Hatch End
Pinner
Middlesex
HA5 4LJ
Director Name | Pamela Winifred Harrington |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(32 years, 11 months after company formation) |
Appointment Duration | 27 years, 10 months (closed 13 February 2024) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Margaret Jillian Betty Harrington |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(43 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (closed 13 February 2024) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The White House Green Street Shenley Radlett Hertfordshire WD7 9BA |
Director Name | John Arthur Harrington |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 August 1993) |
Role | Director Of Companies |
Correspondence Address | 29 Cavendish Drive Edgware Middlesex HA8 7NS |
Director Name | Robin Reginald Harrington |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(28 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | White House Green Street Shenley Radlett Hertfordshire WD7 9BA |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Gwen Harrington 33.33% Ordinary |
---|---|
1 at £1 | Margaret Jillian Betty Harrington 33.33% Ordinary |
1 at £1 | Pamela Winifred Harrington 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,228 |
Cash | £56,193 |
Current Liabilities | £5,631 |
Latest Accounts | 4 April 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
18 March 1965 | Delivered on: 26 March 1965 Satisfied on: 22 November 2011 Persons entitled: Westminster Bank Classification: Charge Secured details: All monies due etc. Particulars: Land & 25 lock-up garages at heronsgate hendon middx. Fully Satisfied |
---|---|
18 March 1965 | Delivered on: 26 March 1965 Satisfied on: 22 November 2011 Persons entitled: Westminster Bank Classification: Charge Secured details: All monies due etc. Particulars: Land & 28 garages on N.side of junction of fairinay & ellesmore ave, mill hill. Fully Satisfied |
18 March 1965 | Delivered on: 26 March 1965 Satisfied on: 22 November 2011 Persons entitled: Westminster Bank Classification: Charge Secured details: All monies due etc. Particulars: Bridge house, high st, edgware, middx. Fully Satisfied |
5 June 1964 | Delivered on: 12 June 1964 Satisfied on: 22 November 2011 Persons entitled: Westminster Bank Classification: Legal charge Secured details: All monies due etc. Particulars: Land on south west side of elmer gardens, edgware, middlesex. Fully Satisfied |
29 January 1964 | Delivered on: 3 February 1964 Satisfied on: 22 November 2011 Persons entitled: Westminster Bank Classification: Legal charge Secured details: All monies due etc. Particulars: Land & garages in twickenham road, isleworth, middx. Fully Satisfied |
29 January 1964 | Delivered on: 3 February 1964 Satisfied on: 22 November 2011 Persons entitled: Westminster Bank Classification: Legal charge Secured details: All monies due etc. Particulars: Land between 463/465 and 467/469 twickenham road, isleworth, middx. Fully Satisfied |
29 January 1964 | Delivered on: 3 February 1964 Satisfied on: 22 November 2011 Persons entitled: Westminster Bank Classification: Legal charge Secured details: All monies due etc. Particulars: Garage at meriden way, westlea ave, watford, herts. Fully Satisfied |
13 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2023 | Application to strike the company off the register (3 pages) |
20 December 2022 | Confirmation statement made on 28 October 2022 with updates (4 pages) |
15 August 2022 | Total exemption full accounts made up to 4 April 2022 (7 pages) |
23 December 2021 | Total exemption full accounts made up to 4 April 2021 (7 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with updates (4 pages) |
7 June 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
15 October 2020 | Total exemption full accounts made up to 4 April 2020 (7 pages) |
8 July 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 4 April 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 29 May 2019 with updates (5 pages) |
31 October 2018 | Change of details for Pamela Winifred Harrington as a person with significant control on 24 October 2018 (2 pages) |
31 October 2018 | Director's details changed for Pamela Winifred Harrington on 24 October 2018 (2 pages) |
31 October 2018 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 (1 page) |
24 July 2018 | Total exemption full accounts made up to 4 April 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
16 May 2018 | Cessation of Gwen Harrington as a person with significant control on 15 April 2018 (1 page) |
3 November 2017 | Total exemption full accounts made up to 4 April 2017 (9 pages) |
3 November 2017 | Total exemption full accounts made up to 4 April 2017 (9 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 4 April 2016 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 4 April 2016 (5 pages) |
14 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
16 June 2015 | Total exemption small company accounts made up to 4 April 2015 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 4 April 2015 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 4 April 2015 (5 pages) |
12 June 2015 | Secretary's details changed for Valerie Olivia Harrington Green on 12 June 2015 (1 page) |
12 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Secretary's details changed for Valerie Olivia Harrington Green on 12 June 2015 (1 page) |
12 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
18 November 2014 | Registered office address changed from 29 Cavendish Drive Edgware Middlesex HA8 7NS to Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 29 Cavendish Drive Edgware Middlesex HA8 7NS to Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 18 November 2014 (1 page) |
28 October 2014 | Director's details changed for Pamela Winifred Harrington on 27 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Pamela Winifred Harrington on 27 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Pamela Winifred Harrington on 27 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Pamela Winifred Harrington on 27 October 2014 (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 4 April 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 4 April 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 4 April 2014 (5 pages) |
15 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
21 August 2013 | Total exemption small company accounts made up to 4 April 2013 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 4 April 2013 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 4 April 2013 (4 pages) |
17 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
17 December 2012 | Total exemption small company accounts made up to 4 April 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 4 April 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 4 April 2012 (4 pages) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 4 April 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 4 April 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 4 April 2011 (4 pages) |
16 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 4 April 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 4 April 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 4 April 2010 (5 pages) |
19 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 4 April 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 4 April 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 4 April 2009 (5 pages) |
25 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 4 April 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 4 April 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 4 April 2008 (5 pages) |
27 August 2008 | Return made up to 29/05/08; full list of members (4 pages) |
27 August 2008 | Return made up to 29/05/08; full list of members (4 pages) |
24 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
24 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 4 April 2007 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 4 April 2007 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 4 April 2007 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 4 April 2006 (4 pages) |
25 July 2006 | Total exemption small company accounts made up to 4 April 2006 (4 pages) |
25 July 2006 | Total exemption small company accounts made up to 4 April 2006 (4 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
19 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 4 April 2005 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 4 April 2005 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 4 April 2005 (4 pages) |
3 August 2005 | Return made up to 29/05/05; full list of members (3 pages) |
3 August 2005 | Return made up to 29/05/05; full list of members (3 pages) |
8 September 2004 | Return made up to 29/05/04; full list of members (5 pages) |
8 September 2004 | Return made up to 29/05/04; full list of members (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 4 April 2004 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 4 April 2004 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 4 April 2004 (5 pages) |
7 August 2003 | Return made up to 29/05/03; full list of members (5 pages) |
7 August 2003 | Return made up to 29/05/03; full list of members (5 pages) |
12 June 2003 | Total exemption small company accounts made up to 4 April 2003 (4 pages) |
12 June 2003 | Total exemption small company accounts made up to 4 April 2003 (4 pages) |
12 June 2003 | Total exemption small company accounts made up to 4 April 2003 (4 pages) |
25 September 2002 | Total exemption small company accounts made up to 4 April 2002 (4 pages) |
25 September 2002 | Total exemption small company accounts made up to 4 April 2002 (4 pages) |
25 September 2002 | Total exemption small company accounts made up to 4 April 2002 (4 pages) |
3 July 2002 | Return made up to 29/05/02; full list of members (5 pages) |
3 July 2002 | Return made up to 29/05/02; full list of members (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 4 April 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 4 April 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 4 April 2001 (4 pages) |
13 July 2001 | Return made up to 29/05/01; full list of members (5 pages) |
13 July 2001 | Return made up to 29/05/01; full list of members (5 pages) |
4 July 2001 | Secretary's particulars changed (1 page) |
4 July 2001 | Secretary's particulars changed (1 page) |
18 July 2000 | Accounts for a small company made up to 4 April 2000 (4 pages) |
18 July 2000 | Accounts for a small company made up to 4 April 2000 (4 pages) |
18 July 2000 | Accounts for a small company made up to 4 April 2000 (4 pages) |
2 June 2000 | Return made up to 29/05/00; full list of members
|
2 June 2000 | Return made up to 29/05/00; full list of members
|
18 August 1999 | Accounts for a small company made up to 4 April 1999 (4 pages) |
18 August 1999 | Accounts for a small company made up to 4 April 1999 (4 pages) |
18 August 1999 | Accounts for a small company made up to 4 April 1999 (4 pages) |
5 July 1999 | Return made up to 29/05/99; no change of members (4 pages) |
5 July 1999 | Return made up to 29/05/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 4 April 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 4 April 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 4 April 1998 (5 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: high street edgware middlesex HA8 5AE (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: high street edgware middlesex HA8 5AE (1 page) |
20 August 1998 | Return made up to 29/05/98; no change of members (4 pages) |
20 August 1998 | Return made up to 29/05/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 4 April 1997 (5 pages) |
13 November 1997 | Accounts for a small company made up to 4 April 1997 (5 pages) |
13 November 1997 | Accounts for a small company made up to 4 April 1997 (5 pages) |
3 July 1997 | Return made up to 29/05/97; full list of members (6 pages) |
3 July 1997 | Return made up to 29/05/97; full list of members (6 pages) |
28 August 1996 | Accounts for a small company made up to 4 April 1996 (7 pages) |
28 August 1996 | Accounts for a small company made up to 4 April 1996 (7 pages) |
28 August 1996 | Accounts for a small company made up to 4 April 1996 (7 pages) |
6 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
6 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
3 August 1995 | Accounts for a small company made up to 4 April 1995 (8 pages) |
3 August 1995 | Accounts for a small company made up to 4 April 1995 (8 pages) |
3 August 1995 | Accounts for a small company made up to 4 April 1995 (8 pages) |
20 June 1995 | Return made up to 29/05/95; no change of members
|
20 June 1995 | Return made up to 29/05/95; no change of members
|
21 November 1986 | Annual return made up to 24/10/86 (4 pages) |
19 July 1983 | Accounts made up to 4 April 1982 (4 pages) |
19 July 1983 | Accounts made up to 4 April 1982 (4 pages) |
19 July 1983 | Accounts made up to 4 April 1982 (4 pages) |
20 April 1963 | Incorporation (17 pages) |