Welcomes Road
Kenley
Surrey
CR8 5HH
Director Name | Mrs Hermoine Mary Harrington |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1997(same day as company formation) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | Langford Welcomes Road Kenley Surrey CR8 5HH |
Secretary Name | Mr Adrian Harrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1997(same day as company formation) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | Langford Welcomes Road Kenley Surrey CR8 5HH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | harringtonbooks.co.uk |
---|---|
Telephone | 01892 547531 |
Telephone region | Tunbridge Wells |
Registered Address | 83 High Street West Wickham BR4 0LS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
255k at £1 | A. Harrington 51.00% Ordinary |
---|---|
245k at £1 | Hermoine Harrington 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £475,298 |
Cash | £24,787 |
Current Liabilities | £1,111,101 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
10 March 2014 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
7 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
13 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
27 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
8 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 October 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
13 March 2014 | Registration of charge 034283730003 (10 pages) |
13 March 2014 | Registration of charge 034283730003 (10 pages) |
18 November 2013 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
18 November 2013 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
29 May 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
29 May 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
17 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
21 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
7 February 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
22 November 2010 | Director's details changed for Hermoine Mary Harrington on 1 October 2009 (2 pages) |
22 November 2010 | Director's details changed for Adrian Harrington on 1 October 2009 (2 pages) |
22 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Director's details changed for Hermoine Mary Harrington on 1 October 2009 (2 pages) |
22 November 2010 | Director's details changed for Hermoine Mary Harrington on 1 October 2009 (2 pages) |
22 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Director's details changed for Adrian Harrington on 1 October 2009 (2 pages) |
22 November 2010 | Director's details changed for Adrian Harrington on 1 October 2009 (2 pages) |
22 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
4 September 2009 | Return made up to 03/09/08; full list of members (4 pages) |
4 September 2009 | Return made up to 03/09/08; full list of members (4 pages) |
4 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
4 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
23 April 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
23 April 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
7 May 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
7 May 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
20 September 2007 | Return made up to 03/09/07; no change of members (7 pages) |
20 September 2007 | Return made up to 03/09/07; no change of members (7 pages) |
30 April 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
30 April 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
17 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
22 June 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
22 June 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
20 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
6 May 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
6 May 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
7 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
27 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
27 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
22 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
22 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
12 June 2003 | Full accounts made up to 30 September 2002 (11 pages) |
12 June 2003 | Full accounts made up to 30 September 2002 (11 pages) |
18 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
18 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
19 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
19 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
26 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
7 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
7 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
1 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
9 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
9 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
21 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
21 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
23 March 1999 | Memorandum and Articles of Association (11 pages) |
23 March 1999 | Memorandum and Articles of Association (11 pages) |
16 March 1999 | Company name changed sadaje trading company LIMITED\certificate issued on 17/03/99 (2 pages) |
16 March 1999 | Company name changed sadaje trading company LIMITED\certificate issued on 17/03/99 (2 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Incorporation (16 pages) |
3 September 1997 | Incorporation (16 pages) |