Company NameHarford Estates Limited
DirectorMichael Charles Shall
Company StatusActive
Company Number03751209
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Charles Shall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2001(2 years after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hendon Lane
Finchley
London
N3 1RY
Secretary NamePing Shall
NationalityBritish
StatusCurrent
Appointed05 April 2004(4 years, 11 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address39 Hendon Lane
Finchley
London
N3 1RY
Director NameMichael Niel Ansell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address15 Ramsden Road
Friern Barnet
London
N11 3JE
Director NameJacob Lawrence Tosh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director/Surveyor
Correspondence Address5 Brent Way
London
N3 1AJ
Secretary NameMichael Niel Ansell
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address15 Ramsden Road
Friern Barnet
London
N11 3JE
Secretary NameLawrence Tosh
NationalityBritish
StatusResigned
Appointed20 April 2001(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2004)
RoleSurveyor
Correspondence Address5 Brent Way
Finchley
London
N3 1AJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address39 Hendon Lane
Finchley
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Michael Charles Shall
100.00%
Ordinary

Financials

Year2014
Net Worth£224,290
Cash£154,506
Current Liabilities£81,407

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

18 August 2008Delivered on: 22 August 2008
Persons entitled: Royal Bank of Scotland 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 see image for full details.
Outstanding
1 June 2001Delivered on: 20 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 144 ballards lane finchley london N3. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
12 May 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
20 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
15 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
25 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
18 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
17 May 2017Director's details changed for Mr Michael Charles Shall on 1 June 2016 (2 pages)
17 May 2017Director's details changed for Mr Michael Charles Shall on 1 June 2016 (2 pages)
17 May 2017Director's details changed for Mr Michael Charles Shall on 30 June 2016 (2 pages)
17 May 2017Director's details changed for Mr Michael Charles Shall on 30 June 2016 (2 pages)
16 May 2017Registered office address changed from 39 Hendon Lane Finchley Central London N3 1RY England to 39 Hendon Lane Finchley London N3 1RY on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 39 Hendon Lane Finchley Central London N3 1RY England to 39 Hendon Lane Finchley London N3 1RY on 16 May 2017 (1 page)
16 May 2017Secretary's details changed for Ping Shall on 30 June 2016 (1 page)
16 May 2017Secretary's details changed for Ping Shall on 30 June 2016 (1 page)
13 June 2016Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 13 June 2016 (1 page)
8 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
28 May 2013Secretary's details changed for Ping Shall on 24 May 2013 (2 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Secretary's details changed for Ping Shall on 24 May 2013 (2 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Director's details changed for Mr Michael Charles Shall on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Michael Charles Shall on 24 May 2013 (2 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2009Return made up to 05/04/09; full list of members (3 pages)
23 June 2009Return made up to 05/04/09; full list of members (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 June 2008Return made up to 05/04/08; full list of members (3 pages)
25 June 2008Return made up to 05/04/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 August 2007Return made up to 05/04/07; full list of members (2 pages)
1 August 2007Return made up to 05/04/07; full list of members (2 pages)
19 June 2007Registered office changed on 19/06/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
19 June 2007Registered office changed on 19/06/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
24 May 2007Registered office changed on 24/05/07 from: 39 hendon lane finchley london N3 1RY (1 page)
24 May 2007Registered office changed on 24/05/07 from: 39 hendon lane finchley london N3 1RY (1 page)
3 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
3 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
9 June 2006Return made up to 13/04/06; full list of members (6 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
9 June 2006Return made up to 13/04/06; full list of members (6 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
9 May 2005Return made up to 13/04/05; full list of members (6 pages)
9 May 2005Return made up to 13/04/05; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
13 May 2004Return made up to 13/04/04; full list of members (6 pages)
13 May 2004Return made up to 13/04/04; full list of members (6 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
9 July 2003Return made up to 13/04/03; full list of members (6 pages)
9 July 2003Return made up to 13/04/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 June 2002Return made up to 13/04/02; full list of members (6 pages)
25 June 2002Return made up to 13/04/02; full list of members (6 pages)
11 September 2001Registered office changed on 11/09/01 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
11 September 2001Registered office changed on 11/09/01 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Secretary resigned;director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Secretary resigned;director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
19 April 2001Return made up to 13/04/01; full list of members (5 pages)
19 April 2001Return made up to 13/04/01; full list of members (5 pages)
21 November 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
21 November 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
31 August 2000Registered office changed on 31/08/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
31 August 2000Registered office changed on 31/08/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
18 May 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
15 May 2000Return made up to 13/04/00; full list of members (6 pages)
15 May 2000Return made up to 13/04/00; full list of members (6 pages)
7 June 1999Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
7 June 1999Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Registered office changed on 22/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 April 1999Secretary resigned (1 page)
13 April 1999Incorporation (13 pages)
13 April 1999Incorporation (13 pages)