Harrow
HA1 1LD
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 5 25-27 The Burroughs London NW4 4AR |
Director Name | Mr Jeremiah Donovan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Greenhill Road Harrow Middlesex HA1 1LD |
Telephone | 020 82032181 |
---|---|
Telephone region | London |
Registered Address | 44 Greenhill Road Harrow HA1 1LD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
20 January 2022 | Delivered on: 28 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold 83A groveley road sunbury on thames title number SY694026. Outstanding |
---|---|
19 November 2021 | Delivered on: 20 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 January 2021 | Confirmation statement made on 29 January 2021 with updates (3 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
30 July 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
8 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 May 2017 | Registered office address changed from Unit 5 25- 27 the Burroughs London NW4 4AR to 44 Greenhill Road Harrow HA1 1LD on 31 May 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
31 May 2017 | Registered office address changed from Unit 5 25- 27 the Burroughs London NW4 4AR to 44 Greenhill Road Harrow HA1 1LD on 31 May 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 February 2015 | Termination of appointment of Michael Holder as a director on 3 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Michael Holder as a director on 3 February 2015 (1 page) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Termination of appointment of Michael Holder as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Michael Holder as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Jeremiah Donovan as a director on 2 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Jeremiah Donovan as a director on 2 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Jeremiah Donovan as a director on 2 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Michael Holder as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Michael Holder as a director on 3 February 2015 (1 page) |
30 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|