Company NameAdrian Harrington Limited
DirectorsAdrian Harrington and Hermoine Mary Harrington
Company StatusActive
Company Number03428373
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)
Previous NameSadaje Trading Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameMr Adrian Harrington
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1997(same day as company formation)
RoleBookseller
Country of ResidenceEngland
Correspondence AddressLangford
Welcomes Road
Kenley
Surrey
CR8 5HH
Director NameMrs Hermoine Mary Harrington
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1997(same day as company formation)
RoleBookseller
Country of ResidenceEngland
Correspondence AddressLangford Welcomes Road
Kenley
Surrey
CR8 5HH
Secretary NameMr Adrian Harrington
NationalityBritish
StatusCurrent
Appointed03 September 1997(same day as company formation)
RoleBookseller
Country of ResidenceEngland
Correspondence AddressLangford
Welcomes Road
Kenley
Surrey
CR8 5HH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteharringtonbooks.co.uk
Telephone01892 547531
Telephone regionTunbridge Wells

Location

Registered Address83 High Street
West Wickham
BR4 0LS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

255k at £1A. Harrington
51.00%
Ordinary
245k at £1Hermoine Harrington
49.00%
Ordinary

Financials

Year2014
Net Worth£475,298
Cash£24,787
Current Liabilities£1,111,101

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

10 March 2014Delivered on: 13 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H - 20/22 chapel place tunbridge wells kent t/no K805346. Notification of addition to or amendment of charge.
Outstanding
3 October 1997Delivered on: 8 October 1997
Persons entitled: Midland 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: Freehold property k/a 64/64A kensington church street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 October 1997Delivered on: 8 October 1997
Persons entitled: Midland 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

Filing History

7 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
13 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
27 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
8 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 October 2016Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page)
13 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 500,000
(5 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 500,000
(5 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 500,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 500,000
(5 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 500,000
(5 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 500,000
(5 pages)
13 March 2014Registration of charge 034283730003 (10 pages)
13 March 2014Registration of charge 034283730003 (10 pages)
18 November 2013Total exemption full accounts made up to 30 September 2013 (11 pages)
18 November 2013Total exemption full accounts made up to 30 September 2013 (11 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 500,000
(5 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 500,000
(5 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 500,000
(5 pages)
29 May 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
29 May 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
17 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
21 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
7 February 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
22 November 2010Director's details changed for Hermoine Mary Harrington on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Adrian Harrington on 1 October 2009 (2 pages)
22 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Hermoine Mary Harrington on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Hermoine Mary Harrington on 1 October 2009 (2 pages)
22 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Adrian Harrington on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Adrian Harrington on 1 October 2009 (2 pages)
22 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
4 September 2009Return made up to 03/09/08; full list of members (4 pages)
4 September 2009Return made up to 03/09/08; full list of members (4 pages)
4 September 2009Return made up to 03/09/09; full list of members (4 pages)
4 September 2009Return made up to 03/09/09; full list of members (4 pages)
23 April 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
23 April 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
7 May 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
7 May 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
20 September 2007Return made up to 03/09/07; no change of members (7 pages)
20 September 2007Return made up to 03/09/07; no change of members (7 pages)
30 April 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
30 April 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
17 October 2006Return made up to 03/09/06; full list of members (7 pages)
17 October 2006Return made up to 03/09/06; full list of members (7 pages)
22 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
22 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
20 September 2005Return made up to 03/09/05; full list of members (7 pages)
20 September 2005Return made up to 03/09/05; full list of members (7 pages)
6 May 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
6 May 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
7 October 2004Return made up to 03/09/04; full list of members (7 pages)
7 October 2004Return made up to 03/09/04; full list of members (7 pages)
27 May 2004Full accounts made up to 30 September 2003 (11 pages)
27 May 2004Full accounts made up to 30 September 2003 (11 pages)
22 September 2003Return made up to 03/09/03; full list of members (7 pages)
22 September 2003Return made up to 03/09/03; full list of members (7 pages)
12 June 2003Full accounts made up to 30 September 2002 (11 pages)
12 June 2003Full accounts made up to 30 September 2002 (11 pages)
18 September 2002Return made up to 03/09/02; full list of members (7 pages)
18 September 2002Return made up to 03/09/02; full list of members (7 pages)
19 July 2002Full accounts made up to 30 September 2001 (10 pages)
19 July 2002Full accounts made up to 30 September 2001 (10 pages)
26 September 2001Return made up to 03/09/01; full list of members (6 pages)
26 September 2001Return made up to 03/09/01; full list of members (6 pages)
30 July 2001Full accounts made up to 30 September 2000 (11 pages)
30 July 2001Full accounts made up to 30 September 2000 (11 pages)
7 September 2000Return made up to 03/09/00; full list of members (6 pages)
7 September 2000Return made up to 03/09/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 September 1999 (10 pages)
1 March 2000Full accounts made up to 30 September 1999 (10 pages)
9 September 1999Return made up to 03/09/99; no change of members (4 pages)
9 September 1999Return made up to 03/09/99; no change of members (4 pages)
21 June 1999Full accounts made up to 30 September 1998 (10 pages)
21 June 1999Full accounts made up to 30 September 1998 (10 pages)
23 March 1999Memorandum and Articles of Association (11 pages)
23 March 1999Memorandum and Articles of Association (11 pages)
16 March 1999Company name changed sadaje trading company LIMITED\certificate issued on 17/03/99 (2 pages)
16 March 1999Company name changed sadaje trading company LIMITED\certificate issued on 17/03/99 (2 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997Secretary resigned (1 page)
3 September 1997Incorporation (16 pages)
3 September 1997Incorporation (16 pages)