Company NameHaromart Limited
DirectorsRichard Hugh Barnes and Nicola Claire Davies
Company StatusDissolved
Company Number00641189
CategoryPrivate Limited Company
Incorporation Date4 November 1959(64 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Shane Marco
NationalityBritish
StatusCurrent
Appointed11 May 1995(35 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Gardenia Road
Bush Hill Park
Enfield
Middlesex
EN1 2HZ
Director NameRichard Hugh Barnes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1998(38 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleChartered Surveyor
Country of ResidenceChannel Islands
Correspondence AddressHill Top Farm La Rue Es Boeufs
St Mary
Jersey
JE3 3EU
Director NameNicola Claire Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1998(38 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleAdvocate
Correspondence AddressHandois Farm
La Route De St John
St Lawrence
Jersey
JE3 1NE
Director NameMelvyn Stuart Enoch
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 June 1998)
RoleChartered Accountant
Correspondence Address9 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ
Director NameWalter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 June 1998)
RoleCompany Director
Correspondence Address11 Halland Way
Northwood
Middlesex
HA6 2AG
Secretary NameMelvyn Stuart Enoch
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 July 1992)
RoleCompany Director
Correspondence Address9 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ
Secretary NameVernon Hugh Epstein
NationalityBritish
StatusResigned
Appointed16 July 1992(32 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 1995)
RoleCompany Director
Correspondence Address9 Steynings Way
London
N12 7LN
Director NameJulian John Watts
Date of BirthAugust 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 January 2000(40 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 January 2003)
RoleLawyer
Correspondence Address43 Arundel Square
Islington
London
N7 8AP

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£47,295
Gross Profit£46,020
Net Worth£1,514,650
Cash£1,504,248
Current Liabilities£16,633

Accounts

Latest Accounts24 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End24 March

Filing History

2 November 2005Dissolved (1 page)
2 August 2005Liquidators statement of receipts and payments (5 pages)
2 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20 cursitor street london EC4A 1HY (1 page)
22 July 2004Registered office changed on 22/07/04 from: 4 royal mint court london EC3N 4HJ (1 page)
20 July 2004Declaration of solvency (3 pages)
20 July 2004Appointment of a voluntary liquidator (1 page)
20 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2004Nc inc already adjusted 25/03/04 (1 page)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2003Director's particulars changed (1 page)
23 September 2003Full accounts made up to 24 March 2003 (11 pages)
3 September 2003Memorandum and Articles of Association (4 pages)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Director resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2002Full accounts made up to 24 March 2002 (12 pages)
3 September 2002Registered office changed on 03/09/02 from: 226 station road edgware middlesex HA8 7AU (1 page)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 November 2001Full accounts made up to 24 March 2001 (12 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 September 2000Full accounts made up to 24 March 2000 (13 pages)
10 February 2000New director appointed (3 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 November 1999Full accounts made up to 24 March 1999 (14 pages)
4 October 1999Memorandum and Articles of Association (4 pages)
4 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 January 1999Return made up to 31/12/98; no change of members (5 pages)
23 December 1998Registered office changed on 23/12/98 from: hillside house 2/6 friern park north finchley london N12 9BY (1 page)
23 November 1998Full accounts made up to 24 March 1998 (12 pages)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
11 June 1998Director's particulars changed (1 page)
1 February 1998Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 November 1997Full accounts made up to 24 March 1997 (12 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 December 1996Full accounts made up to 24 March 1996 (13 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
2 February 1996Return made up to 31/12/95; no change of members (6 pages)
26 January 1996Full accounts made up to 24 March 1995 (12 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)