Company NameHarding Homes (East Street) Limited
DirectorPeter Leslie Williams
Company StatusActive
Company Number05064903
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Leslie Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Pageant Road
St Albans
Herts
AL1 1NL
Director NameMr Jason Scott Harding
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Road
Lexden
Colchester
Essex
CO3 7UL
Director NameMr Mark Ronald Harding
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCooks Mill Cottage
Fordham Heath
Colchester
Essex
CO3 9TF
Secretary NameMr Mark Ronald Harding
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCooks Mill Cottage
Fordham Heath
Colchester
Essex
CO3 9TF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1Jason Scott Harding
18.26%
Ordinary
40 at £1Mark Ronald Harding
18.26%
Ordinary
40 at £1Peter Leslie Williams
18.26%
Ordinary
33 at £1Jason Scott Harding
15.07%
Deferred
33 at £1Mark Ronald Harding
15.07%
Deferred
33 at £1Peter Leslie Williams
15.07%
Deferred

Financials

Year2014
Turnover£56,781
Gross Profit£52,960
Net Worth£127,928
Cash£15,901
Current Liabilities£475,109

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

16 April 2010Delivered on: 20 April 2010
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the north side of east street colchester t/nos EX730984 and EX745688; by way of a fixed charge the plant, machinery, fixtures, fittings, goodwill, all rents, licence fees, equipment, tools and other chattels. See image for full details.
Outstanding
16 April 2010Delivered on: 20 April 2010
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the north side of east street colchester t/nos EX730984 and EX745688; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, equipment. See image for full details.
Outstanding
14 May 2007Delivered on: 23 May 2007
Persons entitled: Gmac-Rfc Property Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For details of properties charged please refer to form 395. 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
30 June 2004Delivered on: 9 July 2004
Persons entitled: Gladstar Limited

Classification: Legal charge
Secured details: £550,000 due or to become due from the company to the chargee.
Particulars: Land at rear 7 mill hotel east street colchester essex.
Outstanding
30 June 2004Delivered on: 6 July 2004
Satisfied on: 13 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of the mill east street colchester essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 June 2004Delivered on: 6 July 2004
Satisfied on: 13 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
7 May 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
13 March 2019Change of details for Mr Peter Leslie Williams as a person with significant control on 20 September 2018 (2 pages)
12 March 2019Cessation of Jason Scott Harding as a person with significant control on 20 September 2018 (1 page)
12 March 2019Cessation of Mark Ronald Harding as a person with significant control on 20 September 2018 (1 page)
5 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
5 October 2018Termination of appointment of Mark Ronald Harding as a director on 20 September 2018 (1 page)
5 October 2018Termination of appointment of Jason Scott Harding as a director on 20 September 2018 (1 page)
5 October 2018Termination of appointment of Mark Ronald Harding as a secretary on 20 September 2018 (1 page)
4 October 2018Appointment of Mr Peter Leslie Williams as a director on 20 September 2018 (2 pages)
7 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
8 May 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
3 March 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
3 March 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 219
(6 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 219
(6 pages)
8 March 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
8 March 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 219
(6 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 219
(6 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 219
(6 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 219
(6 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 219
(6 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 219
(6 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
31 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2013Statement of capital on 31 May 2013
  • GBP 219
(4 pages)
31 May 2013Solvency statement dated 21/05/13 (1 page)
31 May 2013Solvency statement dated 21/05/13 (1 page)
31 May 2013Statement of capital on 31 May 2013
  • GBP 219
(4 pages)
31 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
19 August 2010Full accounts made up to 31 May 2009 (14 pages)
19 August 2010Full accounts made up to 31 May 2009 (14 pages)
17 May 2010Change of share class name or designation (2 pages)
17 May 2010Change of share class name or designation (2 pages)
13 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 219
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 219
(4 pages)
29 April 2010Memorandum and Articles of Association (3 pages)
29 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 April 2010Memorandum and Articles of Association (3 pages)
29 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
19 March 2009Return made up to 05/03/09; full list of members (4 pages)
19 March 2009Return made up to 05/03/09; full list of members (4 pages)
29 March 2008Return made up to 05/03/08; full list of members (4 pages)
29 March 2008Return made up to 05/03/08; full list of members (4 pages)
15 October 2007Full accounts made up to 31 May 2007 (12 pages)
15 October 2007Full accounts made up to 31 May 2007 (12 pages)
23 May 2007Particulars of mortgage/charge (11 pages)
23 May 2007Particulars of mortgage/charge (11 pages)
28 March 2007Return made up to 05/03/07; full list of members (3 pages)
28 March 2007Return made up to 05/03/07; full list of members (3 pages)
16 January 2007Full accounts made up to 31 May 2006 (15 pages)
16 January 2007Full accounts made up to 31 May 2006 (15 pages)
11 May 2006Return made up to 05/03/06; full list of members (3 pages)
11 May 2006Return made up to 05/03/06; full list of members (3 pages)
10 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
10 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
29 April 2005Return made up to 05/03/05; full list of members (3 pages)
29 April 2005Return made up to 05/03/05; full list of members (3 pages)
18 January 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
18 January 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (4 pages)
6 July 2004Particulars of mortgage/charge (7 pages)
6 July 2004Particulars of mortgage/charge (4 pages)
6 July 2004Particulars of mortgage/charge (7 pages)
6 May 2004Secretary's particulars changed;director's particulars changed (1 page)
6 May 2004Ad 05/03/04--------- £ si 119@1=119 £ ic 1/120 (2 pages)
6 May 2004Ad 05/03/04--------- £ si 119@1=119 £ ic 1/120 (2 pages)
6 May 2004Secretary's particulars changed;director's particulars changed (1 page)
30 March 2004New director appointed (3 pages)
30 March 2004New secretary appointed;new director appointed (3 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed;new director appointed (3 pages)
30 March 2004New director appointed (3 pages)
30 March 2004Secretary resigned (1 page)
5 March 2004Incorporation (9 pages)
5 March 2004Incorporation (9 pages)