76-80 College Road
Harrow
Middlesex
HA1 1BQ
Director Name | Ms Inga Melville |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2013(same day as company formation) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | C/O Day & Co Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ |
Secretary Name | Mr Anup Kumar Sharma |
---|---|
Status | Closed |
Appointed | 29 October 2013(5 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 20 February 2024) |
Role | Company Director |
Correspondence Address | C/O Day & Co Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ |
Director Name | Miss Elizabeth Mary Melville |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 20 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Day & Co Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ |
Registered Address | C/O Day & Co Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ |
---|---|
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 |
200 at £1 | Grace Patricia Melville 28.57% Ordinary A |
---|---|
200 at £1 | Grace Patricia Melville 28.57% Ordinary C |
200 at £1 | Inga Melville 28.57% Ordinary A |
100 at £1 | Elizabeth Mary Melville 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £99,513 |
Cash | £154,506 |
Current Liabilities | £58,245 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 February 2021 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
---|---|
24 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
5 March 2020 | Change of details for Mrs Inga Melville as a person with significant control on 5 March 2020 (2 pages) |
5 March 2020 | Registered office address changed from C/O Day & Co 132-134 College Road Harrow Middlesex HA1 1BQ to C/O Day & Co Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 5 March 2020 (1 page) |
5 March 2020 | Director's details changed for Ms Inga Melville on 5 March 2020 (2 pages) |
5 March 2020 | Director's details changed for Miss Elizabeth Mary Melville on 5 March 2020 (2 pages) |
5 March 2020 | Director's details changed for Grace Patricia Melville on 5 March 2020 (2 pages) |
22 December 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
17 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
1 January 2019 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
21 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2014 (17 pages) |
29 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2014 (17 pages) |
7 February 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
7 February 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
4 November 2014 | Appointment of Miss Elizabeth Mary Melville as a director on 1 April 2014 (2 pages) |
4 November 2014 | Appointment of Miss Elizabeth Mary Melville as a director on 1 April 2014 (2 pages) |
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
Statement of capital on 2014-11-04
|
4 November 2014 | Appointment of Miss Elizabeth Mary Melville as a director on 1 April 2014 (2 pages) |
26 February 2014 | Appointment of Mr Anup Kumar Sharma as a secretary (2 pages) |
26 February 2014 | Appointment of Mr Anup Kumar Sharma as a secretary (2 pages) |
26 February 2014 | Appointment of Mr Anup Kumar Sharma as a secretary (2 pages) |
26 February 2014 | Appointment of Mr Anup Kumar Sharma as a secretary (2 pages) |
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|