Harrow
HA1 1LD
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(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 Patrick Gough |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2018(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Business Centre, 44 Greenhill Road Harrow HA1 1LD |
Director Name | Mr Patrick Gough |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2020(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 April 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Business Centre, 44 Greenhill Road Harrow HA1 1LD |
Director Name | Mr Jeremiah Donovan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Business Centre, 44 Greenhill Road Harrow HA1 1LD |
Director Name | Mr Patrick Gough |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2020(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Business Centre, 44 Greenhill Road Harrow HA1 1LD |
Registered Address | The Business Centre, 44 Greenhill Road Harrow HA1 1LD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 7 April 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 21 April 2023 (overdue) |
10 February 2021 | Delivered on: 11 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
20 March 2019 | Delivered on: 25 March 2019 Persons entitled: Rockbridge Lending Limited Stanley Laufer Classification: A registered charge Particulars: Freehold property known as land on the north side of progress way luton registered under title number BD9656. Outstanding |
20 March 2019 | Delivered on: 22 March 2019 Persons entitled: Rockbridge Lending Limited Stanley Laufer Rockbridge Lending Limited Stanley Laufer Classification: A registered charge Particulars: Freehold property known as land on the north side of progress way, luton registered under title number BD9656. Outstanding |
11 January 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
12 May 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
7 April 2021 | Cessation of Patrick Gough as a person with significant control on 30 March 2021 (1 page) |
7 April 2021 | Appointment of Mr Jeremiah Donovan as a director on 30 March 2021 (2 pages) |
7 April 2021 | Notification of Jeremiah Donovan as a person with significant control on 30 March 2021 (2 pages) |
7 April 2021 | Termination of appointment of Patrick Gough as a director on 30 March 2021 (1 page) |
18 March 2021 | Appointment of Mr Patrick Gough as a director on 11 May 2020 (2 pages) |
18 March 2021 | Cessation of Jeremiah Donovan as a person with significant control on 10 May 2020 (1 page) |
18 March 2021 | Termination of appointment of Jeremiah Donovan as a director on 10 May 2020 (1 page) |
18 March 2021 | Notification of Patrick Gough as a person with significant control on 11 May 2020 (2 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
11 February 2021 | Registration of charge 091913970003, created on 10 February 2021 (42 pages) |
25 November 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
22 April 2020 | Cessation of Patrick Gough as a person with significant control on 10 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Patrick Gough as a director on 10 April 2020 (1 page) |
22 April 2020 | Notification of Jeremiah Donovan as a person with significant control on 10 April 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
17 February 2020 | Appointment of Mr Jeremiah Donovan as a director on 10 February 2020 (2 pages) |
10 February 2020 | Cessation of Jeremiah Donovan as a person with significant control on 30 January 2020 (1 page) |
10 February 2020 | Termination of appointment of Jeremiah Donovan as a director on 30 January 2020 (1 page) |
10 February 2020 | Appointment of Mr Patrick Gough as a director on 30 January 2020 (2 pages) |
10 February 2020 | Notification of Patrick Gough as a person with significant control on 30 January 2020 (2 pages) |
19 November 2019 | Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page) |
17 May 2019 | Satisfaction of charge 091913970001 in full (1 page) |
17 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
17 May 2019 | Satisfaction of charge 091913970002 in full (1 page) |
25 March 2019 | Registration of charge 091913970002, created on 20 March 2019 (54 pages) |
22 March 2019 | Registration of charge 091913970001, created on 20 March 2019 (21 pages) |
5 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2019 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2018 | Termination of appointment of Patrick Gough as a director on 5 July 2018 (1 page) |
26 April 2018 | Resolutions
|
25 April 2018 | Resolutions
|
28 March 2018 | Appointment of Mr Patrick Gough as a director on 26 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
3 November 2017 | Total exemption small company accounts made up to 28 February 2017 (3 pages) |
3 November 2017 | Total exemption small company accounts made up to 28 February 2017 (3 pages) |
22 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
22 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 February 2017 | Registered office address changed from 342 Regents Park Road London N3 2LJ to The Business Centre, 44 Greenhill Road Harrow HA1 1LD on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 342 Regents Park Road London N3 2LJ to The Business Centre, 44 Greenhill Road Harrow HA1 1LD on 28 February 2017 (1 page) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 March 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
23 December 2014 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 342 Regents Park Road London N3 2LJ on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 342 Regents Park Road London N3 2LJ on 23 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Michael Holder as a director on 28 August 2014 (1 page) |
23 December 2014 | Termination of appointment of Michael Holder as a director on 28 August 2014 (1 page) |
23 December 2014 | Appointment of Mr Jeremiah Donovan as a director on 28 August 2014 (2 pages) |
23 December 2014 | Appointment of Mr Jeremiah Donovan as a director on 28 August 2014 (2 pages) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|