Company NameHarrow Land & House Limited
DirectorDavid Ambrose
Company StatusActive
Company Number01889434
CategoryPrivate Limited Company
Incorporation Date25 February 1985(39 years, 2 months ago)
Previous NameMitregrade Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Ambrose
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Tudor Close
Chessington
Surrey
KT9 1BL
Secretary NameMr Paul Wells
StatusCurrent
Appointed15 November 2015(30 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressSuite 8 Chessington Business Centre Cox Lane
Chessington
Surrey
KT9 1SD
Director NameRosemary June Ambrose
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 1992)
RoleCompany Director
Correspondence Address19 Tudor Close
Chessington
Surrey
KT9 1BL
Secretary NameRosemary June Ambrose
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration24 years, 10 months (resigned 15 November 2015)
RoleCompany Director
Correspondence Address19 Tudor Close
Chessington
Surrey
KT9 1BL

Location

Registered AddressSuite 8 Chessington Business Centre
Cox Lane
Chessington
Surrey
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

1 at £1David Ambrose
50.00%
Ordinary
1 at £1R.j. Ambrose
50.00%
Ordinary

Financials

Year2014
Turnover£9,318
Net Worth£243,178
Cash£16,086
Current Liabilities£27,521

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

3 November 1989Delivered on: 11 November 1989
Persons entitled: Nationwide Anglia Building Society.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including further advances.
Particulars: 100 douglas road tolworth, surbiton surrey KT6 7SE.
Outstanding
3 November 1989Delivered on: 11 November 1989
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee including further advances.
Particulars: Undertaking and all property and assets.
Outstanding
9 January 1989Delivered on: 21 January 1989
Persons entitled: Midland 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 property situate at and k/a 12-14 pound lane epsom surrey.
Outstanding
11 January 1989Delivered on: 13 January 1989
Persons entitled: Midland 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: 135 douglas road tolworth, surrey.
Outstanding
9 November 1988Delivered on: 15 November 1988
Persons entitled: Midland 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: Fixed & floating charges over undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Outstanding
29 June 1988Delivered on: 5 July 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
28 October 1987Delivered on: 3 November 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: 100 douglas rod tolworth royal borough of kingston upon thames. Title no:- sy 245686 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 October 1987Delivered on: 3 November 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: The f/h property k/a 27 carnarvon road reading berkshire. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 February 2003Delivered on: 1 March 2003
Persons entitled: Capital Home Loans Limited

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 135 douglas road tolworth surbiton surrey together with all rental income and the proceeds of sale a floating charge over the undertaking and all other property assets and rights.
Outstanding
26 February 2001Delivered on: 6 March 2001
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: 135 douglas road tolworth surbiton surrey.
Outstanding
26 February 2001Delivered on: 6 March 2001
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: Property known as 62 hartfield road, chessington, surrey.
Outstanding
28 November 2000Delivered on: 4 December 2000
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
27 September 1991Delivered on: 1 October 1991
Persons entitled: Midland 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: 71 gadeson road, west essex. Surrey.
Outstanding
16 September 1991Delivered on: 26 September 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Outstanding
14 May 1991Delivered on: 20 May 1991
Persons entitled: Midland 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 property known as 135 douglas rd, tolworth surbiton surrey.
Outstanding
31 October 1986Delivered on: 14 November 1986
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: F/H 65/65A douglas road tolworth surbiton royal borough of kingston upon thames and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 July 2003Delivered on: 10 July 2003
Satisfied on: 26 March 2004
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: F/H 51 stroud road wimbledon t/n SY259925. 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.
Fully Satisfied

Filing History

9 March 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
29 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 March 2016Appointment of Mr Paul Wells as a secretary on 15 November 2015 (2 pages)
16 March 2016Appointment of Mr Paul Wells as a secretary on 15 November 2015 (2 pages)
16 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
16 March 2016Termination of appointment of Rosemary June Ambrose as a secretary on 15 November 2015 (1 page)
16 March 2016Termination of appointment of Rosemary June Ambrose as a secretary on 15 November 2015 (1 page)
16 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
29 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
29 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Registered office address changed from C/O Sumtotal Accountancy Suite 7 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 12 February 2015 (1 page)
12 February 2015Registered office address changed from C/O Sumtotal Accountancy Suite 7 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 12 February 2015 (1 page)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB England on 31 December 2013 (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB England on 31 December 2013 (1 page)
10 April 2013Registered office address changed from 66-70 Coombe Road New Malden Surrey KT3 4QW on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 66-70 Coombe Road New Malden Surrey KT3 4QW on 10 April 2013 (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Director's details changed for David Ambrose on 1 October 2009 (2 pages)
1 February 2010Director's details changed for David Ambrose on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for David Ambrose on 1 October 2009 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
11 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 July 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
28 July 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
10 July 2003Particulars of mortgage/charge (7 pages)
10 July 2003Particulars of mortgage/charge (7 pages)
1 March 2003Particulars of mortgage/charge (4 pages)
1 March 2003Particulars of mortgage/charge (4 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
4 December 2000Particulars of mortgage/charge (4 pages)
4 December 2000Particulars of mortgage/charge (4 pages)
27 June 2000Full accounts made up to 31 March 1998 (11 pages)
27 June 2000Full accounts made up to 31 March 1999 (10 pages)
27 June 2000Full accounts made up to 31 March 1998 (11 pages)
27 June 2000Full accounts made up to 31 March 1999 (10 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 August 1998Registered office changed on 20/08/98 from: 11/13 coombe road new malden surrey KT3 4PX (1 page)
20 August 1998Registered office changed on 20/08/98 from: 11/13 coombe road new malden surrey KT3 4PX (1 page)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 December 1997Registered office changed on 19/12/97 from: c/o 19 tudor close chessington surrey KT9 1BL (1 page)
19 December 1997Registered office changed on 19/12/97 from: c/o 19 tudor close chessington surrey KT9 1BL (1 page)
28 April 1997Full accounts made up to 31 March 1996 (10 pages)
28 April 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
17 July 1996Full accounts made up to 31 March 1995 (11 pages)
17 July 1996Full accounts made up to 31 March 1995 (11 pages)
3 April 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 03/04/96
(6 pages)
3 April 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 03/04/96
(6 pages)