Company NameD G Harper Consultants Limited
DirectorsDonald George Harper and Kornelia Maria Ruess
Company StatusActive
Company Number07489123
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Previous NameDadley & McCooke Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameProf Donald George Harper
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(3 months, 4 weeks after company formation)
Appointment Duration12 years, 11 months
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373 - 375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameKornelia Maria Ruess
Date of BirthMay 1953 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed10 May 2011(3 months, 4 weeks after company formation)
Appointment Duration12 years, 11 months
RoleTeacher
Country of ResidenceGermany
Correspondence AddressLynwood House 373 - 375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Edward Arthur Dadley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 34 2 Point Wharf Lane
Brentford
Middlesex
TW8 0EA
Director NameKevin William McCooke
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 34 2 Point Wharf Lane
Brentford
Middlesex
TW8 0EA
Secretary NameEdward Dadley
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 34 2 Point Wharf Lane
Brentford
Middlesex
TW8 0EA

Location

Registered AddressLynwood House
373 - 375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Donald George Harper
50.00%
Ordinary
1 at £1Kornelia Maria Ruess
50.00%
Ordinary

Financials

Year2014
Net Worth£61,231
Cash£117,935
Current Liabilities£342,713

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

11 February 2011Delivered on: 25 February 2011
Persons entitled: Mainstream Commercial Finance Limited

Classification: Legal charge
Secured details: £240,889.28 due or to become due from the company to the chargee.
Particulars: 87 park crescent harrow weald middlesex t/no MX1217.
Outstanding

Filing History

5 February 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
24 January 2024Director's details changed for Kornella Maria Ruess on 23 January 2024 (2 pages)
15 May 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
11 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
10 June 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
13 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
31 December 2018Amended total exemption full accounts made up to 31 January 2018 (10 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
14 February 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Total exemption full accounts made up to 31 January 2017 (12 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Donald Harper
(5 pages)
29 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Donald Harper
(5 pages)
11 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 February 2015Director's details changed for Kornella Maria Ruess on 11 January 2015 (2 pages)
18 February 2015Director's details changed for Kornella Maria Ruess on 11 January 2015 (2 pages)
18 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Director's details changed for Professor Donald George Harper on 11 January 2015 (2 pages)
18 February 2015Director's details changed for Professor Donald George Harper on 11 January 2015 (2 pages)
1 December 2014Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 1 December 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Professor Donald George Harper on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Professor Donald George Harper on 28 January 2013 (2 pages)
30 December 2012Registered office address changed from C/O Osmond & Osmond 55-57 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 30 December 2012 (1 page)
30 December 2012Registered office address changed from C/O Osmond & Osmond 55-57 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 30 December 2012 (1 page)
26 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 May 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
28 June 2011Company name changed dadley & mccooke developments LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
28 June 2011Company name changed dadley & mccooke developments LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
28 June 2011Change of name notice (2 pages)
28 June 2011Change of name notice (2 pages)
23 June 2011Appointment of Kornella Maria Ruess as a director (3 pages)
23 June 2011Termination of appointment of Edward Dadley as a director (2 pages)
23 June 2011Registered office address changed from Apartment 34 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 23 June 2011 (2 pages)
23 June 2011Appointment of Kornella Maria Ruess as a director (3 pages)
23 June 2011Appointment of Professor Donald George Harper as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 29/02/2016
(4 pages)
23 June 2011Termination of appointment of Edward Dadley as a secretary (2 pages)
23 June 2011Registered office address changed from Apartment 34 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 23 June 2011 (2 pages)
23 June 2011Termination of appointment of Edward Dadley as a secretary (2 pages)
23 June 2011Termination of appointment of Edward Dadley as a director (2 pages)
23 June 2011Termination of appointment of Kevin Mccooke as a director (2 pages)
23 June 2011Termination of appointment of Kevin Mccooke as a director (2 pages)
23 June 2011Appointment of Professor Donald George Harper as a director (3 pages)
23 June 2011Appointment of Professor Donald George Harper as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 29/02/2016
(4 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)