Harrow On The Hill
Middx
HA2 0HY
Director Name | Mrs Shirley Lewis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 40 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | Mr Richard Simon Lewis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middx HA2 0HY |
Secretary Name | Richard Simon Lewis |
---|---|
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middx HA2 0HY |
Registered Address | 32 Byron Hill Road Harrow On The Hill Middx HA2 0HY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mr Richard Lewis 50.00% Ordinary |
---|---|
50 at £1 | Mrs Shirley Lewis 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
27 September 2019 | Delivered on: 2 October 2019 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 2, 30 hillside drive, edgware, greater london as registered under title NGL341833; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
27 September 2019 | Delivered on: 2 October 2019 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 30 hillside drive, edgware, greater london as registered under title NGL191904; and a first fixed charge. For more details please refer to the instrument. Outstanding |
8 February 2017 | Delivered on: 23 February 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: L/H 30 hillside drive edgware t/no NGL341833. Outstanding |
30 June 2016 | Delivered on: 13 July 2016 Persons entitled: Faydeal LTD Lipley Holdings LTD Gold Funding LTD Classification: A registered charge Particulars: 30 hillside drive edgware. Outstanding |
9 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
23 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
2 May 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
5 May 2020 | Change of details for Mr Richard Simon Lewis as a person with significant control on 30 April 2020 (2 pages) |
5 May 2020 | Registered office address changed from 32 Byron Hill Road Harrow on the Hill HA2 0HY to 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY on 5 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 October 2019 | Registration of charge 085109870003, created on 27 September 2019 (6 pages) |
2 October 2019 | Registration of charge 085109870004, created on 27 September 2019 (4 pages) |
26 September 2019 | Secretary's details changed for Richard Simon Lewis on 30 April 2019 (1 page) |
26 September 2019 | Change of details for Mr Richard Lewis as a person with significant control on 6 April 2016 (2 pages) |
26 September 2019 | Director's details changed for Mr Richard Simon Lewis on 30 April 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
23 February 2017 | Registration of charge 085109870002, created on 8 February 2017 (6 pages) |
23 February 2017 | Registration of charge 085109870002, created on 8 February 2017 (6 pages) |
22 February 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
22 February 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
13 July 2016 | Registration of charge 085109870001, created on 30 June 2016 (10 pages) |
13 July 2016 | Registration of charge 085109870001, created on 30 June 2016 (10 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
24 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 November 2015 | Termination of appointment of Shirley Lewis as a director on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Shirley Lewis as a director on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Shirley Lewis as a director on 3 November 2015 (1 page) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
21 May 2013 | Secretary's details changed for Richard Lewis on 30 April 2013 (1 page) |
21 May 2013 | Secretary's details changed for Richard Lewis on 30 April 2013 (1 page) |
30 April 2013 | Incorporation (22 pages) |
30 April 2013 | Incorporation (22 pages) |