Company NameHarower Limited
Company StatusDissolved
Company Number00962310
CategoryPrivate Limited Company
Incorporation Date19 September 1969(54 years, 6 months ago)
Dissolution Date20 February 2019 (5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr John Leonard McNeill Shelford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(21 years, 3 months after company formation)
Appointment Duration28 years, 1 month (closed 20 February 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Clarendon Road
London
W11 4JB
Director NameKatrina Emma Jackson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(32 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 20 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Elm Tree Avenue
Esher
Surrey
SW18 3AY
Secretary NameKatrina Emma Jackson
NationalityBritish
StatusClosed
Appointed26 March 2002(32 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 20 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Elm Tree Avenue
Esher
Surrey
SW18 3AY
Director NameDavid Anthony Phillips
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 February 1996)
RoleSolicitor
Correspondence Address2 Stone Building
Lincolns Inn
London
WC2A 3TH
Secretary NameDavid Anthony Phillips
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 February 1996)
RoleCompany Director
Correspondence Address2 Stone Building
Lincolns Inn
London
WC2A 3TH
Director NameSusan Elizabeth Johnson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(26 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 1998)
RoleSolicitor
Correspondence AddressFlat 7
61-69 Chepstow Place
London
W2 4TS
Secretary NameSusan Elizabeth Johnson
NationalityBritish
StatusResigned
Appointed13 February 1996(26 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 1998)
RoleSolicitor
Correspondence AddressFlat 7
61-69 Chepstow Place
London
W2 4TS
Director NameElizabeth Caroline Jackson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(28 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 March 2002)
RoleSolicitor
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Secretary NameElizabeth Caroline Jackson
NationalityBritish
StatusResigned
Appointed06 February 1998(28 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 March 2002)
RoleSolicitor
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH

Contact

Telephone020 85322533
Telephone regionLondon

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

6.9k at £0.1John Leonard Mcneill Shelford & Irene Dennis
63.77%
Ordinary
3.9k at £0.1Irene Dennis
36.23%
Ordinary

Financials

Year2014
Turnover£17,875
Net Worth£631,371
Cash£61,590
Current Liabilities£7,919

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 March 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
21 March 2017Registered office address changed from Pearl Assurance Limited 319 Ballards Lane London N12 8LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 March 2017 (2 pages)
16 March 2017Appointment of a voluntary liquidator (1 page)
14 March 2017Registered office address changed from 3 the Shrubberies George Lane London E18 1BD to Pearl Assurance Limited 319 Ballards Lane London N12 8LY on 14 March 2017 (2 pages)
8 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-15
(1 page)
8 March 2017Declaration of solvency (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 March 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,078.4
(6 pages)
16 March 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,078.4
(6 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 1,078.4
(6 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
16 April 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 January 2010Register(s) moved to registered inspection location (1 page)
17 January 2010Register inspection address has been changed (1 page)
16 January 2010Director's details changed for John Leonard Mcneill Shelford on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Katrina Emma Jackson on 16 January 2010 (2 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
11 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 January 2006Director's particulars changed (1 page)
17 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
22 June 2004Full accounts made up to 30 April 2003 (12 pages)
10 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2003Full accounts made up to 30 April 2002 (12 pages)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002Secretary resigned;director resigned (1 page)
13 March 2002Return made up to 31/12/01; full list of members (7 pages)
5 March 2002Full accounts made up to 30 April 2001 (12 pages)
27 February 2001Full accounts made up to 30 April 2000 (12 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 February 2000Full accounts made up to 30 April 1999 (12 pages)
17 February 2000Return made up to 31/12/99; full list of members (7 pages)
9 February 1999Full accounts made up to 30 April 1998 (11 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
26 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1998Return made up to 31/12/97; full list of members (6 pages)
26 February 1998Secretary resigned;director resigned (1 page)
6 October 1997Registered office changed on 06/10/97 from: uplands house blackhorse lane london E17 5QW (1 page)
18 February 1997Full accounts made up to 30 April 1996 (11 pages)
13 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 February 1996New secretary appointed;new director appointed (1 page)
23 February 1996Secretary resigned;director resigned (2 pages)
14 February 1996Return made up to 31/12/95; no change of members (5 pages)
4 February 1996Full accounts made up to 30 April 1995 (11 pages)
19 September 1969Incorporation (16 pages)