Company NameH W B Estates Limited
DirectorsDeborah Harris and Andrew Barry Harris
Company StatusActive
Company Number00762479
CategoryPrivate Limited Company
Incorporation Date29 May 1963(60 years, 11 months ago)
Previous NameHair & Wig Boutique Limited

Business Activity

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

Directors

Director NameDeborah Harris
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(29 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 The Vale
London
NW11 8SR
Secretary NameDeborah Harris
NationalityBritish
StatusCurrent
Appointed31 December 1992(29 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 The Vale
London
NW11 8SR
Director NameMr Andrew Barry Harris
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(51 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address220 The Vale
London
NW11 8SR
Director NameSidney David Harris
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(29 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 August 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander & Co
220 The Vale
London
NW11 8SR

Location

Registered Address220 The Vale
London
NW11 8SR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Deborah Harris
50.00%
Ordinary
100 at £1Sidney David Harris
50.00%
Ordinary

Financials

Year2014
Net Worth-£170,044
Cash£37,009
Current Liabilities£108,654

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due25 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro
Accounts Year End25 August

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

24 June 2010Delivered on: 7 July 2010
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: F/H 237 kilburn high road london.
Outstanding
7 February 1973Delivered on: 12 February 1973
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: 151 willesden high road london NW10.
Outstanding
22 September 1972Delivered on: 27 September 1972
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: 1448 london road, norbury, S.W.16.
Outstanding
21 March 1972Delivered on: 5 April 1972
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: 286 hornsey rd london N.7.
Outstanding
21 March 1972Delivered on: 5 April 1972
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: 64 and 66 willesden lane london. N.W.6.
Outstanding
21 March 1972Delivered on: 27 March 1972
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: 237, kilbury high rd, london. N.W.6. title no. Mx. 318309.
Outstanding

Filing History

1 November 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
25 May 2023Previous accounting period shortened from 26 August 2022 to 25 August 2022 (1 page)
6 February 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 30 August 2021 (3 pages)
17 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 30 August 2020 (3 pages)
5 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
12 March 2020Notification of Andrew Barry Harris as a person with significant control on 10 March 2020 (2 pages)
12 March 2020Notification of Michelle Miriam Mitchell as a person with significant control on 10 March 2020 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 January 2020Director's details changed for Mr Andrew Barry Harris on 12 January 2020 (2 pages)
5 November 2019Micro company accounts made up to 30 August 2017 (2 pages)
5 November 2019Micro company accounts made up to 30 August 2018 (7 pages)
4 November 2019Micro company accounts made up to 30 August 2016 (2 pages)
1 November 2019Micro company accounts made up to 30 August 2015 (2 pages)
1 November 2019Registered office address changed from , C/O Alexander & Co, 220 the Vale, London, NW11 8SR to C/O Michael Pasha & Co. 220 the Vale London NW11 8SR on 1 November 2019 (1 page)
31 October 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 May 2019Previous accounting period shortened from 27 August 2018 to 26 August 2018 (1 page)
9 October 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 April 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
17 June 2016Previous accounting period extended from 28 June 2015 to 27 August 2015 (1 page)
17 June 2016Previous accounting period extended from 28 June 2015 to 27 August 2015 (1 page)
20 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
20 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(4 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Appointment of Mr Andrew Barry Harris as a director on 1 September 2014 (2 pages)
31 March 2015Termination of appointment of Sidney David Harris as a director on 31 August 2014 (1 page)
31 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(4 pages)
31 March 2015Termination of appointment of Sidney David Harris as a director on 31 August 2014 (1 page)
31 March 2015Appointment of Mr Andrew Barry Harris as a director on 1 September 2014 (2 pages)
31 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(4 pages)
31 March 2015Appointment of Mr Andrew Barry Harris as a director on 1 September 2014 (2 pages)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
(4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 February 2010Director's details changed for Sidney David Harris on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Sidney David Harris on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Deborah Harris on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Deborah Harris on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Deborah Harris on 31 December 2009 (1 page)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Deborah Harris on 31 December 2009 (1 page)
17 March 2009Return made up to 31/12/08; full list of members (4 pages)
17 March 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 February 2008Return made up to 31/12/07; full list of members (2 pages)
7 February 2008Return made up to 31/12/07; full list of members (2 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 June 2007Return made up to 31/12/06; full list of members (2 pages)
13 June 2007Return made up to 31/12/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 June 2006Return made up to 31/12/05; full list of members (7 pages)
22 June 2006Return made up to 31/12/05; full list of members (7 pages)
25 April 2005Return made up to 31/12/04; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 April 2005Return made up to 31/12/04; full list of members (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 June 2003Return made up to 31/12/02; full list of members (7 pages)
16 June 2003Return made up to 31/12/02; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 July 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/02
(6 pages)
9 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 July 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/02
(6 pages)
13 March 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
13 March 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 April 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/02/98
(4 pages)
6 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/02/98
(4 pages)
6 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
3 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
11 April 1995Return made up to 31/12/94; no change of members (4 pages)
11 April 1995Return made up to 31/12/94; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 June 1985Company name changed\certificate issued on 24/06/85 (2 pages)
24 June 1985Company name changed\certificate issued on 24/06/85 (2 pages)
29 May 1963Incorporation (14 pages)
29 May 1963Incorporation (14 pages)