Company NameJ.F. Harrington Limited
Company StatusDissolved
Company Number00321265
CategoryPrivate Limited Company
Incorporation Date28 November 1936(87 years, 5 months ago)
Dissolution Date24 May 2020 (3 years, 11 months ago)

Business Activity

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

Directors

Secretary NameAnn Cowan
NationalityBritish
StatusClosed
Appointed25 October 2001(64 years, 11 months after company formation)
Appointment Duration18 years, 7 months (closed 24 May 2020)
RoleCompany Director
Correspondence Address58 Hugh Street
London
SW1V 4ER
Secretary NameHazel Cowan
NationalityBritish
StatusClosed
Appointed25 October 2001(64 years, 11 months after company formation)
Appointment Duration18 years, 7 months (closed 24 May 2020)
RoleCompany Director
Correspondence Address58 Hugh Street
London
SW1V 4ER
Director NameAnn Cowan
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(65 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 24 May 2020)
RoleCompany Director
Correspondence Address58 Hugh Street
London
SW1V 4ER
Director NameHazel Cowan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(65 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 24 May 2020)
RoleCompany Director
Correspondence Address58 Hugh Street
London
SW1V 4ER
Director NameLouis Bertram Cowan
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(55 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 1997)
RoleCompany Director
Correspondence Address11 Sunningdale Close
Gordon Avenue
Stanmore
Middlesex
HA7 3QL
Director NameRenee Cowan
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(55 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address11 Sunningdale Close
Gordon Avenue
Stanmore
Middlesex
HA7 3QL
Director NameMr Spencer Norman Cowan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(55 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Murray Crescent
Pinner
Middlesex
HA5 3QE
Director NameMr Vernon Richard Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(55 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Uphill Road
Mill Hill
London
NW7 4QE
Secretary NameMr Spencer Norman Cowan
NationalityBritish
StatusResigned
Appointed15 September 1992(55 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Murray Crescent
Pinner
Middlesex
HA5 3QE

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

10k at £1Spencer Norman Cowan
50.00%
Ordinary
10k at £1Vernon Richard Cowan
50.00%
Ordinary

Financials

Year2014
Turnover£124,005
Net Worth£1,829,292
Cash£2,021,699
Current Liabilities£414,405

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

20 December 2004Delivered on: 6 January 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 15 kensington high street in the london boroigh of kensington and chelsea W8 5NP. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
17 October 1994Delivered on: 1 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 kensington high street, london by way of assignment the gooddwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 July 1970Delivered on: 13 August 1970
Satisfied on: 10 July 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £7,000.
Particulars: 15, kensington high street london, W.8 )see doc. 55 for full details).
Fully Satisfied
26 September 1969Delivered on: 6 October 1969
Satisfied on: 10 July 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever but not exceeding £18,000.
Particulars: 15, kensington high street london, W.8.
Fully Satisfied

Filing History

28 November 2016Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
10 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
28 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 20,000
(4 pages)
17 February 2015Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
9 January 2015Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20,000
(4 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page)
6 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
29 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 20,000
(5 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
17 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (1 page)
8 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Ann Cowan on 3 September 2010 (2 pages)
3 September 2010Secretary's details changed for Ann Cowan on 3 September 2010 (2 pages)
3 September 2010Secretary's details changed for Ann Cowan on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Ann Cowan on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Ann Cowan on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Hazel Cowan on 3 September 2010 (2 pages)
3 September 2010Secretary's details changed for Hazel Cowan on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Hazel Cowan on 3 September 2010 (2 pages)
3 September 2010Secretary's details changed for Hazel Cowan on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Hazel Cowan on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Hazel Cowan on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Ann Cowan on 3 September 2010 (2 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
4 March 2009Return made up to 15/09/08; full list of members (5 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
13 November 2007Location of register of members (1 page)
7 November 2007Return made up to 15/09/07; full list of members (3 pages)
14 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 October 2006Return made up to 15/09/06; full list of members (3 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 October 2005Return made up to 15/09/05; full list of members (3 pages)
4 October 2005Registered office changed on 04/10/05 from: 66 wigmore street london W1U 2HQ (1 page)
6 January 2005Particulars of mortgage/charge (4 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
30 September 2004Return made up to 15/09/04; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
25 November 2003Return made up to 15/09/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
19 November 2002Return made up to 15/09/02; full list of members (7 pages)
19 November 2002Location of register of members (1 page)
19 November 2002Registered office changed on 19/11/02 from: 48 portland place london W1N 3DG (1 page)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
12 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Secretary resigned;director resigned (1 page)
19 September 2001Return made up to 15/09/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (11 pages)
19 October 2000Return made up to 15/09/00; full list of members (6 pages)
29 December 1999Full accounts made up to 31 March 1999 (11 pages)
17 November 1999Return made up to 15/09/99; full list of members (6 pages)
17 November 1998Return made up to 15/09/98; full list of members (6 pages)
31 July 1998Full accounts made up to 31 March 1998 (11 pages)
3 October 1997Director resigned (1 page)
3 October 1997Return made up to 15/09/97; full list of members (6 pages)
3 September 1997Full accounts made up to 31 March 1997 (11 pages)
19 November 1996Return made up to 15/09/96; full list of members (7 pages)
19 November 1996Director resigned (1 page)
11 August 1996Full accounts made up to 31 March 1996 (11 pages)
13 November 1995Full accounts made up to 31 March 1995 (12 pages)
26 September 1995Return made up to 15/09/95; no change of members (12 pages)
5 April 1983Accounts made up to 31 March 1982 (12 pages)
24 February 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 February 1982Particulars of contract relating to shares (3 pages)
28 November 1936Certificate of incorporation (1 page)
28 November 1936Memorandum and Articles of Association (21 pages)