HARROW CAR CLUB LIMITED
Status | ACTIVE |
Company No. | 00895166 |
Category | |
Incorporated | 02 Jan 1967 |
Age | 57 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
HARROW CAR CLUB LIMITED is an active with number 00895166. It was incorporated 57 years, 3 months, 28 days ago, on 02 January 1967. The company address is 1 Uphill Grove, London, NW7 4NH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Change person director company with change date
Date: 24 Jan 2022
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Fryer
Change date: 2021-04-22
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Withdrawal of a person with significant control statement
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-05
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Address
Type: AD01
Old address: 1 Uphill Grove Uphill Grove London NW7 4NH England
Change date: 2018-02-21
New address: 1 Uphill Grove London NW7 4NH
Documents
Notification of a person with significant control
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-21
Psc name: Nicholas Henry Cook
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Address
Type: AD01
Old address: 22 Pathfinder Way Warboys Huntingdon Cambridgeshire PE28 2rd
Change date: 2018-02-21
New address: 1 Uphill Grove Uphill Grove London NW7 4NH
Documents
Notification of a person with significant control statement
Date: 07 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 07 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Alexander Neill Slade
Termination date: 2017-08-29
Documents
Cessation of a person with significant control
Date: 07 Sep 2017
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-29
Psc name: Matthew Slade
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 12 Jul 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Termination director company with name termination date
Date: 12 Jul 2016
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Peter Gostlow
Termination date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 25 Oct 2015
Action Date: 25 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-25
Officer name: Elizabeth Cox
Documents
Annual return company with made up date no member list
Date: 15 Jul 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 21 Jul 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Appoint person director company with name date
Date: 21 Jul 2014
Action Date: 14 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Director Matthew Alexander Neill Slade
Appointment date: 2013-06-14
Documents
Appoint person director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Peter Gostlow
Documents
Appoint person director company with name
Date: 10 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Henry Cook
Documents
Appoint person director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Bentley
Documents
Appoint person director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Fryer
Documents
Appoint person director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Cox
Documents
Termination director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Warner
Documents
Termination director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Spencer Stevens
Documents
Termination director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Cowan
Documents
Termination director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Newnham
Documents
Termination secretary company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Newnham
Documents
Change registered office address company with date old address
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Address
Type: AD01
Old address: Tudor Cottage Moss Lane Pinner Middlesex HA5 3AW
Change date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 02 Aug 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 22 Jun 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 01 Aug 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 26 Aug 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-16
Officer name: Roger Newnham
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Frank Warner
Change date: 2010-06-16
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-16
Officer name: Mr Brian Cowan
Documents
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Noad
Documents
Annual return company with made up date no member list
Date: 16 Nov 2009
Action Date: 16 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-16
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/06/08
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/06/07
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/06
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/05
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/04
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/03
Documents
Accounts with accounts type total exemption small
Date: 16 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/02
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/01
Documents
Accounts with accounts type small
Date: 21 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/00
Documents
Accounts with accounts type small
Date: 19 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/99
Documents
Accounts with accounts type small
Date: 23 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type small
Date: 29 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Jun 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/98
Documents
Legacy
Date: 28 Oct 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/97
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 25 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 14 Mar 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/96
Documents
Accounts with accounts type small
Date: 24 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 24 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 24/10/96 from: the grove pipers lane harpenden hertfordshire AL5 5TY
Documents
Accounts with accounts type small
Date: 26 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 26 Oct 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/95
Documents
Legacy
Date: 05 Oct 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 05/10/95 from: c/o mr jim parker 45 potter st northwood middlesex HA6 1QJ
Documents
Legacy
Date: 15 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09427631 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JCE HOUSE,ABERDEEN,AB21 0PS
Number: | SC437423 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09837629 |
Status: | ACTIVE |
Category: | Private Limited Company |
72-74 YARM LANE,STOCKTON-ON-TEES,TS18 1EW
Number: | 08958438 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
33 COCHRANE COURT,NEWCASTLE UPON TYNE,NE4 8DB
Number: | 11955627 |
Status: | ACTIVE |
Category: | Private Limited Company |
500 WESTGATE ROAD,NEWCASTLE UPON TYNE,NE4 9BL
Number: | 07420461 |
Status: | ACTIVE |
Category: | Private Limited Company |