Company NameHarrington Court Limited
Company StatusDissolved
Company Number00552371
CategoryPrivate Limited Company
Incorporation Date21 July 1955(68 years, 10 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Geoffrey Alan Wilson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(35 years, 9 months after company formation)
Appointment Duration20 years, 1 month (closed 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elm Walk
West Heath Road
London
NW3 7UP
Director NameMrs Marilyn Helen Wilson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(35 years, 9 months after company formation)
Appointment Duration20 years, 1 month (closed 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elm Walk
West Heath Road
London
NW3 7UP
Secretary NameMrs Marilyn Helen Wilson
NationalityBritish
StatusClosed
Appointed07 May 1991(35 years, 9 months after company formation)
Appointment Duration20 years, 1 month (closed 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elm Walk
West Heath Road
London
NW3 7UP
Director NamePhilip Freedman
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(35 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 July 2000)
RoleCompany Director
Correspondence Address19 Portman Heights
103 West Heath Road
London
NW3 7TW
Director NameMrs Sandra Lesley Weiner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(35 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ossulton Way
London
N2 0DT

Location

Registered Address87 Wimpole Street
London
W1G 9RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,018,231
Cash£196,464
Current Liabilities£71,210

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 March

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
2 March 2011Application to strike the company off the register (4 pages)
2 March 2011Application to strike the company off the register (4 pages)
27 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 1,000
(5 pages)
27 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 1,000
(5 pages)
27 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 1,000
(5 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 May 2009Return made up to 07/05/09; full list of members (4 pages)
29 May 2009Return made up to 07/05/09; full list of members (4 pages)
28 May 2009Location of debenture register (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Location of debenture register (1 page)
28 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
8 May 2008Return made up to 07/05/08; full list of members (4 pages)
8 May 2008Return made up to 07/05/08; full list of members (4 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
4 August 2007Registered office changed on 04/08/07 from: 2 bentinck street london W1U 2FA (1 page)
4 August 2007Registered office changed on 04/08/07 from: 2 bentinck street london W1U 2FA (1 page)
10 May 2007Return made up to 07/05/07; full list of members (3 pages)
10 May 2007Return made up to 07/05/07; full list of members (3 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
17 May 2006Return made up to 07/05/06; full list of members (3 pages)
17 May 2006Return made up to 07/05/06; full list of members (3 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
3 June 2005Return made up to 07/05/05; full list of members (3 pages)
3 June 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
18 May 2004Return made up to 07/05/04; full list of members (8 pages)
18 May 2004Return made up to 07/05/04; full list of members (8 pages)
8 October 2003Accounts made up to 31 March 2003 (13 pages)
8 October 2003Full accounts made up to 31 March 2003 (13 pages)
29 May 2003Return made up to 07/05/03; full list of members (8 pages)
29 May 2003Return made up to 07/05/03; full list of members (8 pages)
2 January 2003Full accounts made up to 31 March 2002 (12 pages)
2 January 2003Accounts made up to 31 March 2002 (12 pages)
27 November 2002Return made up to 07/05/02; full list of members; amend (7 pages)
27 November 2002Return made up to 07/05/02; full list of members; amend (7 pages)
23 May 2002Return made up to 07/05/02; full list of members (7 pages)
23 May 2002Return made up to 07/05/02; full list of members (7 pages)
24 January 2002Accounts made up to 31 March 2001 (11 pages)
24 January 2002Full accounts made up to 31 March 2001 (11 pages)
9 October 2001Registered office changed on 09/10/01 from: 65 new cavendish street london W1G 7LS (1 page)
9 October 2001Registered office changed on 09/10/01 from: 65 new cavendish street london W1G 7LS (1 page)
16 May 2001Return made up to 07/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
16 May 2001Return made up to 07/05/01; full list of members (6 pages)
3 August 2000Memorandum and Articles of Association (13 pages)
3 August 2000Memorandum and Articles of Association (13 pages)
27 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
27 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
4 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 May 2000Return made up to 07/05/00; full list of members (7 pages)
15 May 2000Return made up to 07/05/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 May 1999Return made up to 07/05/99; no change of members (6 pages)
27 May 1999Return made up to 07/05/99; no change of members (6 pages)
16 March 1999Registered office changed on 16/03/99 from: 7/10 chandos street cavendish square london W1M 9DE (1 page)
16 March 1999Registered office changed on 16/03/99 from: 7/10 chandos street cavendish square london W1M 9DE (1 page)
22 January 1999Accounts made up to 31 March 1998 (13 pages)
22 January 1999Full accounts made up to 31 March 1998 (13 pages)
21 September 1998Return made up to 07/05/98; full list of members (7 pages)
21 September 1998Return made up to 07/05/98; full list of members (7 pages)
6 May 1998Accounts made up to 31 March 1997 (14 pages)
6 May 1998Full accounts made up to 31 March 1997 (14 pages)
9 June 1997Return made up to 07/05/97; full list of members (7 pages)
9 June 1997Registered office changed on 09/06/97 from: 40 queen anne street london W1M 0EL (1 page)
9 June 1997Return made up to 07/05/97; full list of members (7 pages)
9 June 1997Registered office changed on 09/06/97 from: 40 queen anne street london W1M 0EL (1 page)
10 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 May 1996Return made up to 07/05/96; full list of members (10 pages)
14 May 1996Return made up to 07/05/96; full list of members (10 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 May 1995Return made up to 07/05/95; no change of members (7 pages)
25 May 1995Return made up to 07/05/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
21 July 1955Incorporation (14 pages)
21 July 1955Incorporation (14 pages)