Background WavePink WaveYellow Wave

403 HARROW ROAD LTD (03607266)

403 HARROW ROAD LTD (03607266) is an active UK company. incorporated on 30 July 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 403 HARROW ROAD LTD has been registered for 27 years. Current directors include ALI, Aklasur Rahman (Shomuj), CHOUDHURY, Abdul Quddus, CHOWDHURY, Muklisur Rahman and 3 others.

Company Number
03607266
Status
active
Type
ltd
Incorporated
30 July 1998
Age
27 years
Address
34 Oakview Gardens, London, N2 0NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALI, Aklasur Rahman (Shomuj), CHOUDHURY, Abdul Quddus, CHOWDHURY, Muklisur Rahman, ISLAM, Nurul, KHAN, Atikur Rahman, UDDIN, Mohib Chowdhury
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

403 HARROW ROAD LTD

403 HARROW ROAD LTD is an active company incorporated on 30 July 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 403 HARROW ROAD LTD was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03607266

LTD Company

Age

27 Years

Incorporated 30 July 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

34 Oakview Gardens London, N2 0NJ,

Previous Addresses

90 Swan Road Feltham Middlesex TW13 6nd
From: 14 August 2013To: 6 December 2017
403 Harrow Road London W9 3NF
From: 30 July 1998To: 14 August 2013
Timeline

40 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jun 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Sept 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Dec 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 24
Director Left
Aug 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

KHAN, Atikur Rahman

Active
26 Glenhurst Road, BrentfordTW8 0FE
Secretary
Appointed 03 May 2013

ALI, Aklasur Rahman (Shomuj)

Active
Swan Road, FelthamTW13 6ND
Born July 1957
Director
Appointed 25 Feb 2020

CHOUDHURY, Abdul Quddus

Active
97 Waterfall Road, LondonN11 1BT
Born November 1929
Director
Appointed 01 Dec 1998

CHOWDHURY, Muklisur Rahman

Active
34 Oakview Gardens, LondonN2 0NG
Born December 1950
Director
Appointed 30 Jul 1998

ISLAM, Nurul

Active
Elms Vale Road, DoverCT17 9PN
Born August 1954
Director
Appointed 06 Jun 2001

KHAN, Atikur Rahman

Active
52 Desford Way, AshfordTW15 3AT
Born January 1935
Director
Appointed 30 Nov 1999

UDDIN, Mohib Chowdhury

Active
1st Floor, LondonW9 2BT
Born July 1957
Director
Appointed 30 Nov 1998

CHOWDHURY, Muklisur Rahman

Resigned
34 Oakview Gardens, LondonN2 0NG
Secretary
Appointed 30 Jul 1998
Resigned 18 Jul 2004

RASHID, Bajloor

Resigned
381 Hythe Road, AshfordTN24 0QF
Secretary
Appointed 18 Jul 2004
Resigned 03 May 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 30 Jul 1998
Resigned 30 Jul 1998

AHMED, Mohammed Alauddin, Alhaj

Resigned
27 Stable Walk, LondonN2 9RD
Born July 1936
Director
Appointed 06 Jun 2001
Resigned 20 Jan 2020

AHMED, Mohammed Parvez

Resigned
80 Dollis Hill Lane, LondonNW2 6JD
Born April 1958
Director
Appointed 01 Dec 1998
Resigned 23 May 2017

AHMED, Muquim Uddin

Resigned
18th Floor, LondonE14 5NR
Born September 1954
Director
Appointed 05 Oct 2016
Resigned 23 May 2017

ALAM, Monirul, Meah

Resigned
55 Brockman Road, FolkestoneCT20 1DJ
Born June 1940
Director
Appointed 06 Jun 2001
Resigned 01 Aug 2023

ALI, Aklasur Rahman (Shomuj)

Resigned
90 Swan Road, FelthamTW13 6ND
Born July 1957
Director
Appointed 30 Nov 1999
Resigned 31 Jul 2017

ALI, Mohammed Rahmat

Resigned
14 Ulwin Avenue, West ByfleetKT14 7HA
Born December 1941
Director
Appointed 30 Nov 1999
Resigned 31 May 2018

CHOUDHURY, Muzahid Ali

Resigned
82 Aldermans Hill, LondonN13 4PP
Born December 1957
Director
Appointed 30 Nov 1998
Resigned 23 May 2017

CHOWDHURY, Bazlur Rahman

Resigned
52 Rosemont Road, LondonW3 9LY
Born July 1941
Director
Appointed 30 Oct 1998
Resigned 31 May 2018

CHOWDHURY, Dewan Rehana

Resigned
Ambleside Road, BathBA2 2LR
Born January 1967
Director
Appointed 03 Oct 2016
Resigned 23 May 2017

CHOWDHURY, Khaliqur Rahman

Resigned
148 Ladbroke Grove, LondonW10 5NE
Born March 1945
Director
Appointed 30 Nov 1998
Resigned 30 Jul 2025

GHAZI, Saad

Resigned
20 Demesne Road, WallingtonSM6 8PP
Born February 1944
Director
Appointed 03 Apr 2000
Resigned 06 Sept 2020

HAKIM, Abdul

Resigned
Oakview Gardens, LondonN2 0NJ
Born July 1952
Director
Appointed 19 Nov 2018
Resigned 20 Aug 2020

HAKIM, Abdul

Resigned
376 Malden Road, Worcester ParkKT4 7NL
Born July 1952
Director
Appointed 18 Jul 2004
Resigned 31 May 2018

HAQUE, Jehangir

Resigned
21 Dawnay Road, Great BookhamKT23 4PE
Born November 1957
Director
Appointed 18 Nov 2001
Resigned 30 Jul 2025

MALIK, Abdul

Resigned
39 Station Way, SuttonSM3 8SD
Born March 1941
Director
Appointed 30 Nov 1998
Resigned 20 Aug 2020

MATIN, Suriya

Resigned
134 Gloucester Terrace, LondonW2 6HR
Born July 1959
Director
Appointed 30 Nov 1999
Resigned 23 May 2017

MEAH, Jalal Hussein Khan, Mrt

Resigned
Westbourne Grove, LondonW11 2RS
Born July 1968
Director
Appointed 05 Oct 2014
Resigned 30 Jul 2025

MEAH, Manik, Mr Alhaj

Resigned
84 Highlever Road, LondonW10 6PN
Born May 1937
Director
Appointed 30 Nov 1998
Resigned 01 May 2003

MEAH, Tara

Resigned
153 Westbourne Grove, LondonW11 2RS
Born August 1931
Director
Appointed 30 Nov 1999
Resigned 30 Jul 2015

MONAF, Mohammod Abdul

Resigned
9 Cole Park Road, TwickenhamTW1 1HP
Born September 1958
Director
Appointed 30 Nov 1999
Resigned 26 Jan 2017

RAHIM, Mohammed Abdur

Resigned
183 Chamberlayne Road, LondonNW10 3NU
Born January 1951
Director
Appointed 01 Dec 1998
Resigned 18 Jul 2004

RAHMAN, Akikur

Resigned
41 South Street, DorkingRH4 2JX
Born February 1945
Director
Appointed 30 Nov 1999
Resigned 23 May 2017

RAHMAN, Mahidur

Resigned
Oakview Gardens, LondonN2 0NJ
Born March 1957
Director
Appointed 01 Aug 2019
Resigned 30 Jul 2025

RAHMAN, Mahidur

Resigned
4 High Street, AshfordTN25 5AL
Born March 1957
Director
Appointed 06 Jun 2001
Resigned 31 May 2018

RASHID, Bajloor

Resigned
381 Hythe Road, AshfordTN24 0QF
Born May 1962
Director
Appointed 02 Dec 1998
Resigned 03 May 2013
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
20 August 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2013
TM02Termination of Secretary
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 June 2007
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2005
AAAnnual Accounts
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2004
AAAnnual Accounts
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2002
AAAnnual Accounts
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
14 April 2001
88(2)R88(2)R
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
12 August 1998
287Change of Registered Office
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Incorporation Company
30 July 1998
NEWINCIncorporation