107 SHIRLAND ROAD LIMITED - HARROW
Company Profile | Company Filings |
Overview
107 SHIRLAND ROAD LIMITED is a Private Limited Company from HARROW ENGLAND and has the status: Active.
107 SHIRLAND ROAD LIMITED was incorporated 39 years ago on 17/09/1984 and has the registered number: 01848726. The accounts status is DORMANT and accounts are next due on 31/12/2024.
107 SHIRLAND ROAD LIMITED was incorporated 39 years ago on 17/09/1984 and has the registered number: 01848726. The accounts status is DORMANT and accounts are next due on 31/12/2024.
107 SHIRLAND ROAD LIMITED - HARROW
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
8 PETERBOROUGH ROAD
HARROW
HA1 2BQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/08/2023 | 28/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES WESLEY KAFERO-BABUMBA | Oct 1956 | British | Director | 2008-01-01 | CURRENT |
MR ST JOHN REHMAN-FAWCETT | Nov 1990 | British | Director | 2022-06-29 | CURRENT |
HENRY NICOLAS JAMES JEFFERSON | Aug 1981 | British | Director | 2010-05-01 | CURRENT |
IMRAN AKHTAR | Mar 1969 | British | Director | 2008-01-01 | CURRENT |
JON WILLIAM ANDERSON | Australian | Secretary | 1997-03-12 UNTIL 2001-03-28 | RESIGNED | |
MRS EVA MOUZO | Mar 1975 | British | Director | 2022-06-29 UNTIL 2023-10-12 | RESIGNED |
HUGO ALEXANDER BAKER | British | Secretary | 2001-03-28 UNTIL 2022-06-29 | RESIGNED | |
MR JAMES BERNARD HARPER | British | Secretary | RESIGNED | ||
ROBERT CHARLES NIAS | Jan 1964 | British | Secretary | 1996-05-13 UNTIL 1997-03-12 | RESIGNED |
DAVID GEORGE RYE | British | Secretary | 1994-01-18 UNTIL 1996-05-13 | RESIGNED | |
DAVID GEORGE RYE | British | Director | RESIGNED | ||
EYAMBA THERESA HENSHAW | Jul 1956 | British | Director | 2008-01-01 UNTIL 2022-06-29 | RESIGNED |
VERONICA MARY PADWICK | Jul 1952 | British | Director | 1995-03-07 UNTIL 1998-01-21 | RESIGNED |
MR BRUCE DOUGLAS MACFARLANE | Jun 1966 | British | Director | 1992-04-15 UNTIL 1995-03-07 | RESIGNED |
MISS RACHAEL MAUNDER | Mar 1962 | British | Director | RESIGNED | |
ROBERT CHARLES NIAS | Jan 1964 | British | Director | 1994-01-18 UNTIL 1997-03-12 | RESIGNED |
JON WILLIAM ANDERSON | Australian | Director | 1996-08-13 UNTIL 2001-03-28 | RESIGNED | |
MR SIMON JOHN BYRNE | Jun 1965 | British | Director | 2008-01-01 UNTIL 2013-03-31 | RESIGNED |
SACHA KATE LIVINGSTONE | Jun 1968 | British | Director | 2000-08-16 UNTIL 2008-01-01 | RESIGNED |
HUGO ALEXANDER BAKER | British | Director | 2000-08-16 UNTIL 2022-06-29 | RESIGNED | |
KIM ALEONG | Jun 1965 | British | Director | 1998-01-21 UNTIL 2000-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hugo Alexander Baker | 2016-07-26 - 2022-06-29 | 7/1970 | Harrow | Significant influence or control |
Eyamba Theresa Henshaw | 2016-07-26 - 2022-06-29 | 7/1956 | Harrow | Significant influence or control |
Mr Imran Akhtar | 2016-07-26 | 3/1969 | Harrow | Significant influence or control |
Henry Nicolas James Jefferson | 2016-07-26 | 8/1981 | Harrow | Significant influence or control |
Mr Charles Wesley Kafero-Babumba | 2016-07-26 | 10/1956 | Harrow | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
107 Shirland Road Limited,Ltd - AccountsLtd - Accounts | 2024-01-10 | 31-03-2023 | £5 Cash £5 equity |
107 Shirland Road Limited,Ltd - AccountsLtd - Accounts | 2022-09-16 | 31-03-2022 | £5 Cash £5 equity |
107 Shirland Road Limited,Ltd - AccountsLtd - Accounts | 2021-12-10 | 31-03-2021 | £5 Cash £5 equity |
107 Shirland Road Limited,Ltd - AccountsLtd - Accounts | 2021-03-25 | 31-03-2020 | £5 Cash £5 equity |
107 Shirland Road Limited,Ltd - AccountsLtd - Accounts | 2019-12-31 | 31-03-2019 | £5 Cash £5 equity |
107 Shirland Road Limited,Ltd - AccountsLtd - Accounts | 2018-09-19 | 31-03-2018 | £5 Cash £5 equity |
107 Shirland Road Limited,Ltd - AccountsLtd - Accounts | 2017-12-16 | 31-03-2017 | £5 Cash £5 equity |
107 Shirland Road Limited,Ltd - Accounts | 2016-08-17 | 31-03-2016 | £5 Cash £5 equity |
107 Shirland Road Limited,Ltd - Accounts | 2015-07-18 | 31-03-2015 | £5 Cash £5 equity |
107 Shirland Road Limited,Ltd - Accounts | 2014-10-10 | 31-03-2014 | £5 Cash £5 equity |