Hillingdon
Middlesex
UB10 9PF
Director Name | Mr Brig Erik Howarth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2013(3 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Thomas Cuff |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA |
Director Name | Mr Nishith Malde |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House 69 Camlet Way Hadley Wood Hertfordshire EN4 0NL |
Director Name | Mr Stephen Desmond Wicks |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherwood House Oxhey Drive Northwood Middlesex HA6 3EU |
Secretary Name | Mr Thomas Cuff |
---|---|
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA |
Website | howarthhomes.co.uk |
---|---|
Telephone | 01895 454888 |
Telephone region | Uxbridge |
Registered Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Howarth Homes PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £897,534 |
Gross Profit | £243,678 |
Net Worth | £18,625 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
2 April 2013 | Delivered on: 5 April 2013 Satisfied on: 31 October 2013 Persons entitled: Inland Limited Classification: A second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as the land and buildings to the south east harvey road, croxley green, rickmansworth t/no HD461966 together with all buildings and fixtures see image for full details. Fully Satisfied |
---|---|
11 April 2011 | Delivered on: 20 April 2011 Satisfied on: 27 February 2013 Persons entitled: Investec Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings lying to the south east of harvey road croxley green rickmansworth t/no. HD461966 by way of first fixed charge the insurances and the insurance proceeds; all plant and machinery; the goodwill of any business see image for full details. Fully Satisfied |
21 December 2009 | Delivered on: 2 January 2010 Satisfied on: 27 February 2013 Persons entitled: Investec Bank PLC Classification: Charge by way of assignment of agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Agreement for the lease entered into 21 december 2009 see image for full details. Fully Satisfied |
21 December 2009 | Delivered on: 2 January 2010 Satisfied on: 27 February 2013 Persons entitled: Investec Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the l/h property demised by a lease dated 21 december 2009 for a term of 999 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 July 2012 | Delivered on: 14 July 2012 Persons entitled: Close Brothers Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land known as land and buildings to the south east of harvey road croxley green rickmansworth t/no HD461966 see image for full details. Outstanding |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
26 November 2020 | Director's details changed for Mr Brig Eric Howarth on 26 November 2020 (2 pages) |
26 November 2020 | Satisfaction of charge 4 in full (1 page) |
26 November 2020 | Director's details changed for Mr Adam Peter Howarth on 26 November 2020 (2 pages) |
26 November 2020 | Change of details for Howarth Homes Plc as a person with significant control on 26 November 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
24 January 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 July 2017 (11 pages) |
15 December 2017 | Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN England to Waterside House Riverside Way Cowley Uxbridge UB8 2YF on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN England to Waterside House Riverside Way Cowley Uxbridge UB8 2YF on 15 December 2017 (1 page) |
8 September 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
17 July 2017 | Notification of Howarth Homes Plc as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of Howarth Homes Plc as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Cessation of Adam Peter Howarth as a person with significant control on 22 April 2016 (1 page) |
14 July 2017 | Cessation of Brig Howarth as a person with significant control on 22 April 2016 (1 page) |
14 July 2017 | Cessation of Brig Howarth as a person with significant control on 22 April 2016 (1 page) |
14 July 2017 | Cessation of Adam Peter Howarth as a person with significant control on 22 April 2016 (1 page) |
15 February 2017 | Accounts for a dormant company made up to 31 July 2016 (11 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 July 2016 (11 pages) |
22 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 July 2015 (11 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 July 2015 (11 pages) |
29 October 2015 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 29 October 2015 (1 page) |
21 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
12 May 2015 | Full accounts made up to 31 July 2014 (14 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (14 pages) |
8 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Termination of appointment of Stephen Desmond Wicks as a director on 24 October 2013 (1 page) |
8 September 2014 | Termination of appointment of Stephen Desmond Wicks as a director on 24 October 2013 (1 page) |
8 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Termination of appointment of Nishith Malde as a director on 24 October 2013 (1 page) |
8 September 2014 | Termination of appointment of Nishith Malde as a director on 24 October 2013 (1 page) |
17 March 2014 | Full accounts made up to 31 July 2013 (16 pages) |
17 March 2014 | Full accounts made up to 31 July 2013 (16 pages) |
31 October 2013 | Satisfaction of charge 5 in full (4 pages) |
31 October 2013 | Satisfaction of charge 5 in full (4 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
30 April 2013 | Appointment of Mr Brig Eric Howarth as a director (3 pages) |
30 April 2013 | Appointment of Mr Brig Eric Howarth as a director (3 pages) |
15 April 2013 | Termination of appointment of Thomas Cuff as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Thomas Cuff as a director (2 pages) |
15 April 2013 | Termination of appointment of Thomas Cuff as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Thomas Cuff as a director (2 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
18 March 2013 | Resolutions
|
18 March 2013 | Resolutions
|
18 March 2013 | Memorandum and Articles of Association (8 pages) |
18 March 2013 | Memorandum and Articles of Association (8 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 February 2013 | Full accounts made up to 31 July 2012 (16 pages) |
5 February 2013 | Full accounts made up to 31 July 2012 (16 pages) |
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (16 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (16 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 April 2011 | Full accounts made up to 31 July 2010 (15 pages) |
4 April 2011 | Full accounts made up to 31 July 2010 (15 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Mr Thomas Cuff on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Thomas Cuff on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Thomas Cuff on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Adam Peter Howarth on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Adam Peter Howarth on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Adam Peter Howarth on 1 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Current accounting period extended from 30 April 2010 to 31 July 2010 (3 pages) |
19 February 2010 | Current accounting period extended from 30 April 2010 to 31 July 2010 (3 pages) |
2 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 April 2009 | Incorporation (20 pages) |
22 April 2009 | Incorporation (20 pages) |