14 HARLEY ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

14 HARLEY ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03199777

Incorporation date

16/05/1996

Size

Dormant

Contacts

Registered address

Registered address

Odeon House, 146 College Road, Harrow HA1 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1996)
dot icon09/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon18/06/2025
Director's details changed for Dr Maha Nejmeh Kassis on 2025-06-10
dot icon17/06/2025
Withdrawal of a person with significant control statement on 2025-06-17
dot icon17/06/2025
Notification of Yuan Dong as a person with significant control on 2016-12-12
dot icon17/06/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon17/06/2025
Notification of Liu Li as a person with significant control on 2016-12-12
dot icon10/05/2025
Compulsory strike-off action has been discontinued
dot icon08/05/2025
Accounts for a dormant company made up to 2024-05-31
dot icon07/05/2025
Registered office address changed from 272 Regents Park Road Finchley London N3 3HN to Odeon House 146 College Road Harrow HA1 1BH on 2025-05-07
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon25/07/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-05-31
dot icon31/05/2023
Micro company accounts made up to 2022-05-31
dot icon23/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon22/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon22/07/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-05-31
dot icon18/08/2020
Micro company accounts made up to 2019-05-31
dot icon09/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon25/07/2019
Notification of a person with significant control statement
dot icon25/07/2019
Confirmation statement made on 2019-05-16 with updates
dot icon11/06/2019
Termination of appointment of John Robert Stanley Boyd as a secretary on 2016-12-12
dot icon01/06/2019
Compulsory strike-off action has been discontinued
dot icon31/05/2019
Micro company accounts made up to 2018-05-31
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon07/06/2018
Termination of appointment of Catherine Ann Boyd as a director on 2016-12-12
dot icon07/06/2018
Termination of appointment of John Robert Stanley Boyd as a director on 2016-12-12
dot icon07/06/2018
Confirmation statement made on 2018-05-16 with updates
dot icon07/06/2018
Confirmation statement made on 2017-05-16 with updates
dot icon07/06/2018
Micro company accounts made up to 2017-05-31
dot icon07/06/2018
Administrative restoration application
dot icon24/10/2017
Final Gazette dissolved via compulsory strike-off
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/07/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/09/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon02/09/2015
Termination of appointment of Ian St Clair Morgan as a director on 2014-09-01
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/08/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/07/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/08/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon02/06/2012
Compulsory strike-off action has been discontinued
dot icon31/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon07/12/2011
Appointment of Dr Maha Nejmeh Kassis as a director
dot icon25/08/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon15/08/2011
Termination of appointment of Samir Kassis as a director
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/07/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon06/07/2010
Director's details changed for Ian St Clair Morgan on 2010-05-16
dot icon05/07/2010
Director's details changed for Dr Samir Kassis on 2010-05-16
dot icon05/07/2010
Director's details changed for John Robert Stanley Boyd on 2010-05-16
dot icon05/07/2010
Director's details changed for Catherine Ann Boyd on 2010-05-16
dot icon05/07/2010
Director's details changed for Ian St Clair Morgan on 2010-05-16
dot icon02/07/2010
Director's details changed for Catherine Ann Boyd on 2010-05-16
dot icon02/07/2010
Director's details changed for John Robert Stanley Boyd on 2010-05-16
dot icon02/07/2010
Director's details changed for Dr Samir Kassis on 2010-05-16
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/08/2009
Return made up to 16/05/09; full list of members
dot icon16/06/2009
Director appointed ian st clair morgan
dot icon15/06/2009
Appointment terminated director nicholas morgan
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/10/2008
Return made up to 16/05/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/06/2007
Return made up to 16/05/07; full list of members
dot icon13/06/2007
Director's particulars changed
dot icon13/06/2007
Secretary's particulars changed;director's particulars changed
dot icon20/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/11/2006
Secretary resigned
dot icon29/11/2006
New secretary appointed;new director appointed
dot icon29/11/2006
New director appointed
dot icon11/09/2006
Return made up to 16/05/06; full list of members
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon14/06/2005
Return made up to 16/05/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon05/10/2004
Total exemption small company accounts made up to 2003-05-31
dot icon03/06/2004
Return made up to 16/05/04; full list of members
dot icon19/08/2003
Return made up to 16/05/03; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon30/12/2002
Total exemption small company accounts made up to 2001-05-31
dot icon16/07/2002
Return made up to 16/05/02; full list of members
dot icon10/12/2001
Return made up to 16/05/01; full list of members
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon04/07/2000
Accounts for a small company made up to 1999-05-31
dot icon07/06/2000
Return made up to 16/05/00; full list of members
dot icon13/10/1999
Director resigned
dot icon04/08/1999
Return made up to 16/05/99; no change of members
dot icon09/06/1999
New director appointed
dot icon09/06/1999
Director resigned
dot icon09/06/1999
Accounts for a small company made up to 1998-05-31
dot icon10/06/1998
Return made up to 16/05/98; full list of members
dot icon17/04/1998
Accounts for a dormant company made up to 1997-05-31
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Ad 18/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon01/10/1997
Return made up to 16/05/97; full list of members
dot icon17/07/1996
Registered office changed on 17/07/96 from: 272 regents park road finchley central london N3 3HN
dot icon29/05/1996
Registered office changed on 29/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/05/1996
Secretary resigned
dot icon29/05/1996
Director resigned
dot icon29/05/1996
New secretary appointed
dot icon29/05/1996
New director appointed
dot icon29/05/1996
New director appointed
dot icon16/05/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
99.00
-
0.00
-
-
2022
0
99.00
-
0.00
-
-
2022
0
99.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

99.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/05/1996 - 15/05/1996
16011
London Law Services Limited
Nominee Director
15/05/1996 - 15/05/1996
15403
Morgan, Nicholas St Clair
Director
15/05/1996 - 10/06/2009
17
Morgan, David St Clair
Director
15/05/1996 - 17/03/1998
-
Boyd, John Robert Stanley
Director
03/10/2006 - 11/12/2016
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 14 HARLEY ROAD MANAGEMENT LIMITED

14 HARLEY ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 16/05/1996 with the registered office located at Odeon House, 146 College Road, Harrow HA1 1BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 14 HARLEY ROAD MANAGEMENT LIMITED?

toggle

14 HARLEY ROAD MANAGEMENT LIMITED is currently Active. It was registered on 16/05/1996 .

Where is 14 HARLEY ROAD MANAGEMENT LIMITED located?

toggle

14 HARLEY ROAD MANAGEMENT LIMITED is registered at Odeon House, 146 College Road, Harrow HA1 1BH.

What does 14 HARLEY ROAD MANAGEMENT LIMITED do?

toggle

14 HARLEY ROAD MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 14 HARLEY ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 09/02/2026: Accounts for a dormant company made up to 2025-05-31.