Company NameHarford Nominees Limited
DirectorsDenis Lobo and Patricia Jean Lobo
Company StatusActive
Company Number01924528
CategoryPrivate Limited Company
Incorporation Date20 June 1985(38 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Denis Lobo
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(6 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Mostyn Road
Merton Park
London
SW19 3LW
Secretary NameMr Denis Lobo
NationalityBritish
StatusCurrent
Appointed20 March 1992(6 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Mostyn Road
Merton Park
London
SW19 3LW
Director NameDr Patricia Jean Lobo
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(33 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThames Bank House, 110 Lower Ham Road
Kingston Upon Thames
KT2 5BD
Director NameAlfred Frei
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(6 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 March 1992)
RoleChartered Accountant
Correspondence Address18 Oakfields Road
London
NW11 0HY
Director NameGeoffrey Philip Golbey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(6 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 March 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Weymouth Mews
London
W1N 3FR
Director NameMiss Brenda Frances Lobo
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(6 years, 1 month after company formation)
Appointment Duration27 years (resigned 23 July 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThames Bank House
110 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Secretary NameBrenda Frances Lobo
NationalityBritish
StatusResigned
Appointed25 July 1991(6 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 March 1992)
RoleCompany Director
Correspondence Address33 Dorset Road
Merton Park
London
SW19 3EY
Secretary NameStuart Raymond Chatfield
NationalityBritish
StatusResigned
Appointed27 December 1996(11 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 June 1997)
RoleSecretary
Correspondence Address7 Holmlea Court Chatsworth Road
Croydon
CR0 1HA
Secretary NameWilfred Sydney Lobo
NationalityBritish
StatusResigned
Appointed20 June 1997(12 years after company formation)
Appointment Duration25 years, 1 month (resigned 01 August 2022)
RoleCompany Director
Correspondence Address79 Mostyn Road
Merton Park
London
SW19 3LW
Secretary NameNoelle De Freitas
NationalityBritish
StatusResigned
Appointed09 June 1999(13 years, 11 months after company formation)
Appointment Duration2 months (resigned 09 August 1999)
RoleCompany Director
Correspondence Address33 Clareville Grove
London
SW7 5AU

Location

Registered Address79 Mostyn Road
London
SW19 3LW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Brenda Frances Lobo
66.67%
Ordinary
1 at £1Denis Lobo
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Filing History

6 February 2024Micro company accounts made up to 30 September 2023 (4 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 30 September 2022 (4 pages)
1 August 2022Termination of appointment of Wilfred Sydney Lobo as a secretary on 1 August 2022 (1 page)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
30 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
15 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 30 September 2019 (3 pages)
29 July 2019Confirmation statement made on 25 July 2019 with updates (3 pages)
4 January 2019Micro company accounts made up to 30 September 2018 (3 pages)
12 December 2018Director's details changed for Dr Patricia Jean Lobo on 11 December 2018 (2 pages)
11 December 2018Appointment of Dr Patricia Jean Lobo as a director on 11 December 2018 (2 pages)
3 August 2018Registered office address changed from Thames Bank House 110 Lower Ham Road Kingston upon Thames Surrey KT2 5BD to 79 Mostyn Road London SW19 3LW on 3 August 2018 (1 page)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
30 July 2018Notification of Denis Lobo as a person with significant control on 23 July 2018 (2 pages)
30 July 2018Termination of appointment of Brenda Frances Lobo as a director on 23 July 2018 (1 page)
6 April 2018Micro company accounts made up to 30 September 2017 (3 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
3 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
3 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
22 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
6 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 3
(5 pages)
12 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 3
(5 pages)
4 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 3
(5 pages)
21 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 3
(5 pages)
4 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3
(5 pages)
3 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3
(5 pages)
5 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Brenda Frances Lobo on 24 July 2010 (2 pages)
9 September 2010Director's details changed for Brenda Frances Lobo on 24 July 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 30 September 2009 (6 pages)
5 November 2009Total exemption full accounts made up to 30 September 2009 (6 pages)
22 September 2009Return made up to 25/07/09; full list of members (4 pages)
22 September 2009Return made up to 25/07/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 October 2008Return made up to 25/07/08; full list of members (4 pages)
2 October 2008Director's change of particulars / brenda lobo / 01/01/2008 (1 page)
2 October 2008Director's change of particulars / brenda lobo / 01/01/2008 (1 page)
2 October 2008Return made up to 25/07/08; full list of members (4 pages)
9 June 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
9 June 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
11 September 2007Return made up to 25/07/07; full list of members (3 pages)
11 September 2007Return made up to 25/07/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 October 2006Return made up to 25/07/06; full list of members (3 pages)
10 October 2006Return made up to 25/07/06; full list of members (3 pages)
9 October 2006Location of debenture register (1 page)
9 October 2006Location of register of members (1 page)
9 October 2006Location of register of members (1 page)
9 October 2006Location of debenture register (1 page)
9 October 2006Registered office changed on 09/10/06 from: 110 lower ham road kingston upon thames surrey KT2 5BD (1 page)
9 October 2006Registered office changed on 09/10/06 from: 110 lower ham road kingston upon thames surrey KT2 5BD (1 page)
28 November 2005Total exemption full accounts made up to 30 September 2005 (6 pages)
28 November 2005Total exemption full accounts made up to 30 September 2005 (6 pages)
25 October 2005Location of register of members (1 page)
25 October 2005Location of debenture register (1 page)
25 October 2005Return made up to 25/07/05; full list of members (3 pages)
25 October 2005Registered office changed on 25/10/05 from: 33 dorset road merton park london SW19 3EY (1 page)
25 October 2005Return made up to 25/07/05; full list of members (3 pages)
25 October 2005Registered office changed on 25/10/05 from: 33 dorset road merton park london SW19 3EY (1 page)
25 October 2005Location of debenture register (1 page)
25 October 2005Location of register of members (1 page)
22 November 2004Total exemption full accounts made up to 30 September 2004 (6 pages)
22 November 2004Total exemption full accounts made up to 30 September 2004 (6 pages)
4 October 2004Return made up to 25/07/04; full list of members (7 pages)
4 October 2004Return made up to 25/07/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
14 October 2003Return made up to 25/07/03; full list of members (7 pages)
14 October 2003Return made up to 25/07/03; full list of members (7 pages)
18 May 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
18 May 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
9 September 2002Return made up to 25/07/02; full list of members (7 pages)
9 September 2002Return made up to 25/07/02; full list of members (7 pages)
17 May 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
17 May 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
12 November 2001Registered office changed on 12/11/01 from: harford house 1 ludgate square london EC4M 7AS (1 page)
12 November 2001Registered office changed on 12/11/01 from: harford house 1 ludgate square london EC4M 7AS (1 page)
7 September 2001Return made up to 25/07/01; full list of members (7 pages)
7 September 2001Return made up to 25/07/01; full list of members (7 pages)
7 June 2001Registered office changed on 07/06/01 from: harford house 101-103 great portland street london W1N 5BH (1 page)
7 June 2001Registered office changed on 07/06/01 from: harford house 101-103 great portland street london W1N 5BH (1 page)
23 October 2000Full accounts made up to 30 September 2000 (6 pages)
23 October 2000Full accounts made up to 30 September 2000 (6 pages)
28 September 2000Return made up to 25/07/00; full list of members (7 pages)
28 September 2000Return made up to 25/07/00; full list of members (7 pages)
21 November 1999Accounts for a dormant company made up to 30 September 1999 (6 pages)
21 November 1999Accounts for a dormant company made up to 30 September 1999 (6 pages)
13 August 1999Return made up to 25/07/99; full list of members (6 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999Return made up to 25/07/99; full list of members (6 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
4 December 1998Accounts for a dormant company made up to 30 September 1998 (6 pages)
4 December 1998Accounts for a dormant company made up to 30 September 1998 (6 pages)
5 August 1998Return made up to 25/07/98; full list of members (6 pages)
5 August 1998Return made up to 25/07/98; full list of members (6 pages)
21 May 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
21 May 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
25 September 1997Return made up to 25/07/97; full list of members (6 pages)
25 September 1997Return made up to 25/07/97; full list of members (6 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
10 February 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
10 February 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
20 August 1996Return made up to 25/07/96; full list of members (6 pages)
20 August 1996Return made up to 25/07/96; full list of members (6 pages)
19 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
19 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
1 August 1995Return made up to 25/07/95; full list of members (6 pages)
1 August 1995Return made up to 25/07/95; full list of members (6 pages)
20 June 1985Incorporation (21 pages)
20 June 1985Incorporation (21 pages)