Company NameHarrison Cowley 222 Limited
Company StatusDissolved
Company Number02858045
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 6 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(18 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(22 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameJohn Keith Oldale
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Coopers Coopers Hill
Eversley
Basingstoke
Hampshire
RG27 0QA
Director NameSusan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Director NameGeoffrey McFarlane Simms
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1996)
RolePublic Relations Consultant
Correspondence AddressThe Croft Birthwhistle Lane
Nunney Road
Frome
Somerset
BA11 4LA
Director NameMr John Edward Lawson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1996)
RoleAdvertising & PR Agency Manage
Country of ResidenceEngland
Correspondence AddressPark Cottage
Hurley
Maidenhead
Berkshire
SL6 5LN
Director NameDavid Michael Heal
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(3 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2003)
RolePublic Relations Consultant
Correspondence Address43 Westbourne Road
Southport
Merseyside
PR8 2HY
Director NameJohn Anthony David Fowles
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 1995)
RoleAdvertising Executive
Correspondence AddressMulberry Court
Barnsley
Cirencester
Gloucestershire
GL7 5EJ
Wales
Director NameHerbert Henry Maxwell
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 1995)
RoleFinancial Director
Correspondence Address76 Iffley Road
London
W6 0PF
Director NameMr Garry Long
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 1995)
RoleManagement Consultant
Correspondence AddressMalt House Farm Lower Road
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5UX
Secretary NameHerbert Henry Maxwell
NationalityBritish
StatusResigned
Appointed11 March 1994(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 1995)
RoleChartered Accountant
Correspondence Address76 Iffley Road
London
W6 0PF
Secretary NameMr Michael Richard Glynn
NationalityBritish
StatusResigned
Appointed15 July 1994(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a British Grove
London
W4 2NL
Director NameMr Michael Richard Glynn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a British Grove
London
W4 2NL
Director NameCharles George Keil
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressIllyria
536 Streetbrook Road
Solihull
West Midlands
B91 1RD
Secretary NameNicola Westoby
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 August 2001)
RoleAccountant
Correspondence Address23 Anglesea Place
Clifton
Bristol
BS8 2UN
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 September 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NameDavid Sydney Lawson
NationalityBritish
StatusResigned
Appointed21 August 2001(7 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(8 years after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed06 September 2002(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameJeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(12 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed31 March 2006(12 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMary Louise Dawson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Franconia Road
Clapham
London
SW4 9NB
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(16 years, 8 months after company formation)
Appointment Duration10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(17 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(21 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitegrayling.com

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

19.4k at £0.01Grayling Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 May 2004Delivered on: 21 May 2004
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them.
Fully Satisfied
31 January 1994Delivered on: 4 February 1994
Satisfied on: 8 February 1996
Persons entitled: Tsb Commercial Finance Limited and Tsb 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.
Fully Satisfied
1 August 1997Delivered on: 5 August 1997
Persons entitled: Starway Property Investments Limited

Classification: Rent deposit deed
Secured details: The obligations due from the company to the chargee under the terms of the lease of even date.
Particulars: The sum of £6,970 paid by the company to the chargee and held in a specifically designated deposit account with barclays bank PLC.
Outstanding
5 January 1996Delivered on: 6 January 1996
Persons entitled: Bank of Wales PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Outstanding

Filing History

20 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
4 August 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016 (1 page)
4 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
4 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 193.6
(3 pages)
27 August 2015Satisfaction of charge 4 in full (1 page)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
28 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page)
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 193.6
(4 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 193.6
(4 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
7 December 2010Sub-division of shares on 18 November 2010 (8 pages)
7 December 2010Particulars of variation of rights attached to shares (3 pages)
7 December 2010Statement of company's objects (2 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 18/11/2010
(34 pages)
7 December 2010Change of share class name or designation (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
23 June 2010Appointment of Tymon Broadhead as a director (3 pages)
23 June 2010Termination of appointment of Mary Dawson as a director (2 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 September 2009Return made up to 10/09/09; full list of members (4 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 September 2008Return made up to 10/09/08; full list of members (4 pages)
10 September 2007Return made up to 10/09/07; full list of members (2 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 September 2006Return made up to 10/09/06; full list of members (2 pages)
20 July 2006New director appointed (3 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 June 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006New director appointed (4 pages)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
13 September 2005Return made up to 10/09/05; full list of members (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005Secretary resigned;director resigned (1 page)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 September 2004Return made up to 10/09/04; full list of members (7 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 December 2003Return made up to 10/09/03; full list of members (7 pages)
11 September 2003New director appointed (1 page)
11 September 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 October 2002New director appointed (1 page)
16 October 2002New secretary appointed (1 page)
16 October 2002Secretary resigned;director resigned (1 page)
14 October 2002Return made up to 10/09/02; full list of members (7 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001Return made up to 10/09/01; full list of members (6 pages)
30 October 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: 7TH floor broadquay house broad quay bristol BS1 4DJ (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
29 August 2001Secretary resigned (1 page)
25 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 July 2001Company name changed mawlaw 222 LIMITED\certificate issued on 24/07/01 (2 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
28 September 2000Conve 26/09/00 (1 page)
28 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2000Return made up to 10/09/00; no change of members (6 pages)
21 September 1999Full accounts made up to 31 March 1999 (17 pages)
14 September 1999Return made up to 10/09/99; no change of members (4 pages)
28 September 1998Return made up to 18/09/98; full list of members (6 pages)
30 July 1998Full accounts made up to 31 March 1998 (21 pages)
1 April 1998Company name changed harrison cowley LTD\certificate issued on 01/04/98 (2 pages)
2 October 1997Return made up to 18/09/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 1997Full accounts made up to 31 March 1997 (19 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
20 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
21 November 1996Director's particulars changed (1 page)
11 October 1996Return made up to 29/09/96; full list of members (6 pages)
6 October 1996Full accounts made up to 31 December 1995 (19 pages)
23 August 1996New secretary appointed (2 pages)
7 July 1996Secretary resigned;director resigned (1 page)
7 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
23 May 1996New director appointed (2 pages)
17 May 1996Registered office changed on 17/05/96 from: 32 queen square bristol BS1 4NQ (1 page)
17 May 1996Director resigned (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 January 1996Particulars of mortgage/charge (7 pages)
4 January 1996Company name changed hall harrison cowley LIMITED\certificate issued on 05/01/96 (2 pages)
8 December 1995Full accounts made up to 31 January 1995 (20 pages)
3 November 1995Auditor's resignation (4 pages)
2 November 1995New secretary appointed (2 pages)
6 September 1995New director appointed (2 pages)
19 August 1995Declaration of mortgage charge released/ceased (2 pages)