Harwood House 43 Harwood Road
London
SW6 4QP
Director Name | Helen Hutchinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(7 years, 12 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP |
Secretary Name | Helen Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(7 years, 12 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP |
Director Name | Mr Samuel Hutchinson |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP |
Director Name | Mr Yahya Mirjan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 9 South Park Mews Fulham London SW6 3AY |
Director Name | Yousif Mirjan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Role | Civil Engineer |
Country of Residence | UAE |
Correspondence Address | Flat 3 194 Queens Gate London SW7 5EU |
Secretary Name | Mr Yahya Mirjan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 9 South Park Mews Fulham London SW6 3AY |
Director Name | Mr Peter Douglas Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 February 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Castle Road Isleworth Middlesex TW7 6QS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | europeanheritage.com |
---|---|
Telephone | 020 73816063 |
Telephone region | London |
Registered Address | Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
3 at £1 | Silverview Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,631,279 |
Gross Profit | £1,439,828 |
Net Worth | £200,635 |
Cash | £23,849 |
Current Liabilities | £686,381 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
16 August 2011 | Delivered on: 19 August 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 October 2007 | Delivered on: 27 October 2007 Persons entitled: London Underground Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance standing to the credit of the deposit account containing £9,375.00,. see the mortgage charge document for full details. Outstanding |
23 April 2007 | Delivered on: 3 May 2007 Satisfied on: 17 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
21 December 2000 | Delivered on: 4 January 2001 Satisfied on: 27 November 2009 Persons entitled: Behnam Baradaran Kazemzadeh Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 21ST december 2000. Particulars: £4,500. Fully Satisfied |
20 April 1995 | Delivered on: 10 May 1995 Satisfied on: 27 November 2009 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: L/Hold property known as 48/52 dawes rd,fulham,london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 April 1995 | Delivered on: 26 April 1995 Satisfied on: 27 November 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 September 2023 | Satisfaction of charge 5 in full (1 page) |
---|---|
21 September 2023 | Satisfaction of charge 6 in full (1 page) |
6 June 2023 | Total exemption full accounts made up to 31 March 2023 (19 pages) |
9 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 March 2022 (20 pages) |
4 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
27 September 2021 | Appointment of Mr Samuel Hutchinson as a director on 27 September 2021 (2 pages) |
19 June 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
7 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 July 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
4 July 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Helen Hutchinson on 31 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Peter Hutchinson on 31 March 2016 (2 pages) |
18 April 2016 | Secretary's details changed for Helen Hutchinson on 31 March 2016 (1 page) |
18 April 2016 | Director's details changed for Peter Hutchinson on 31 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Helen Hutchinson on 31 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Secretary's details changed for Helen Hutchinson on 31 March 2016 (1 page) |
18 June 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
18 June 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
20 June 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
20 June 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
18 June 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
18 June 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
24 July 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Termination of appointment of Peter Smith as a director (1 page) |
28 February 2012 | Termination of appointment of Peter Smith as a director (1 page) |
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
16 June 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
16 June 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Peter Douglas Smith on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Peter Douglas Smith on 26 April 2010 (2 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
10 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
10 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
15 May 2008 | Return made up to 27/04/08; no change of members
|
15 May 2008 | Return made up to 27/04/08; no change of members
|
27 October 2007 | Particulars of mortgage/charge (7 pages) |
27 October 2007 | Particulars of mortgage/charge (7 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
30 May 2007 | Accounting reference date shortened from 17/04/07 to 31/03/07 (1 page) |
30 May 2007 | Accounting reference date shortened from 17/04/07 to 31/03/07 (1 page) |
21 May 2007 | Return made up to 27/04/07; full list of members
|
21 May 2007 | Return made up to 27/04/07; full list of members
|
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
2 January 2007 | Total exemption full accounts made up to 17 April 2006 (12 pages) |
2 January 2007 | Total exemption full accounts made up to 17 April 2006 (12 pages) |
12 December 2006 | Accounting reference date extended from 31/03/06 to 17/04/06 (1 page) |
12 December 2006 | Accounting reference date extended from 31/03/06 to 17/04/06 (1 page) |
8 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
4 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
26 April 2004 | Full accounts made up to 31 March 2003 (14 pages) |
26 April 2004 | Full accounts made up to 31 March 2003 (14 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
2 July 2003 | Full accounts made up to 31 March 2002 (14 pages) |
2 July 2003 | Full accounts made up to 31 March 2002 (14 pages) |
9 June 2003 | Return made up to 06/05/03; full list of members (5 pages) |
9 June 2003 | Return made up to 06/05/03; full list of members (5 pages) |
30 May 2003 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 May 2003 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 August 2002 | Director resigned (2 pages) |
8 August 2002 | Director resigned (2 pages) |
8 August 2002 | Secretary resigned;director resigned (2 pages) |
8 August 2002 | Return made up to 06/05/02; full list of members (8 pages) |
8 August 2002 | Secretary resigned;director resigned (2 pages) |
8 August 2002 | Return made up to 06/05/02; full list of members (8 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 June 2001 | Return made up to 06/05/01; full list of members
|
29 June 2001 | Return made up to 06/05/01; full list of members
|
10 May 2001 | Registered office changed on 10/05/01 from: hamsun & hogate 2 bramber court 2 bramber road, london W14 9PA (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: hamsun & hogate 2 bramber court 2 bramber road, london W14 9PA (2 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
16 November 1999 | Return made up to 06/05/99; full list of members
|
16 November 1999 | Return made up to 06/05/99; full list of members
|
12 November 1999 | Registered office changed on 12/11/99 from: pensbury place wandsworth road london SW8 4TD (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: pensbury place wandsworth road london SW8 4TD (1 page) |
6 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 July 1998 | Return made up to 06/05/98; full list of members (6 pages) |
23 July 1998 | Return made up to 06/05/98; full list of members (6 pages) |
2 December 1997 | Memorandum and Articles of Association (10 pages) |
2 December 1997 | Memorandum and Articles of Association (10 pages) |
17 November 1997 | Company name changed marble & granite international l imited\certificate issued on 18/11/97 (2 pages) |
17 November 1997 | Company name changed marble & granite international l imited\certificate issued on 18/11/97 (2 pages) |
19 August 1997 | Ad 01/03/97--------- £ si 1@1 (2 pages) |
19 August 1997 | Ad 01/03/97--------- £ si 1@1 (2 pages) |
3 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 July 1997 | Return made up to 06/05/97; full list of members (6 pages) |
4 July 1997 | Return made up to 06/05/97; full list of members (6 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
9 July 1996 | Return made up to 06/05/96; no change of members (4 pages) |
9 July 1996 | Return made up to 06/05/96; no change of members (4 pages) |
6 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
6 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
6 February 1996 | Resolutions
|
6 February 1996 | Resolutions
|
4 September 1995 | Return made up to 06/05/95; full list of members (6 pages) |
4 September 1995 | Return made up to 06/05/95; full list of members (6 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
6 May 1994 | Incorporation (13 pages) |
6 May 1994 | Incorporation (13 pages) |