Company NameHarforth Limited
Company StatusActive
Company Number01940087
CategoryPrivate Limited Company
Incorporation Date16 August 1985(38 years, 8 months ago)

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 Frederick Leslie Cremer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(36 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Galley Lane
Barnet
EN5 4AL
Director NameMr Howard Michael Vanderberg
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Redwood Way
Barnet
EN5 2RT
Director NameMr Jason Wilkinson
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleConstruction
Country of ResidenceEngland
Correspondence Address5 Greentree Lane
Stanley
DH9 8UP
Director NameMr John George Andrew Cross
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1996)
RoleJournalist
Correspondence Address38 Redwood Way
Barnet
Hertfordshire
EN5 2RT
Director NameMr Paul Guerim Solbe
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 December 1991)
RoleMechanic
Correspondence Address36 Redwood Way
Barnet
Hertfordshire
EN5 2RT
Secretary NameMr John George Andrew Cross
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address38 Redwood Way
Barnet
Hertfordshire
EN5 2RT
Director NameMiss Dolores Daly
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 August 1999)
RoleMidwifery Sister
Correspondence Address44 Redwood Way
Barnet
Herts
EN5 2RT
Director NameMiss Karen Elizabeth Cappleman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 August 1999)
RoleShipping
Correspondence Address22 Redwood Way
Bells Hill
Barnet
Hertfordshire
EN5 2RT
Secretary NameMiss Dolores Daly
NationalityBritish
StatusResigned
Appointed27 May 1993(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 August 1999)
RoleCompany Director
Correspondence Address44 Redwood Way
Barnet
Herts
EN5 2RT
Director NameMs Monica Sarah Gaynor
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed10 August 1999(13 years, 12 months after company formation)
Appointment Duration22 years, 2 months (resigned 14 October 2021)
RoleAc. Technician
Country of ResidenceIreland
Correspondence Address48 Hollybank Road
Drumcondra
Dublin
Ireland
Director NameMichael Anthony White
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(14 years, 12 months after company formation)
Appointment Duration7 years (resigned 17 August 2007)
RoleBuilder
Correspondence Address34 Redwood Way
Barnet
Hertfordshire
EN5 2RT
Director NameJay MacDonald
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2010)
RoleTax Officer
Correspondence Address32 Redwood Way
Barnet
Herts
EN5 2RT
Director NameMr Alexander Glaser
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(28 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 July 2022)
RoleData Analyst
Country of ResidenceEngland
Correspondence AddressPO Box 351 Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 1FB
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1999(14 years after company formation)
Appointment Duration22 years, 9 months (resigned 18 May 2022)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address36 The Broadway Darkes Lane
Potters Bar
EN6 2HW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Arkley Investments LTD
8.33%
Ordinary
1 at £1Emily Preston & Nicholas Verrill
8.33%
Ordinary
1 at £1Lorraine Greer & Ryan Kerr
8.33%
Ordinary
1 at £1Miss K.j. Mackenzie
8.33%
Ordinary
1 at £1Mr Alexander Ivor Glaser
8.33%
Ordinary
1 at £1Mr Gaynor & Mrs Gaynor
8.33%
Ordinary
1 at £1Mr H.m. Vanderberg
8.33%
Ordinary
1 at £1Mrs M. Gaynor
8.33%
Ordinary
1 at £1Mrs Roberta Lewis
8.33%
Ordinary
1 at £1Myw Properties LTD
8.33%
Ordinary
1 at £1Parisima Pakzad
8.33%
Ordinary
1 at £1Parvin Etessami & Kevan Sadegian
8.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

20 December 2023Confirmation statement made on 16 November 2023 with updates (4 pages)
7 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
20 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
14 July 2022Appointment of Mr Jason Wilkinson as a director on 11 July 2022 (2 pages)
14 July 2022Termination of appointment of Alexander Glaser as a director on 13 July 2022 (1 page)
14 July 2022Appointment of Mr Howard Michael Vanderberg as a director on 11 July 2022 (2 pages)
11 July 2022Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 36 the Broadway Darkes Lane Potters Bar EN6 2HW on 11 July 2022 (1 page)
11 July 2022Termination of appointment of Hertford Company Secretaries Limited as a secretary on 18 May 2022 (1 page)
16 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
1 December 2021Termination of appointment of Monica Sarah Gaynor as a director on 14 October 2021 (1 page)
1 December 2021Appointment of Mr Frederick Leslie Cremer as a director on 13 October 2021 (2 pages)
18 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
22 November 2019Confirmation statement made on 16 November 2019 with updates (5 pages)
21 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 12
(6 pages)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 12
(6 pages)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 12
(6 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 12
(6 pages)
16 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 August 2014Appointment of Mr Alexander Glaser as a director on 25 July 2014 (2 pages)
8 August 2014Appointment of Mr Alexander Glaser as a director on 25 July 2014 (2 pages)
16 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 12
(5 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 12
(5 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Secretary's details changed for Hertford Company Secretaries Limited on 31 December 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Secretary's details changed for Hertford Company Secretaries Limited on 31 December 2011 (2 pages)
10 October 2011Director's details changed for Monica Sarah Gaynor on 10 October 2011 (3 pages)
10 October 2011Director's details changed for Monica Sarah Gaynor on 10 October 2011 (3 pages)
19 June 2011Director's details changed for Monica Sarah Gaynor on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Monica Sarah Gaynor on 19 June 2011 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
7 February 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
20 August 2010Termination of appointment of Jay Macdonald as a director (1 page)
20 August 2010Termination of appointment of Jay Macdonald as a director (1 page)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
6 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
6 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
13 January 2010Registered office address changed from Cpm House, Essex Road Hoddesdon Hertfordshire EN11 0DR on 13 January 2010 (1 page)
13 January 2010Registered office address changed from Cpm House, Essex Road Hoddesdon Hertfordshire EN11 0DR on 13 January 2010 (1 page)
16 June 2009Full accounts made up to 31 December 2008 (8 pages)
16 June 2009Full accounts made up to 31 December 2008 (8 pages)
20 January 2009Return made up to 31/12/08; full list of members (11 pages)
20 January 2009Return made up to 31/12/08; full list of members (11 pages)
25 September 2008Director appointed jay macdonald (1 page)
25 September 2008Director appointed jay macdonald (1 page)
19 May 2008Full accounts made up to 31 December 2007 (11 pages)
19 May 2008Full accounts made up to 31 December 2007 (11 pages)
10 January 2008Return made up to 31/12/07; full list of members (5 pages)
10 January 2008Registered office changed on 10/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 January 2008Return made up to 31/12/07; full list of members (5 pages)
10 January 2008Registered office changed on 10/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
25 July 2007Full accounts made up to 31 December 2006 (11 pages)
25 July 2007Full accounts made up to 31 December 2006 (11 pages)
27 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
25 January 2007Full accounts made up to 31 March 2006 (12 pages)
25 January 2007Full accounts made up to 31 March 2006 (12 pages)
24 January 2007Return made up to 31/12/06; full list of members (12 pages)
24 January 2007Return made up to 31/12/06; full list of members (12 pages)
19 January 2006Return made up to 31/12/05; full list of members (12 pages)
19 January 2006Return made up to 31/12/05; full list of members (12 pages)
13 January 2006Full accounts made up to 31 March 2005 (11 pages)
13 January 2006Full accounts made up to 31 March 2005 (11 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(12 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(12 pages)
24 December 2004Full accounts made up to 31 March 2004 (10 pages)
24 December 2004Full accounts made up to 31 March 2004 (10 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
28 October 2003Full accounts made up to 31 March 2003 (10 pages)
28 October 2003Full accounts made up to 31 March 2003 (10 pages)
28 January 2003Full accounts made up to 31 March 2002 (9 pages)
28 January 2003Full accounts made up to 31 March 2002 (9 pages)
23 December 2002Return made up to 31/12/02; full list of members (12 pages)
23 December 2002Return made up to 31/12/02; full list of members (12 pages)
13 March 2002Return made up to 31/12/01; full list of members (11 pages)
13 March 2002Return made up to 31/12/01; full list of members (11 pages)
1 February 2002Full accounts made up to 31 March 2001 (9 pages)
1 February 2002Full accounts made up to 31 March 2001 (9 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 January 2001Return made up to 31/12/00; full list of members (11 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
10 January 2000Return made up to 31/12/99; full list of members (11 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Return made up to 31/12/99; full list of members (11 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned;director resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned;director resigned (1 page)
8 March 1999Return made up to 31/12/98; no change of members (4 pages)
8 March 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
9 February 1998Return made up to 31/12/97; full list of members (5 pages)
9 February 1998Return made up to 31/12/97; full list of members (5 pages)
9 January 1998Full accounts made up to 31 March 1997 (8 pages)
9 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director's particulars changed (1 page)
9 January 1997Full accounts made up to 31 March 1996 (10 pages)
9 January 1997Full accounts made up to 31 March 1996 (10 pages)
5 March 1996Return made up to 31/12/95; no change of members (4 pages)
5 March 1996Return made up to 31/12/95; no change of members (4 pages)
5 July 1995Full accounts made up to 31 March 1995 (8 pages)
5 July 1995Full accounts made up to 31 March 1995 (8 pages)
16 March 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 16/03/95
(8 pages)
16 March 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 16/03/95
(8 pages)
29 July 1992Full accounts made up to 31 March 1992 (6 pages)
29 July 1992Full accounts made up to 31 March 1992 (6 pages)
23 September 1991Accounts for a small company made up to 31 March 1991 (2 pages)
23 September 1991Accounts for a small company made up to 31 March 1991 (2 pages)
17 July 1990Accounts for a small company made up to 31 March 1990 (2 pages)
17 July 1990Accounts for a small company made up to 31 March 1990 (2 pages)
24 November 1989Full accounts made up to 31 March 1989 (5 pages)
24 November 1989Full accounts made up to 31 March 1989 (5 pages)
14 August 1989Accounts for a small company made up to 31 March 1988 (3 pages)
14 August 1989Accounts for a small company made up to 31 March 1988 (3 pages)
11 July 1988Full accounts made up to 31 March 1986 (2 pages)
11 July 1988Full accounts made up to 31 March 1987 (2 pages)
11 July 1988Full accounts made up to 31 March 1987 (2 pages)
11 July 1988Full accounts made up to 31 March 1986 (2 pages)