Company NameC.G.Harrington Limited
DirectorPaul Morris Harrington
Company StatusActive
Company Number00295855
CategoryPrivate Limited Company
Incorporation Date5 January 1935(89 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Morris Harrington
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(83 years after company formation)
Appointment Duration6 years, 3 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameLouisa Elizabeth Harrington
Date of BirthOctober 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(56 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 January 2004)
RoleSecretary
Correspondence AddressBridgeside
Blackbrook Lane
Bickley
Kent
BR1 2HP
Director NameChristopher Peter Harrington
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(56 years, 9 months after company formation)
Appointment Duration26 years, 3 months (resigned 10 January 2018)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCrawfords Burn Woodlands Road
Bromley
Kent
BR1 2AE
Director NameGladys Christine Roberts
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(56 years, 9 months after company formation)
Appointment Duration32 years, 4 months (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Graham Road
London
E8 1DA
Secretary NameLouisa Elizabeth Harrington
NationalityBritish
StatusResigned
Appointed16 October 1991(56 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressBridgeside
Blackbrook Lane
Bickley
Kent
BR1 2HP
Secretary NameGladys Christine Roberts
NationalityBritish
StatusResigned
Appointed30 January 2004(69 years, 1 month after company formation)
Appointment Duration20 years (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Graham Road
London
E8 1DA

Contact

Websitewww.cnharrington.com

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Christopher Peter Harrington
50.00%
Ordinary
500 at £1Mrs Gladys Christine Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth£159,674
Cash£22,274
Current Liabilities£15,522

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

21 September 1983Delivered on: 27 September 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8-11 st johns street, margate kent title no k 542788.
Outstanding
21 September 1983Delivered on: 27 September 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land title no k 119366 relating to 211 canterbury road, birchington, margate, kent.
Outstanding
12 November 1980Delivered on: 25 November 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being land on the west side of edgar road, margate, kent. Title k 406749.
Outstanding
12 November 1980Delivered on: 25 November 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises being eton house, 41 st. Peter's road, margate, kent title no k 479929.
Outstanding
17 August 1978Delivered on: 22 August 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at:- 2/4, canterbury road, margate kent, title no:- k 398723, together with all fixtures.
Outstanding

Filing History

2 March 2021Confirmation statement made on 16 October 2020 with updates (5 pages)
27 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
31 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
2 November 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
1 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
23 February 2018Appointment of Mr Paul Morris Harrington as a director on 9 January 2018 (2 pages)
23 February 2018Termination of appointment of Christopher Peter Harrington as a director on 10 January 2018 (1 page)
23 February 2018Notification of Paul Morris Harrington as a person with significant control on 9 January 2018 (2 pages)
23 February 2018Notification of Paul Morris Harrington as a person with significant control on 9 January 2018 (2 pages)
23 February 2018Cessation of Christopher Peter Harrington as a person with significant control on 9 January 2018 (1 page)
23 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
7 June 2017Micro company accounts made up to 31 January 2017 (4 pages)
7 June 2017Micro company accounts made up to 31 January 2017 (4 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(6 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(6 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(5 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(5 pages)
21 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(5 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(5 pages)
5 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 November 2008Return made up to 16/10/08; full list of members (4 pages)
12 November 2008Return made up to 16/10/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 October 2007Return made up to 16/10/07; full list of members (2 pages)
31 October 2007Return made up to 16/10/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 November 2006Return made up to 16/10/06; full list of members (2 pages)
1 November 2006Return made up to 16/10/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 October 2005Return made up to 16/10/05; full list of members (3 pages)
24 October 2005Return made up to 16/10/05; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
17 November 2004Return made up to 16/10/04; full list of members (7 pages)
17 November 2004Return made up to 16/10/04; full list of members (7 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
19 March 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 March 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 March 2004Secretary resigned;director resigned (1 page)
19 March 2004Secretary resigned;director resigned (1 page)
24 October 2003Return made up to 16/10/03; full list of members (7 pages)
24 October 2003Return made up to 16/10/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 March 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 October 2002Return made up to 16/10/02; full list of members (7 pages)
28 October 2002Return made up to 16/10/02; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
20 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 October 2001Return made up to 16/10/01; full list of members (7 pages)
27 October 2001Return made up to 16/10/01; full list of members (7 pages)
6 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
6 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 October 2000Return made up to 16/10/00; full list of members (7 pages)
12 October 2000Return made up to 16/10/00; full list of members (7 pages)
11 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 October 1999Return made up to 16/10/99; full list of members (7 pages)
14 October 1999Return made up to 16/10/99; full list of members (7 pages)
3 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 November 1998Return made up to 16/10/98; full list of members (5 pages)
16 November 1998Return made up to 16/10/97; no change of members (6 pages)
16 November 1998Return made up to 16/10/98; full list of members (5 pages)
9 November 1998Return made up to 16/10/96; no change of members
  • 363(287) ‐ Registered office changed on 09/11/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 November 1998Return made up to 16/10/96; no change of members
  • 363(287) ‐ Registered office changed on 09/11/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
4 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
4 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
26 September 1996Registered office changed on 26/09/96 from: 27 high st dartford kent DA1 1DT (1 page)
26 September 1996Registered office changed on 26/09/96 from: 27 high st dartford kent DA1 1DT (1 page)
25 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
25 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
23 October 1995Return made up to 16/10/95; no change of members (4 pages)
23 October 1995Return made up to 16/10/95; no change of members (4 pages)
13 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
13 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
5 January 1935Certificate of incorporation (1 page)
5 January 1935Certificate of incorporation (1 page)