Company NameHarold Management Limited
DirectorsSarah Ann Maria Trillo-Blanco and Woodford Directors Limited
Company StatusActive
Company Number06942499
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Sarah Ann Maria Trillo-Blanco
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3, The Shrubberies George Lane
South Woodford
London
E18 1BD
Director NameWoodford Directors Limited (Corporation)
StatusCurrent
Appointed24 June 2009(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane
South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusCurrent
Appointed24 June 2009(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane
South Woodford
London
E18 1BG
Director NameMrs Pamela Marion Randall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address10 Fort Champ
Fort Road St. Peter Port
Guernsey
GY1 1ZU
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane
South Woodford
London
E18 1BG

Location

Registered Address3, The Shrubberies George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,436
Cash£1,489
Current Liabilities£761

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
28 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
22 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 December 2020 (8 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 December 2019 (7 pages)
8 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 December 2018 (7 pages)
8 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (7 pages)
31 July 2018Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3, the Shrubberies George Lane South Woodford London E18 1BD on 31 July 2018 (1 page)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
21 September 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
21 September 2017Notification of Alberto Simonetti as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Alberto Simonetti as a person with significant control on 6 April 2016 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
15 June 2017Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages)
15 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
15 June 2017Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(7 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(7 pages)
17 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
8 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
8 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
8 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
8 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 November 2013Amended accounts made up to 31 December 2012 (4 pages)
1 November 2013Amended accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
11 November 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
11 November 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
26 October 2011Termination of appointment of Pamela Randall as a director (1 page)
26 October 2011Termination of appointment of Pamela Randall as a director (1 page)
26 October 2011Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
26 October 2011Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
28 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
28 July 2011Register(s) moved to registered inspection location (1 page)
28 July 2011Register(s) moved to registered inspection location (1 page)
27 July 2011Register inspection address has been changed (1 page)
27 July 2011Register inspection address has been changed (1 page)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 August 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
2 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page)
2 August 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
2 August 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
2 August 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page)
2 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page)
24 June 2009Incorporation (13 pages)
24 June 2009Incorporation (13 pages)