Harlington
Hayes
Middlesex
UB3 5LF
Director Name | Anthony Leonard Jones |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1997(34 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | Mr Graham Keith Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1997(34 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Secretary Name | Mr Graham Keith Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1997(34 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | Mr Leonard Jones |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | Lentone Salcombe Road Ashford Middlesex TW15 3BP |
Secretary Name | Mr Leonard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | Lentone Salcombe Road Ashford Middlesex TW15 3BP |
Website | harrynash.com |
---|
Registered Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Anthony Leonard Jones 50.00% Ordinary |
---|---|
50 at £1 | Mr Graham Keith Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £857,271 |
Cash | £513,575 |
Current Liabilities | £4,642 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
7 March 2005 | Delivered on: 9 March 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 120A cranbrook road hounslow t/n MX233613. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
21 February 2005 | Delivered on: 23 February 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 October 1993 | Delivered on: 28 October 1993 Persons entitled: National Westminster 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: All that l/h property k/as 314 uxbridge road acton in the l/b of ealing and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 October 1993 | Delivered on: 28 October 1993 Persons entitled: National Westminster 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: All that f/h property k/as 308 uxbridge road acton in the l/b of ealing.t/no.mx 181953 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 October 1993 | Delivered on: 28 October 1993 Persons entitled: National Westminster 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: All that l/h property k/as 310 uxbridge road acton in the l/b of ealing and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 October 1993 | Delivered on: 28 October 1993 Persons entitled: National Westminster 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: All that l/h property k/as 312 uxbridge road acton in the l/b of ealing and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 September 1993 | Delivered on: 9 September 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 May 1987 | Delivered on: 8 June 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 348 king street, hammersmith, london. Tn: 88304 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 January 1978 | Delivered on: 23 January 1978 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120A cranbrook road, chiswick london W4. Title no mx 233613. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
17 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
8 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
8 December 2022 | Change of details for Graham Keith Jones as a person with significant control on 8 December 2022 (2 pages) |
8 December 2022 | Change of details for Anthony Leonard Jones as a person with significant control on 8 December 2022 (2 pages) |
3 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
4 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 April 2016 | Previous accounting period extended from 22 August 2015 to 31 December 2015 (1 page) |
26 April 2016 | Previous accounting period extended from 22 August 2015 to 31 December 2015 (1 page) |
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
18 May 2015 | Total exemption small company accounts made up to 22 August 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 22 August 2014 (4 pages) |
1 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
4 March 2014 | Total exemption small company accounts made up to 22 August 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 22 August 2013 (4 pages) |
26 February 2014 | Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX on 26 February 2014 (1 page) |
4 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
17 May 2013 | Total exemption small company accounts made up to 22 August 2012 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 22 August 2012 (4 pages) |
11 December 2012 | Director's details changed for Maria Theresa Antoinette Jones on 1 November 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Mr Graham Keith Jones on 1 November 2012 (1 page) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Director's details changed for Mr Graham Keith Jones on 1 November 2012 (2 pages) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Secretary's details changed for Mr Graham Keith Jones on 1 November 2012 (1 page) |
11 December 2012 | Director's details changed for Anthony Leonard Jones on 1 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Maria Theresa Antoinette Jones on 1 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Anthony Leonard Jones on 1 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Graham Keith Jones on 1 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Maria Theresa Antoinette Jones on 1 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Anthony Leonard Jones on 1 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Graham Keith Jones on 1 November 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Mr Graham Keith Jones on 1 November 2012 (1 page) |
12 January 2012 | Total exemption small company accounts made up to 22 August 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 22 August 2011 (4 pages) |
7 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 22 August 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 22 August 2010 (4 pages) |
8 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 22 August 2009 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 22 August 2009 (4 pages) |
1 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Maria Theresa Antoinette Jones on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Graham Keith Jones on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Maria Theresa Antoinette Jones on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Anthony Leonard Jones on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Graham Keith Jones on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Maria Theresa Antoinette Jones on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Anthony Leonard Jones on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Anthony Leonard Jones on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Graham Keith Jones on 1 October 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 22 August 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 22 August 2008 (5 pages) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Location of debenture register (1 page) |
28 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from bridge house station road hayes middlesex UB3 4BT (1 page) |
28 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from bridge house station road hayes middlesex UB3 4BT (1 page) |
28 November 2008 | Location of debenture register (1 page) |
24 April 2008 | Total exemption small company accounts made up to 22 August 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 22 August 2007 (5 pages) |
12 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 22 August 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 22 August 2006 (5 pages) |
18 December 2006 | Accounting reference date extended from 22/02/06 to 22/08/06 (1 page) |
18 December 2006 | Accounting reference date extended from 22/02/06 to 22/08/06 (1 page) |
4 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
29 November 2005 | Return made up to 24/11/05; full list of members (3 pages) |
29 November 2005 | Return made up to 24/11/05; full list of members (3 pages) |
25 October 2005 | Accounting reference date shortened from 31/05/05 to 22/02/05 (1 page) |
25 October 2005 | Total exemption full accounts made up to 22 February 2005 (7 pages) |
25 October 2005 | Accounting reference date shortened from 31/05/05 to 22/02/05 (1 page) |
25 October 2005 | Total exemption full accounts made up to 22 February 2005 (7 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
11 January 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
24 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
20 November 2003 | Return made up to 24/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 24/11/03; full list of members (7 pages) |
9 October 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
9 October 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
21 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
21 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
8 November 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
8 November 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
5 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
22 November 2000 | Return made up to 24/11/00; full list of members (7 pages) |
22 November 2000 | Return made up to 24/11/00; full list of members (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
13 November 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
15 December 1999 | Return made up to 24/11/99; full list of members
|
15 December 1999 | Return made up to 24/11/99; full list of members
|
11 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 December 1998 | Return made up to 24/11/98; no change of members (4 pages) |
17 December 1998 | Return made up to 24/11/98; no change of members (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
25 November 1997 | Return made up to 24/11/97; full list of members
|
25 November 1997 | Return made up to 24/11/97; full list of members
|
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
30 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
30 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
17 December 1996 | Return made up to 24/11/96; no change of members (5 pages) |
17 December 1996 | Return made up to 24/11/96; no change of members (5 pages) |
1 December 1995 | Return made up to 24/11/95; no change of members (6 pages) |
1 December 1995 | Return made up to 24/11/95; no change of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
3 November 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |