Fourth Way
Wembley
Middlesex
HA9 0LH
Director Name | Mr Anthony Francis Harrington |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1997(15 years after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Harrington House Exhibition Grounds Fourth Way Wembley Middlesex HA9 0LH |
Secretary Name | Mr Anthony Francis Harrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1997(15 years after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Co Director |
Correspondence Address | Harrington House Exhibition Grounds Fourth Way Wembley Middlesex HA9 0LH |
Secretary Name | Mrs Christine Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 February 1997) |
Role | Company Director |
Correspondence Address | 49 The Drive Ickenham Uxbridge Middlesex UB10 8AG |
Director Name | Mrs Christine Harrington |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 February 1997) |
Role | Secretary |
Correspondence Address | 49 The Drive Ickenham Uxbridge Middlesex UB10 8AG |
Director Name | Cyril Paul Mullen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2000(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 September 2009) |
Role | Finance Director |
Correspondence Address | 6 Christopher Avenue Boston Manor London W7 2BN |
Website | harringtonsplc.com |
---|
Registered Address | Harrington House Exhibition Grounds Fourth Way Wembley Middlesex HA9 0LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
553.3k at £1 | Mr Cornelius Francis Harrington 49.55% Ordinary |
---|---|
553.3k at £1 | Trustees Of Christine Harrington Trust 49.55% Ordinary |
10k at £1 | Mr Cornelius Francis Harrington 0.90% Ordinary A Non Voting |
Year | 2014 |
---|---|
Net Worth | £5,458,197 |
Cash | £499,461 |
Current Liabilities | £3,306,636 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
23 December 1999 | Delivered on: 7 January 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land at rear of 135 high street rickmansworth. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
23 December 1999 | Delivered on: 7 January 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land to the west side of yeading lane and 231 yeading lane hayes t/no MX101715 MX111058 MX132318 MX479880 AGL67292. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 December 1999 | Delivered on: 7 January 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the east of hilliard road northwood t/no NGL23692. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 March 1992 | Delivered on: 19 March 1992 Persons entitled: The Governor and Company of the Bank of Ireland 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 January 1991 | Delivered on: 29 January 1991 Persons entitled: Property Lending 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 those f/h properties comprising a site at palmerston road harrow middlesex registered under title numbers ngl 658161 mx 268623 ngl 658159 mx 257562 mx 305819 part and mx 385955 part with fixed machinery buildings erections other fixtures and fittings by way of floating charge the undertaking and all property and assets. Present and future. Outstanding |
1 June 1988 | Delivered on: 21 June 1988 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: harrington (properties) limited. Outstanding |
3 March 1987 | Delivered on: 12 March 1987 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: 33 queen elizabeth walk london borough of hackney t/n ln 155090. Outstanding |
3 March 1987 | Delivered on: 12 March 1987 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: 35 queen elizabeth walk london borough of hackney t/n ln 152645. Outstanding |
22 December 2006 | Delivered on: 23 December 2006 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: L/H property k/a bishopsford house poulter park carshalton. Outstanding |
27 November 2006 | Delivered on: 30 November 2006 Persons entitled: Barclays 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 |
26 January 2004 | Delivered on: 30 January 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 80311772 in the name of the company with the chargee. Outstanding |
12 March 1986 | Delivered on: 20 March 1986 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: Site 24 wembley trading estate wembley london borough of brent title no :- ngl 531940. Outstanding |
10 March 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
20 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
17 October 2023 | Change of details for Mr Anthony Francis Harrington as a person with significant control on 17 October 2023 (2 pages) |
17 October 2023 | Secretary's details changed for Mr Anthony Francis Harrington on 17 October 2023 (1 page) |
17 October 2023 | Registered office address changed from Harrington House Fourthway Exhibition Grounds Wembley Middx HA9 0UQ to Harrington House Exhibition Grounds Fourth Way Wembley Middlesex HA9 0LH on 17 October 2023 (1 page) |
17 October 2023 | Director's details changed for Mr Anthony Francis Harrington on 17 October 2023 (2 pages) |
17 October 2023 | Director's details changed for Mr Cornelius Francis Harrington on 17 October 2023 (2 pages) |
17 October 2023 | Change of details for Mr Cornelius Francis Harrington as a person with significant control on 17 October 2023 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
20 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 April 2021 | Director's details changed for Mr Anthony Francis Harrington on 17 April 2021 (2 pages) |
29 April 2021 | Secretary's details changed for Mr Anthony Francis Harrington on 17 April 2021 (1 page) |
28 April 2021 | Change of details for Mr Cornelius Francis Harrington as a person with significant control on 17 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Mr Cornelius Francis Harrington on 17 April 2021 (2 pages) |
28 April 2021 | Change of details for Mr Anthony Francis Harrington as a person with significant control on 17 April 2021 (2 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
22 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
6 December 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
15 August 2017 | Satisfaction of charge 12 in full (1 page) |
15 August 2017 | Satisfaction of charge 10 in full (1 page) |
15 August 2017 | Satisfaction of charge 7 in full (2 pages) |
15 August 2017 | Satisfaction of charge 11 in full (1 page) |
15 August 2017 | Satisfaction of charge 8 in full (2 pages) |
15 August 2017 | Satisfaction of charge 6 in full (1 page) |
15 August 2017 | Satisfaction of charge 5 in full (2 pages) |
15 August 2017 | Satisfaction of charge 8 in full (2 pages) |
15 August 2017 | Satisfaction of charge 1 in full (1 page) |
15 August 2017 | Satisfaction of charge 3 in full (1 page) |
15 August 2017 | Satisfaction of charge 4 in full (1 page) |
15 August 2017 | Satisfaction of charge 2 in full (1 page) |
15 August 2017 | Satisfaction of charge 9 in full (2 pages) |
15 August 2017 | Satisfaction of charge 5 in full (2 pages) |
15 August 2017 | Satisfaction of charge 11 in full (1 page) |
15 August 2017 | Satisfaction of charge 1 in full (1 page) |
15 August 2017 | Satisfaction of charge 10 in full (1 page) |
15 August 2017 | Satisfaction of charge 6 in full (1 page) |
15 August 2017 | Satisfaction of charge 12 in full (1 page) |
15 August 2017 | Satisfaction of charge 7 in full (2 pages) |
15 August 2017 | Satisfaction of charge 4 in full (1 page) |
15 August 2017 | Satisfaction of charge 9 in full (2 pages) |
15 August 2017 | Satisfaction of charge 3 in full (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
1 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (4 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (4 pages) |
10 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
5 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
30 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
3 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
1 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
29 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
27 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
14 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Mr Anthony Francis Harrington on 1 September 2009 (2 pages) |
7 October 2009 | Termination of appointment of Cyril Mullen as a director (1 page) |
7 October 2009 | Secretary's details changed for Anthony Francis Harrington on 1 September 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Anthony Francis Harrington on 1 September 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Anthony Francis Harrington on 1 September 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Anthony Francis Harrington on 1 September 2009 (2 pages) |
7 October 2009 | Termination of appointment of Cyril Mullen as a director (1 page) |
7 October 2009 | Secretary's details changed for Anthony Francis Harrington on 1 September 2009 (2 pages) |
16 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
16 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
30 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
23 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
23 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
8 November 2007 | Return made up to 17/09/07; no change of members
|
8 November 2007 | Return made up to 17/09/07; no change of members
|
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (9 pages) |
30 November 2006 | Particulars of mortgage/charge (9 pages) |
24 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
20 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
20 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
23 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
7 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
13 December 2004 | Return made up to 17/09/04; full list of members (7 pages) |
13 December 2004 | Return made up to 17/09/04; full list of members (7 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
26 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
28 November 2002 | Return made up to 17/09/02; full list of members
|
28 November 2002 | Return made up to 17/09/02; full list of members
|
12 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
21 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
21 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
17 October 2000 | Ad 29/03/00--------- £ si 1106500@1 (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Ad 29/03/00--------- £ si 1106500@1 (2 pages) |
17 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 January 2000 | Particulars of mortgage/charge (7 pages) |
7 January 2000 | Particulars of mortgage/charge (7 pages) |
7 January 2000 | Particulars of mortgage/charge (7 pages) |
7 January 2000 | Particulars of mortgage/charge (7 pages) |
7 January 2000 | Particulars of mortgage/charge (7 pages) |
7 January 2000 | Particulars of mortgage/charge (7 pages) |
22 September 1999 | Ad 13/09/99--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
22 September 1999 | Ad 13/09/99--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
22 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
22 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 July 1999 | Nc inc already adjusted 20/07/99 (1 page) |
27 July 1999 | Memorandum and Articles of Association (11 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Nc inc already adjusted 20/07/99 (1 page) |
27 July 1999 | Resolutions
|
27 July 1999 | Memorandum and Articles of Association (11 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 September 1998 | Return made up to 17/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 17/09/98; no change of members (4 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 September 1997 | Return made up to 17/09/97; no change of members (4 pages) |
26 September 1997 | Return made up to 17/09/97; no change of members (4 pages) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Secretary resigned;director resigned (1 page) |
20 February 1997 | Secretary resigned;director resigned (1 page) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 September 1996 | Return made up to 17/09/96; full list of members (7 pages) |
24 September 1996 | Return made up to 17/09/96; full list of members (7 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 September 1995 | Return made up to 17/09/95; no change of members (6 pages) |
26 September 1995 | Return made up to 17/09/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
20 January 1982 | Incorporation (12 pages) |
20 January 1982 | Incorporation (12 pages) |