UKBizDB.co.uk

403 HARROW ROAD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 403 Harrow Road Ltd. The company was founded 25 years ago and was given the registration number 03607266. The firm's registered office is in LONDON. You can find them at 34 Oakview Gardens, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:403 HARROW ROAD LTD
Company Number:03607266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1998
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:34 Oakview Gardens, London, N2 0NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 27 Middlesex Court, 26 Glenhurst Road, Brentford, TW8 0FE

Secretary03 May 2013Active
55 Brockman Road, Folkestone, CT20 1DJ

Director06 June 2001Active
90, Swan Road, Feltham, England, TW13 6ND

Director25 February 2020Active
97 Waterfall Road, New Southgate, London, N11 1BT

Director01 December 1998Active
148 Ladbroke Grove, London, W10 5NE

Director30 November 1998Active
34 Oakview Gardens, London, N2 0NG

Director30 July 1998Active
21 Dawnay Road, Great Bookham, KT23 4PE

Director18 November 2001Active
148, Elms Vale Road, Dover, CT17 9PN

Director06 June 2001Active
52 Desford Way, Ashford, TW15 3AT

Director30 November 1999Active
153b, Westbourne Grove, London, England, W11 2RS

Director05 October 2014Active
34, Oakview Gardens, London, N2 0NJ

Director01 August 2019Active
74 Darby Crescent, Sunbury On Thames, TW16 5LA

Director30 November 1999Active
68 Lavender Vale, Wallington, SM6 9QT

Director08 June 2001Active
36 Clanricarde Gardens, London, W2 4JW

Director30 November 1998Active
1st Floor, 130 Shirland Road, London, W9 2BT

Director30 November 1998Active
34, Oakview Gardens, London, N2 0NJ

Director19 November 2018Active
9, Christian Fields, London, England, SW16 3JY

Director30 November 1998Active
34 Oakview Gardens, London, N2 0NG

Secretary30 July 1998Active
381 Hythe Road, Willesborough, Ashford, TN24 0QF

Secretary18 July 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary30 July 1998Active
27 Stable Walk, London, N2 9RD

Director06 June 2001Active
80 Dollis Hill Lane, London, NW2 6JD

Director01 December 1998Active
Quantum Securities Ltd, 18th Floor, 40 Bank Street Canary Wharf, London, E14 5NR

Director05 October 2016Active
90 Swan Road, Feltham, TW13 6ND

Director30 November 1999Active
14 Ulwin Avenue, Byfleet, West Byfleet, KT14 7HA

Director30 November 1999Active
82 Aldermans Hill, Palmers Green, London, N13 4PP

Director30 November 1998Active
52 Rosemont Road, London, W3 9LY

Director30 October 1998Active
24, Ambleside Road, Bath, BA2 2LR

Director03 October 2016Active
20 Demesne Road, Wallington, SM6 8PP

Director03 April 2000Active
34, Oakview Gardens, London, N2 0NJ

Director19 November 2018Active
376 Malden Road, Worcester Park, KT4 7NL

Director18 July 2004Active
39 Station Way, Cheam, Sutton, SM3 8SD

Director30 November 1998Active
134 Gloucester Terrace, London, W2 6HR

Director30 November 1999Active
84 Highlever Road, London, W10 6PN

Director30 November 1998Active
153 Westbourne Grove, London, W11 2RS

Director30 November 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Second filing of director appointment with name.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.