Company NameHowgram Properties Limited
Company StatusActive
Company Number00559810
CategoryPrivate Limited Company
Incorporation Date9 January 1956(68 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Douglas Colover
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(35 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pollock Accounting 3-4, Sentinel Square
London
NW4 2EL
Secretary NameMichele Norma Harris
NationalityBritish
StatusCurrent
Appointed17 June 2002(46 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pollock Accounting 3-4, Sentinel Square
London
NW4 2EL
Director NameMichele Norma Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(49 years, 4 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pollock Accounting 3-4, Sentinel Square
London
NW4 2EL
Director NameMr Howard Michael Colover
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2013(57 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Pollock Accounting 3-4, Sentinel Square
London
NW4 2EL
Director NameMrs Kitty Colover
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(35 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 July 2001)
RoleCompany Director
Correspondence Address14 Alexander Avenue
London
NW10 3QS
Director NameMr Nathaniel Colover
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(35 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressL`Escale
Barnet Lane
Elstree
Hertfordshire
WD6 3QZ
Secretary NameMrs Kitty Colover
NationalityBritish
StatusResigned
Appointed07 June 1991(35 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address14 Alexander Avenue
London
NW10 3QS
Secretary NameMr Graham Douglas Colover
NationalityBritish
StatusResigned
Appointed31 August 1999(43 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 September 2000)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressL Escale
Barnet Lane
Elstree
Hertfordshire
WD6 3QZ
Secretary NameJonathan Michael Kramer
NationalityBritish
StatusResigned
Appointed14 September 2000(44 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 June 2002)
RoleCompany Director
Correspondence Address29 Weymouth Street
London
W1N 4LQ

Location

Registered AddressC/O Pollock Accounting
3-4, Sentinel Square
London
NW4 2EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

34 at £1G. Colover
34.00%
Ordinary
34 at £1H. Colover
34.00%
Ordinary
32 at £1Michele Harris
32.00%
Ordinary

Financials

Year2014
Net Worth£112,168
Current Liabilities£47,382

Accounts

Latest Accounts31 January 2024 (3 months, 1 week ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 3 weeks from now)

Charges

30 January 1996Delivered on: 13 February 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits together with all interest in account no 23832870. see the mortgage charge document for full details.
Outstanding
21 October 1946Delivered on: 19 June 1958
Persons entitled: Rock Building Society

Classification: Mortgage registered pursuant to an order of court dated 11/06/88
Secured details: 3257-7-5 (owing).
Particulars: 12 self contained flats no's 20-42 greenford road, greenford, middlesex.
Outstanding

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 January 2023 (3 pages)
15 November 2022Change of details for Mr Graham Douglas Colover as a person with significant control on 2 November 2022 (2 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
2 November 2022Director's details changed for Mr Graham Douglas Colover on 1 November 2022 (2 pages)
2 November 2022Change of details for Mr Graham Douglas Colover as a person with significant control on 1 November 2022 (2 pages)
2 November 2022Secretary's details changed for Michele Norma Harris on 1 November 2022 (1 page)
2 November 2022Director's details changed for Michele Norma Harris on 1 November 2022 (2 pages)
5 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
23 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 January 2022 (3 pages)
21 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 January 2021 (3 pages)
29 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 January 2020 (2 pages)
8 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 January 2019 (2 pages)
18 February 2019Registered office address changed from The Offices of David Allan& Co 3-4 Sentinel Square Brent Street London NW4 2EL to C/O Pollock Accounting 3-4, Sentinel Square London NW4 2EL on 18 February 2019 (1 page)
16 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 January 2018 (2 pages)
1 September 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
1 September 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
17 July 2017Notification of Graham Douglas Colover as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of Graham Douglas Colover as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
27 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
27 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
20 July 2015Micro company accounts made up to 31 January 2015 (3 pages)
20 July 2015Micro company accounts made up to 31 January 2015 (3 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
21 November 2013Appointment of Mr Howard Michael Colover as a director (2 pages)
21 November 2013Appointment of Mr Howard Michael Colover as a director (2 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Michele Norma Harris on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Graham Douglas Colover on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Graham Douglas Colover on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Michele Norma Harris on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Graham Douglas Colover on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Michele Norma Harris on 7 June 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 June 2008Return made up to 07/06/08; full list of members (4 pages)
17 June 2008Return made up to 07/06/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 June 2007Return made up to 07/06/07; full list of members (3 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Return made up to 07/06/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 September 2006Return made up to 07/06/06; full list of members (3 pages)
1 September 2006Return made up to 07/06/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 June 2005Return made up to 07/06/05; full list of members (3 pages)
22 June 2005Return made up to 07/06/05; full list of members (3 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
9 June 2004Return made up to 07/06/04; full list of members (8 pages)
9 June 2004Return made up to 07/06/04; full list of members (8 pages)
10 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
10 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
17 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
26 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed (2 pages)
18 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
27 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
18 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
2 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
2 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
13 June 2000Return made up to 07/06/00; full list of members (8 pages)
13 June 2000Return made up to 07/06/00; full list of members (8 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Secretary resigned (1 page)
2 September 1999Full accounts made up to 31 January 1999 (11 pages)
2 September 1999Full accounts made up to 31 January 1999 (11 pages)
14 June 1999Return made up to 07/06/99; full list of members (7 pages)
14 June 1999Return made up to 07/06/99; full list of members (7 pages)
24 November 1998Full accounts made up to 31 January 1998 (10 pages)
24 November 1998Full accounts made up to 31 January 1998 (10 pages)
15 June 1998Return made up to 07/06/98; no change of members (5 pages)
15 June 1998Return made up to 07/06/98; no change of members (5 pages)
3 December 1997Full accounts made up to 31 January 1997 (9 pages)
3 December 1997Full accounts made up to 31 January 1997 (9 pages)
17 July 1997Return made up to 07/06/97; no change of members (5 pages)
17 July 1997Return made up to 07/06/97; no change of members (5 pages)
22 July 1996Full accounts made up to 31 January 1996 (11 pages)
22 July 1996Full accounts made up to 31 January 1996 (11 pages)
16 June 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 1996Particulars of mortgage/charge (4 pages)
13 February 1996Particulars of mortgage/charge (4 pages)
8 September 1995Accounts for a small company made up to 31 January 1995 (11 pages)
8 September 1995Accounts for a small company made up to 31 January 1995 (11 pages)
13 June 1995Return made up to 07/06/95; no change of members
  • 363(287) ‐ Registered office changed on 13/06/95
(6 pages)
13 June 1995Return made up to 07/06/95; no change of members
  • 363(287) ‐ Registered office changed on 13/06/95
(6 pages)