Harrow
Middlesex
HA1 1RA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
15 April 2014 | Delivered on: 17 April 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 29 kincaid road, london. Outstanding |
---|---|
31 January 2014 | Delivered on: 6 February 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 93 kings grove london SE15 2NA. Outstanding |
27 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Cas Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Cas Holdings Limited as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Cas Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 July 2016 | Director's details changed for Mr Sean O'driscoll on 18 July 2016 (2 pages) |
22 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 22 July 2016 (1 page) |
22 July 2016 | Director's details changed for Mr Sean O'driscoll on 18 July 2016 (2 pages) |
22 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 22 July 2016 (1 page) |
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
4 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
27 April 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Mr Sean O'driscoll on 17 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Mr Sean O'driscoll on 17 July 2015 (2 pages) |
29 June 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
29 June 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
1 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
1 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
19 January 2015 | Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT to 88/98 College Road Harrow Middlesex HA1 1RA on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT to 88/98 College Road Harrow Middlesex HA1 1RA on 19 January 2015 (1 page) |
21 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
1 August 2014 | Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT to Suite a 4-6 Canfield Place London NW6 3BT on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT to Suite a 4-6 Canfield Place London NW6 3BT on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT to Suite a 4-6 Canfield Place London NW6 3BT on 1 August 2014 (2 pages) |
17 April 2014 | Registration of charge 085985850002 (6 pages) |
17 April 2014 | Registration of charge 085985850002 (6 pages) |
17 April 2014 | Director's details changed for Mr Sean O'driscoll on 27 March 2014 (3 pages) |
17 April 2014 | Director's details changed for Mr Sean O'driscoll on 27 March 2014 (3 pages) |
8 April 2014 | Registered office address changed from 171 Ballards Lane Finchley London N3 1LP United Kingdom on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from 171 Ballards Lane Finchley London N3 1LP United Kingdom on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from 171 Ballards Lane Finchley London N3 1LP United Kingdom on 8 April 2014 (2 pages) |
6 February 2014 | Registration of charge 085985850001 (6 pages) |
6 February 2014 | Registration of charge 085985850001 (6 pages) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
15 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
15 July 2013 | Appointment of Mr Sean O'driscoll as a director (3 pages) |
15 July 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
15 July 2013 | Appointment of Mr Sean O'driscoll as a director (3 pages) |
15 July 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 July 2013 | Incorporation (36 pages) |
5 July 2013 | Incorporation (36 pages) |