Harrow
HA3 9QN
Director Name | Mrs Susan Deborah Fabre |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2017(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
Director Name | Mrs Esther Adler |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 666 Kenton Road Harrow HA3 9QN |
Director Name | Mr Percy Adler |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 666 Kenton Road Harrow HA3 9QN |
Registered Address | 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Gavin Charles Essex 50.00% Ordinary |
---|---|
1 at £1 | Esther Adler 25.00% Ordinary |
1 at £1 | Percy Adler 25.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (6 days from now) |
25 June 2021 | Delivered on: 28 June 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 51 pennard road. London. W12 8DW. Outstanding |
---|---|
2 February 2018 | Delivered on: 9 February 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
2 February 2018 | Delivered on: 9 February 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 51 pennard road london W12 8DW registered at hm land registry with title absolute under title number 369601. Outstanding |
22 September 2014 | Delivered on: 23 September 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
22 September 2014 | Delivered on: 23 September 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: Freehold property known as 51 pennard road hammersmith title number 369601. Outstanding |
29 January 2024 | Micro company accounts made up to 30 April 2023 (7 pages) |
---|---|
18 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
14 April 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
5 July 2022 | Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 166 College Road Harrow Middlesex HA1 1BH on 5 July 2022 (1 page) |
27 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
28 June 2021 | Registration of charge 089994410005, created on 25 June 2021 (4 pages) |
27 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
10 March 2021 | Termination of appointment of Esther Adler as a director on 22 February 2021 (1 page) |
10 March 2021 | Termination of appointment of Percy Adler as a director on 22 February 2021 (1 page) |
10 March 2021 | Notification of Susan Fabre as a person with significant control on 5 March 2021 (2 pages) |
24 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
21 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
19 April 2018 | Change of details for Mr Gavin Charles Essex as a person with significant control on 17 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Mr Gavin Charles Essex on 17 April 2018 (2 pages) |
9 February 2018 | Registration of charge 089994410004, created on 2 February 2018 (13 pages) |
9 February 2018 | Registration of charge 089994410003, created on 2 February 2018 (18 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 August 2017 | Appointment of Ms Susan Deborah Fabre as a director on 7 August 2017 (2 pages) |
22 August 2017 | Appointment of Ms Susan Deborah Fabre as a director on 7 August 2017 (2 pages) |
30 May 2017 | Director's details changed for Mrs Esther Adler on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Percy Adler on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mrs Esther Adler on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Percy Adler on 30 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Mr Gavin Charles Essex on 16 April 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Gavin Charles Essex on 16 April 2015 (2 pages) |
29 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
23 September 2014 | Registration of charge 089994410001, created on 22 September 2014 (20 pages) |
23 September 2014 | Registration of charge 089994410002, created on 22 September 2014 (15 pages) |
23 September 2014 | Registration of charge 089994410002, created on 22 September 2014 (15 pages) |
23 September 2014 | Registration of charge 089994410001, created on 22 September 2014 (20 pages) |
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|