Harrow
Middlesex
HA1 1RU
Director Name | Mr Mark Craig Meredith |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
Director Name | Mr Philip Stephen Meredith |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
Director Name | Mrs Kimberley Louise Davies |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Ian Malcolm Powell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
Website | www.tidybedrooms.com |
---|---|
Email address | [email protected] |
Telephone | 01582 471847 |
Telephone region | Luton |
Registered Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 31 July 2023 with updates (5 pages) |
---|---|
28 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (6 pages) |
27 June 2023 | Notification of Kimberley Louise Davies as a person with significant control on 21 June 2023 (2 pages) |
27 June 2023 | Notification of Mark Craig Meredith as a person with significant control on 21 June 2023 (2 pages) |
27 June 2023 | Cessation of Commonfield Services Limited as a person with significant control on 21 June 2023 (1 page) |
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
17 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (6 pages) |
7 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
4 April 2022 | Termination of appointment of Ian Malcolm Powell as a director on 1 April 2022 (1 page) |
28 May 2021 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
31 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
25 March 2020 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
18 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (5 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
8 February 2018 | Cessation of Kimberley Louise Davies as a person with significant control on 20 December 2017 (1 page) |
8 February 2018 | Notification of Philip Stephen Meredith as a person with significant control on 20 December 2017 (2 pages) |
8 February 2018 | Cessation of Mark Craig Meredith as a person with significant control on 20 December 2017 (1 page) |
8 February 2018 | Notification of Martin Richard Meredith as a person with significant control on 20 December 2017 (2 pages) |
8 February 2018 | Notification of Commonfield Services Limited as a person with significant control on 20 December 2017 (2 pages) |
8 February 2018 | Notification of Jane Lesley Meredith as a person with significant control on 20 December 2017 (2 pages) |
5 January 2018 | Sub-division of shares on 20 December 2017 (4 pages) |
5 January 2018 | Sub-division of shares on 20 December 2017 (4 pages) |
5 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
5 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
3 January 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
3 January 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 March 2016 | Director's details changed for Mrs Kimberley Louise Davies on 6 January 2016 (2 pages) |
29 March 2016 | Director's details changed for Mrs Kimberley Louise Davies on 6 January 2016 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
21 December 2015 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
21 December 2015 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
13 November 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
13 November 2014 | Appointment of Mr Philip Stephen Meredith as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Kimberley Louise Davies as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Mark Craig Meredith as a director on 13 November 2014 (2 pages) |
13 November 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
13 November 2014 | Appointment of Mr Ian Malcolm Powell as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Kimberley Louise Davies as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Mark Craig Meredith as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Philip Stephen Meredith as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Ian Malcolm Powell as a director on 13 November 2014 (2 pages) |
28 April 2014 | Appointment of Jane Lesley Meredith as a director on 27 March 2014 (3 pages) |
28 April 2014 | Appointment of Jane Lesley Meredith as a director on 27 March 2014 (3 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
1 April 2014 | Termination of appointment of Barbara Kahan as a director on 27 March 2014 (2 pages) |
1 April 2014 | Termination of appointment of Barbara Kahan as a director on 27 March 2014 (2 pages) |
27 March 2014 | Incorporation (36 pages) |
27 March 2014 | Incorporation (36 pages) |