Company NameHarvey Road (Rickmansworth) Limited
DirectorsAdam Peter Howarth and Brig Erik Howarth
Company StatusActive
Company Number06884343
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)

Business Activity

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

Directors

Director NameMr Adam Peter Howarth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Brig Erik Howarth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(3 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Thomas Cuff
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElthorne Gate 64 High Street
Pinner
Middlesex
HA5 5QA
Director NameMr Nishith Malde
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Director NameMr Stephen Desmond Wicks
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood House
Oxhey Drive
Northwood
Middlesex
HA6 3EU
Secretary NameMr Thomas Cuff
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressElthorne Gate 64 High Street
Pinner
Middlesex
HA5 5QA

Contact

Websitehowarthhomes.co.uk
Telephone01895 454888
Telephone regionUxbridge

Location

Registered AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Howarth Homes PLC
100.00%
Ordinary

Financials

Year2014
Turnover£897,534
Gross Profit£243,678
Net Worth£18,625

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

2 April 2013Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2012Delivered 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

Filing History

29 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
26 November 2020Director's details changed for Mr Brig Eric Howarth on 26 November 2020 (2 pages)
26 November 2020Satisfaction of charge 4 in full (1 page)
26 November 2020Director's details changed for Mr Adam Peter Howarth on 26 November 2020 (2 pages)
26 November 2020Change of details for Howarth Homes Plc as a person with significant control on 26 November 2020 (2 pages)
15 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
24 January 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 July 2017 (11 pages)
15 December 2017Registered 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 2017Registered 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 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
17 July 2017Notification of Howarth Homes Plc as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Howarth Homes Plc as a person with significant control on 6 April 2016 (1 page)
14 July 2017Cessation of Adam Peter Howarth as a person with significant control on 22 April 2016 (1 page)
14 July 2017Cessation of Brig Howarth as a person with significant control on 22 April 2016 (1 page)
14 July 2017Cessation of Brig Howarth as a person with significant control on 22 April 2016 (1 page)
14 July 2017Cessation of Adam Peter Howarth as a person with significant control on 22 April 2016 (1 page)
15 February 2017Accounts for a dormant company made up to 31 July 2016 (11 pages)
15 February 2017Accounts for a dormant company made up to 31 July 2016 (11 pages)
22 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
9 February 2016Accounts for a dormant company made up to 31 July 2015 (11 pages)
9 February 2016Accounts for a dormant company made up to 31 July 2015 (11 pages)
29 October 2015Registered 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 2015Registered 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 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
12 May 2015Full accounts made up to 31 July 2014 (14 pages)
12 May 2015Full accounts made up to 31 July 2014 (14 pages)
8 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Termination of appointment of Stephen Desmond Wicks as a director on 24 October 2013 (1 page)
8 September 2014Termination of appointment of Stephen Desmond Wicks as a director on 24 October 2013 (1 page)
8 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Termination of appointment of Nishith Malde as a director on 24 October 2013 (1 page)
8 September 2014Termination of appointment of Nishith Malde as a director on 24 October 2013 (1 page)
17 March 2014Full accounts made up to 31 July 2013 (16 pages)
17 March 2014Full accounts made up to 31 July 2013 (16 pages)
31 October 2013Satisfaction of charge 5 in full (4 pages)
31 October 2013Satisfaction of charge 5 in full (4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(6 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(6 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(6 pages)
30 April 2013Appointment of Mr Brig Eric Howarth as a director (3 pages)
30 April 2013Appointment of Mr Brig Eric Howarth as a director (3 pages)
15 April 2013Termination of appointment of Thomas Cuff as a secretary (2 pages)
15 April 2013Termination of appointment of Thomas Cuff as a director (2 pages)
15 April 2013Termination of appointment of Thomas Cuff as a secretary (2 pages)
15 April 2013Termination of appointment of Thomas Cuff as a director (2 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 5 (9 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 5 (9 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2013Memorandum and Articles of Association (8 pages)
18 March 2013Memorandum and Articles of Association (8 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 February 2013Full accounts made up to 31 July 2012 (16 pages)
5 February 2013Full accounts made up to 31 July 2012 (16 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
2 May 2012Full accounts made up to 31 July 2011 (16 pages)
2 May 2012Full accounts made up to 31 July 2011 (16 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 April 2011Full accounts made up to 31 July 2010 (15 pages)
4 April 2011Full accounts made up to 31 July 2010 (15 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Mr Thomas Cuff on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mr Thomas Cuff on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mr Thomas Cuff on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mr Adam Peter Howarth on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mr Adam Peter Howarth on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mr Adam Peter Howarth on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
19 February 2010Current accounting period extended from 30 April 2010 to 31 July 2010 (3 pages)
19 February 2010Current accounting period extended from 30 April 2010 to 31 July 2010 (3 pages)
2 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 April 2009Incorporation (20 pages)
22 April 2009Incorporation (20 pages)