Company NameHarlington Chambers Limited
DirectorsChristopher Henry Douglas Jackson and Jonathan Robert Male
Company StatusActive
Company Number00617038
CategoryPrivate Limited Company
Incorporation Date18 December 1958(65 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Henry Douglas Jackson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStudio G16 Edinburgh House
170 Kennington Lane
Kennington
London
SE11 5DP
Secretary NameMr Christopher Henry Douglas Jackson
NationalityBritish
StatusCurrent
Appointed16 July 1993(34 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStudio G16 Edinburgh House
170 Kennington Lane
Kennington
London
SE11 5DP
Director NameMr Jonathan Robert Male
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(60 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio G16 Edinburgh House
170 Kennington Lane
Kennington
London
SE11 5DP
Director NameMay Jackson
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 1993)
RoleEstate Agent
Correspondence Address6 South Park Court
Gerrards Cross
Buckinghamshire
SL9 8HG
Director NameRobert Peter Jackson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 September 2000)
RoleValuer And Estate Agent
Correspondence Address5 Fulmer Place
Fulmer
Slough
Berkshire
SL3 6HR
Secretary NameRobert Peter Jackson
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 1993)
RoleCompany Director
Correspondence Address5 Fulmer Place
Fulmer
Slough
Berkshire
SL3 6HR
Director NameJoan Elizabeth Jackson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(39 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 16 December 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStudio G16 Edinburgh House
170 Kennington Lane
Kennington
London
SE11 5DP

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3k at £1Christopher Henry Douglas Jackson
97.08%
Ordinary
40 at £1Joan Elizabeth Jackson
2.92%
Ordinary

Financials

Year2014
Net Worth£3,163,125
Cash£93,025
Current Liabilities£214,594

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month from now)

Charges

22 June 1973Delivered on: 25 June 1973
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Deed of further charge.
Secured details: £8,000 and further advances.
Particulars: 1092/1094 uxbridge road, hayes.
Outstanding
4 March 1969Delivered on: 27 May 1969
Persons entitled: Williams Deacons Bank LTD.

Classification: Legal charge
Secured details: Securing £75,000 together with a redemption fee payable in certain events.
Particulars: Arlington court, harlington being land on the north side of watery lane, harlington middlesex.
Outstanding
1 January 1969Delivered on: 10 January 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Arlington court, high st, harlington, london borough of hillingdon, title no mx 377487.
Outstanding
10 July 1967Delivered on: 13 July 1967
Persons entitled: Norwich Union Life Insurance Society

Classification: Further security
Secured details: For further securing ukp 8,800 advanced & all other monies secured by a charge dated 28/7/66.
Particulars: Charge on endowment assurance policy no.A1184380 effected with the norwich union life insurance on the life of R.p jackson.
Outstanding
28 June 1967Delivered on: 7 July 1967
Persons entitled: Barclays Bank PLC

Classification: Investment of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of watery lane, harlington middlesex. Title no. Mx 4077445.
Outstanding
21 October 1964Delivered on: 6 November 1964
Persons entitled: Westminster Park Building Society

Classification: Legal charge
Secured details: £5625.
Particulars: 32 coldharbour lane hayes middx.
Outstanding
28 July 1966Delivered on: 18 August 1961
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Legal charge. And mortgage.
Secured details: £10,000.
Particulars: 1092/1094, uxbridge road, hayes. (F.h property).
Outstanding
26 April 2021Delivered on: 26 April 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Legal mortgage over the property 9 sullivan road, london SE11 4UH. For more details please see the instrument.
Outstanding
14 June 2000Delivered on: 21 June 2000
Persons entitled: Barclays 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: 1092 and 1094 uxbridge road, hayes, london borough of hillingdon. T/no. MX133198.
Outstanding
28 April 1994Delivered on: 6 May 1994
Persons entitled: Barclays 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: 39 methley street kennington l/b of lambeth t/no sgl 283547.
Outstanding
15 November 1989Delivered on: 23 November 1989
Persons entitled: Portman Wessex Building Society

Classification: Legal charge
Secured details: £160,000.
Particulars: 1092, 1092A 1094 & 1094A uxbridge road hayes middlesex.
Outstanding
4 July 1986Delivered on: 18 July 1986
Persons entitled: Barclays 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: Southall court lady margaret road southall, ealing. Title no mx 4332.
Outstanding
19 December 1978Delivered on: 27 December 1978
Persons entitled: Barclays 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: 378 & 380 high street, harlington (also known as 1 & 2 rowden villas) london. Title no mx 78857.
Outstanding
26 October 1978Delivered on: 2 November 1978
Persons entitled: Barclays 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: 52 high street, thorton heath, london borough of croydon. Title no. Sgl 12504.
Outstanding
7 April 1961Delivered on: 7 April 1961
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All moneys due etc not exceeding £4850.
Particulars: 217 heston road, heston, middlesex.
Outstanding
24 April 1961Delivered on: 10 May 1961
Persons entitled: Martins Bank LTD.

Classification: Inst. Of charge.
Secured details: £15,000.
Particulars: "Arlington court" high st. Harlington. Middx. Title nos (MX377487, MX401114 and mx 420460).
Fully Satisfied

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 July 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
26 April 2021Registration of charge 006170380016, created on 26 April 2021 (4 pages)
21 January 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 21 January 2021 (1 page)
2 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
4 May 2020Termination of appointment of Joan Elizabeth Jackson as a director on 16 December 2019 (1 page)
27 March 2020Satisfaction of charge 12 in full (1 page)
27 March 2020Satisfaction of charge 1 in full (1 page)
27 March 2020Satisfaction of charge 11 in full (1 page)
27 March 2020Satisfaction of charge 14 in full (1 page)
27 March 2020Satisfaction of charge 6 in full (1 page)
27 March 2020Satisfaction of charge 15 in full (1 page)
27 March 2020Satisfaction of charge 13 in full (1 page)
27 March 2020Satisfaction of charge 4 in full (1 page)
27 March 2020Satisfaction of charge 3 in full (1 page)
27 March 2020Satisfaction of charge 9 in full (1 page)
27 March 2020Satisfaction of charge 5 in full (1 page)
27 March 2020Satisfaction of charge 8 in full (1 page)
27 March 2020Satisfaction of charge 7 in full (1 page)
27 March 2020Satisfaction of charge 10 in full (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
3 July 2019Director's details changed for Mr Jonathan Robert Male on 1 June 2019 (2 pages)
3 July 2019Director's details changed for Mr Christopher Henry Douglas Jackson on 1 June 2019 (2 pages)
3 July 2019Secretary's details changed for Mr Christopher Henry Douglas Jackson on 1 June 2019 (1 page)
3 July 2019Change of details for Mr Christopher Henry Douglas Jackson as a person with significant control on 1 June 2019 (2 pages)
3 July 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
3 July 2019Director's details changed for Joan Elizabeth Jackson on 1 June 2019 (2 pages)
16 May 2019Appointment of Mr Jonathan Robert Male as a director on 23 April 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
7 June 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 February 2017Director's details changed for Joan Elizabeth Jackson on 6 April 2016 (2 pages)
13 February 2017Director's details changed for Joan Elizabeth Jackson on 6 April 2016 (2 pages)
20 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
10 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,350
(5 pages)
10 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,350
(5 pages)
9 June 2016Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 9 June 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
2 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,370
(5 pages)
2 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,370
(5 pages)
8 April 2015Registered office address changed from 52 High Street Harrow-on-the-Hill Middlesex HA1 3LL to Monument House, 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 52 High Street Harrow-on-the-Hill Middlesex HA1 3LL to Monument House, 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 52 High Street Harrow-on-the-Hill Middlesex HA1 3LL to Monument House, 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 8 April 2015 (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,350
(5 pages)
13 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,350
(5 pages)
20 March 2014Purchase of own shares. (3 pages)
20 March 2014Purchase of own shares. (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 31/03/08; full list of members (7 pages)
22 April 2008Return made up to 31/03/08; full list of members (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 June 2007Return made up to 31/03/07; full list of members (7 pages)
8 June 2007Return made up to 31/03/07; full list of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 31/03/06; full list of members (7 pages)
10 April 2006Return made up to 31/03/06; full list of members (7 pages)
28 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
21 April 2005Return made up to 31/03/05; full list of members (8 pages)
21 April 2005Return made up to 31/03/05; full list of members (8 pages)
15 September 2004£ ic 1410/1370 01/08/04 £ sr 40@1=40 (1 page)
15 September 2004£ ic 1410/1370 01/08/04 £ sr 40@1=40 (1 page)
24 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 April 2004Return made up to 31/03/04; full list of members (8 pages)
13 April 2004Return made up to 31/03/04; full list of members (8 pages)
27 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 August 2003£ ic 1453/1410 20/07/03 £ sr 43@1=43 (1 page)
22 August 2003£ ic 1453/1410 20/07/03 £ sr 43@1=43 (1 page)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 January 2003£ sr 47@1 31/12/92 (1 page)
29 January 2003£ sr 47@1 31/12/92 (1 page)
1 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
21 April 1998Return made up to 31/03/98; full list of members (7 pages)
21 April 1998Return made up to 31/03/98; full list of members (7 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 April 1997Return made up to 31/03/97; no change of members (5 pages)
7 April 1997Return made up to 31/03/97; no change of members (5 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 April 1996Return made up to 31/03/96; no change of members (5 pages)
26 April 1996Return made up to 31/03/96; no change of members (5 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 April 1995Secretary's particulars changed (2 pages)
13 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 1995Secretary's particulars changed (2 pages)
13 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)