HARROW CAR CLUB LIMITED - LONDON
Company Profile | Company Filings |
Overview
HARROW CAR CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
HARROW CAR CLUB LIMITED was incorporated 57 years ago on 02/01/1967 and has the registered number: 00895166. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HARROW CAR CLUB LIMITED was incorporated 57 years ago on 02/01/1967 and has the registered number: 00895166. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HARROW CAR CLUB LIMITED - LONDON
This company is listed in the following categories:
94120 - Activities of professional membership organizations
94120 - Activities of professional membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 UPHILL GROVE
LONDON
NW7 4NH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARY FRYER | Jan 1948 | British | Director | 2013-06-14 | CURRENT |
MR MICHAEL BENTLEY | Feb 1957 | British | Director | 2013-06-14 | CURRENT |
MR NICHOLAS HENRY COOK | Aug 1951 | British | Director | 2013-06-14 | CURRENT |
ANDREW JAMES STEVENS | Oct 1969 | British | Director | 1994-05-18 UNTIL 1997-03-02 | RESIGNED |
MR DENNIS ANDREW CROME | Sep 1942 | British | Secretary | RESIGNED | |
DIRECTOR MATTHEW ALEXANDER NEILL SLADE | Oct 1974 | British | Director | 2013-06-14 UNTIL 2017-08-29 | RESIGNED |
MR DEREK SIZELAND | Apr 1960 | British | Director | RESIGNED | |
MR SPENCER JOHN WILLIAM STEVENS | Jul 1972 | British | Director | 1997-02-13 UNTIL 2013-05-14 | RESIGNED |
PETER JOHN NOAD | Oct 1936 | British | Director | 1997-07-08 UNTIL 2009-12-31 | RESIGNED |
ROGER NEWNHAM | Dec 1945 | Director | 2005-07-06 UNTIL 2013-06-14 | RESIGNED | |
MR PETER JAMES PARKER | Nov 1946 | British | Director | RESIGNED | |
COLIN NEEDHAM | Jul 1965 | British | Director | 1997-07-08 UNTIL 2005-02-17 | RESIGNED |
MR GRAHAM TRENT | Nov 1953 | Secretary | 1992-05-05 UNTIL 1995-06-16 | RESIGNED | |
ROGER NEWNHAM | Dec 1945 | Secretary | 2005-07-06 UNTIL 2013-06-14 | RESIGNED | |
COLIN NEEDHAM | Jul 1965 | British | Secretary | 1997-07-08 UNTIL 2005-02-17 | RESIGNED |
MARTYN RAYMOND GULLIVER | Jul 1955 | British | Secretary | 1994-05-10 UNTIL 1997-07-08 | RESIGNED |
KEITH FRANK WARNER | Jun 1951 | British | Director | 1994-05-24 UNTIL 2013-06-14 | RESIGNED |
MARTYN RAYMOND GULLIVER | Jul 1955 | British | Director | 1993-01-01 UNTIL 1997-07-08 | RESIGNED |
MR GRAHAM TRENT | Nov 1953 | Director | 1992-04-30 UNTIL 1994-05-10 | RESIGNED | |
MR LESLIE JOSEPH LYONS | Mar 1948 | Irish | Director | RESIGNED | |
MRS ELIZABETH MOIRA COX | Feb 1951 | British | Director | RESIGNED | |
MR MARK PETER GOSTLOW | Apr 1988 | British | Director | 2013-06-14 UNTIL 2014-09-01 | RESIGNED |
MR GARY FRYER | Jan 1948 | British | Director | RESIGNED | |
MR DENNIS ANDREW CROME | Sep 1942 | British | Director | RESIGNED | |
MRS ELIZABETH COX | Feb 1951 | British | Director | 2013-06-14 UNTIL 2015-10-25 | RESIGNED |
DR ANDREW PETER DAVID COX | Jun 1946 | British | Director | RESIGNED | |
MR BRIAN COWAN | Aug 1941 | British | Director | RESIGNED | |
MR KENNETH DRING COAD | Jul 1936 | British | Director | RESIGNED | |
PETER CARPENTER | Jun 1949 | British | Director | 1994-05-10 UNTIL 1999-11-10 | RESIGNED |
MR PETER EDGAR BUTT | Jul 1933 | British | Director | RESIGNED | |
MRS EILEEN DOROTHY BUTT | Nov 1931 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicholas Henry Cook | 2018-02-21 | 8/1951 | London | Significant influence or control |
Matthew Slade | 2017-06-01 - 2017-08-29 | Huntingdon | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HARROW CAR CLUB LIMITED | 2023-09-14 | 31-12-2022 | £4,929 equity |
Micro-entity Accounts - HARROW CAR CLUB LIMITED | 2022-09-14 | 31-12-2021 | £5,301 equity |
Micro-entity Accounts - HARROW CAR CLUB LIMITED | 2021-09-17 | 31-12-2020 | £9,428 equity |
Micro-entity Accounts - HARROW CAR CLUB LIMITED | 2021-01-19 | 31-12-2019 | £4,791 equity |
Micro-entity Accounts - HARROW CAR CLUB LIMITED | 2019-09-14 | 31-12-2018 | £4,287 equity |
Micro-entity Accounts - HARROW CAR CLUB LIMITED | 2018-09-13 | 31-12-2017 | £4,764 equity |
Micro-entity Accounts - HARROW CAR CLUB LIMITED | 2017-07-12 | 31-12-2016 | £5,360 equity |
Abbreviated Company Accounts - HARROW CAR CLUB LIMITED | 2016-10-25 | 31-12-2015 | £5,776 Cash £5,776 equity |
Abbreviated Company Accounts - HARROW CAR CLUB LIMITED | 2015-10-27 | 31-12-2014 | £5,474 Cash £5,474 equity |
Abbreviated Company Accounts - HARROW CAR CLUB LIMITED | 2014-09-24 | 31-12-2013 | £2,704 Cash £2,704 equity |