17 THORNEY HEDGE ROAD LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BH

Company number 02764401
Status Active
Incorporation Date 13 November 1992
Company Type Private Limited Company
Address ODEON HOUSE, 146 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 1,600 . The most likely internet sites of 17 THORNEY HEDGE ROAD LIMITED are www.17thorneyhedgeroad.co.uk, and www.17-thorney-hedge-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. 17 Thorney Hedge Road Limited is a Private Limited Company. The company registration number is 02764401. 17 Thorney Hedge Road Limited has been working since 13 November 1992. The present status of the company is Active. The registered address of 17 Thorney Hedge Road Limited is Odeon House 146 College Road Harrow Middlesex Ha1 1bh. The company`s financial liabilities are £1.6k. It is £0k against last year. And the total assets are £1.6k, which is £0k against last year. ROXBOROUGH SECRETARIAL SERVICES LIMITED is a Secretary of the company. ADEGOKE, Rotimi is a Director of the company. SIDHU, Tej is a Director of the company. VELASCO, Adam John is a Director of the company. Secretary HORWICH, Ross has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WOODALL, Elaine Nicola Rose has been resigned. Secretary MJ GOLZ SECRETARIAL SERVICES LIMITED has been resigned. Director HOLDEN, William has been resigned. Director HORWICH, Ross has been resigned. Director SMITH, Nadine Louise has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TOSCANI, Wendy Jane has been resigned. Director WOODALL, Andrew has been resigned. The company operates in "Non-trading company".


17 thorney hedge road Key Finiance

LIABILITIES £1.6k
CASH n/a
TOTAL ASSETS £1.6k
All Financial Figures

Current Directors

Secretary
ROXBOROUGH SECRETARIAL SERVICES LIMITED
Appointed Date: 15 January 2004

Director
ADEGOKE, Rotimi
Appointed Date: 11 July 1997
60 years old

Director
SIDHU, Tej

58 years old

Director
VELASCO, Adam John
Appointed Date: 18 July 2006
52 years old

Resigned Directors

Secretary
HORWICH, Ross
Resigned: 19 December 1994

Nominee Secretary
THOMAS, Howard
Resigned: 19 January 1994
Appointed Date: 13 November 1992

Secretary
WOODALL, Elaine Nicola Rose
Resigned: 10 July 1997
Appointed Date: 19 December 1994

Secretary
MJ GOLZ SECRETARIAL SERVICES LIMITED
Resigned: 15 January 2004
Appointed Date: 10 July 1997

Director
HOLDEN, William
Resigned: 19 December 1996
65 years old

Director
HORWICH, Ross
Resigned: 19 December 1994
69 years old

Director
SMITH, Nadine Louise
Resigned: 18 July 2006
Appointed Date: 20 January 2004
54 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 19 January 1994
Appointed Date: 13 November 1992
63 years old

Director
TOSCANI, Wendy Jane
Resigned: 22 January 2004
69 years old

Director
WOODALL, Andrew
Resigned: 10 July 1997
Appointed Date: 19 December 1994
60 years old

Persons With Significant Control

Tej Sidhu
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

17 THORNEY HEDGE ROAD LIMITED Events

07 Feb 2017
Confirmation statement made on 19 January 2017 with updates
17 May 2016
Accounts for a dormant company made up to 31 March 2016
19 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,600

19 Feb 2016
Director's details changed for Tej Sidhu on 31 January 2015
19 Feb 2016
Director's details changed for Rotimi Adegoke on 31 January 2015
...
... and 75 more events
01 Feb 1994
Return made up to 19/01/94; full list of members

16 Nov 1993
Registered office changed on 16/11/93 from: 16 st john street london EC1M 4AY

28 Jun 1993
Ad 01/05/93--------- £ si 2@1=2 £ ic 2/4

25 May 1993
Accounting reference date notified as 31/03

13 Nov 1992
Incorporation