mr Nicholas David Andrews as a director on 27 September 2016 (2 pages) |
13 September 2017 | Appointment of Mr Nicholas David Andrews as a director on 27 September 2016 (2 pages) |
6 April 2017 | Termination of appointment of Sahar Shafi as a director on 27 September 2016 (1 page) |
6 April 2017 | Termination of appointment of Sahar Shafi as a director on 27 September 2016 (1 page) |
11 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
11 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Appointment of Dr Srinivas Ananth Narayan as a director on 27 September 2016 (2 pages) |
28 September 2016 | Appointment of Dr Srinivas Ananth Narayan as a director on 27 September 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
30 June 2015 | Termination of appointment of Richard William James Hornby as a director on 18 June 2014 (1 page) |
30 June 2015 | Termination of appointment of Richard William James Hornby as a director on 18 June 2014 (1 page) |
30 June 2015 | Termination of appointment of Frank Peter Lever as a secretary on 18 June 2014 (1 page) |
30 June 2015 | Termination of appointment of Frank Peter Lever as a secretary on 18 June 2014 (1 page) |
30 June 2015 | Termination of appointment of Frank Peter Lever as a director on 18 June 2014 (1 page) |
30 June 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
30 June 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
30 June 2015 | Termination of appointment of Frank Peter Lever as a director on 18 June 2014 (1 page) |
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
24 October 2014 | Appointment of Sahar Shafi as a director on 18 June 2014 (3 pages) |
24 October 2014 | Appointment of Sahar Shafi as a director on 18 June 2014 (3 pages) |
22 September 2014 | Appointment of Jesmin Begum as a director on 18 June 2014 (3 pages) |
22 September 2014 | Appointment of Jesmin Begum as a director on 18 June 2014 (3 pages) |
22 September 2014 | Appointment of Nadia Jalal as a director on 18 June 2014 (3 pages) |
22 September 2014 | Appointment of Nadia Jalal as a director on 18 June 2014 (3 pages) |
15 September 2014 | Appointment of Trupti Patel as a director on 18 June 2014 (3 pages) |
15 September 2014 | Appointment of Trupti Patel as a director on 18 June 2014 (3 pages) |
21 August 2014 | Appointment of David Burrows as a secretary on 18 June 2014 (3 pages) |
21 August 2014 | Appointment of David Burrows as a secretary on 18 June 2014 (3 pages) |
1 May 2014 | Total exemption full accounts made up to 31 January 2014 (1 page) |
1 May 2014 | Total exemption full accounts made up to 31 January 2014 (1 page) |
22 January 2014 | Current accounting period extended from 30 November 2013 to 31 January 2014 (1 page) |
22 January 2014 | Current accounting period extended from 30 November 2013 to 31 January 2014 (1 page) |
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
30 November 2012 | Incorporation (32 pages) |
30 November 2012 | Incorporation (32 pages) |