About

Registered Number: 04213968
Date of Incorporation: 10/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

 

Based in Middlesex, Henry Eldred Associates Ltd was founded on 10 May 2001. Eldrd, Elaine Una, Morgan, Scott, Perveen, Roxanne are listed as the directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Scott 29 July 2015 02 September 2015 1
PERVEEN, Roxanne 21 May 2003 29 July 2015 1
Secretary Name Appointed Resigned Total Appointments
ELDRD, Elaine Una 10 May 2001 29 July 2015 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 16 December 2015
TM01 - Termination of appointment of director 02 September 2015
CH01 - Change of particulars for director 30 July 2015
TM01 - Termination of appointment of director 29 July 2015
AP01 - Appointment of director 29 July 2015
TM02 - Termination of appointment of secretary 29 July 2015
AA01 - Change of accounting reference date 22 July 2015
AR01 - Annual Return 18 May 2015
AD01 - Change of registered office address 18 May 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH03 - Change of particulars for secretary 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 12 January 2004
288a - Notice of appointment of directors or secretaries 01 June 2003
363s - Annual Return 17 May 2003
RESOLUTIONS - N/A 16 November 2002
AA - Annual Accounts 16 November 2002
363s - Annual Return 17 May 2002
225 - Change of Accounting Reference Date 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.