Company Name36 Harrington Gardens Headlease Limited
DirectorAndrew Darren Samuels
Company StatusActive
Company Number07604160
CategoryPrivate Limited Company
Incorporation Date14 April 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(2 months after company formation)
Appointment Duration12 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX
Secretary NameMr Carol Josephine Sayer
NationalityBritish
StatusCurrent
Appointed13 June 2011(2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY

Location

Registered Address314 Regents Park Road
Finchley
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Andrew Samuels
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,482
Current Liabilities£128,810

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Charges

13 November 2015Delivered on: 24 November 2015
Persons entitled: Dancastle Associates Limited

Classification: A registered charge
Particulars: All that leasehold property situate at and known as 65 and 77 swan court, chelsea manor street, london SW3 5RY as the same is to be registered at the land registry and as the same is comprised in a lease of even date herewith and made between cadogan holdings limited (1) 36 harrington gardens headlease limited (2) and wood management services limited (3).
Outstanding
13 November 2015Delivered on: 18 November 2015
Persons entitled: Dancastle Associates Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

19 February 2024Confirmation statement made on 8 February 2024 with updates (5 pages)
11 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
14 June 2023Change of details for B M Samuels Finance Group Ltd as a person with significant control on 9 February 2023 (2 pages)
28 March 2023Change of details for B M Samuels Finance Group Plc as a person with significant control on 9 February 2023 (2 pages)
21 February 2023Director's details changed for Mr Andrew Darren Samuels on 8 February 2023 (2 pages)
21 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
30 August 2022Termination of appointment of Carol Josephine Sayer as a secretary on 30 August 2022 (1 page)
28 March 2022Director's details changed for Mr Andrew Darren Samuels on 17 February 2022 (2 pages)
28 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
19 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
15 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
19 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
22 February 2017Director's details changed for Mr Andrew Darren Samuels on 8 February 2017 (2 pages)
22 February 2017Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 22 February 2017 (1 page)
22 February 2017Secretary's details changed for Mr Carol Josephine Sayer on 8 February 2017 (1 page)
22 February 2017Secretary's details changed for Mr Carol Josephine Sayer on 8 February 2017 (1 page)
22 February 2017Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 22 February 2017 (1 page)
22 February 2017Director's details changed for Mr Andrew Darren Samuels on 8 February 2017 (2 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
24 November 2015Registration of charge 076041600002, created on 13 November 2015 (26 pages)
24 November 2015Registration of charge 076041600002, created on 13 November 2015 (26 pages)
18 November 2015Registration of charge 076041600001, created on 13 November 2015 (17 pages)
18 November 2015Registration of charge 076041600001, created on 13 November 2015 (17 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
2 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 2
(5 pages)
19 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 2
(5 pages)
19 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 2
(5 pages)
14 May 2012Second filing of AR01 previously delivered to Companies House made up to 14 April 2012 (16 pages)
14 May 2012Second filing of AR01 previously delivered to Companies House made up to 14 April 2012 (16 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/05/2012
(5 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/05/2012
(5 pages)
6 July 2011Appointment of Andrew Darren Samuels as a director (3 pages)
6 July 2011Appointment of Andrew Darren Samuels as a director (3 pages)
27 June 2011Appointment of Mr Caro; Josephine Sayer as a secretary (3 pages)
27 June 2011Appointment of Mr Caro; Josephine Sayer as a secretary (3 pages)
4 May 2011Termination of appointment of Clifford Wing as a director (1 page)
4 May 2011Termination of appointment of Clifford Wing as a director (1 page)
14 April 2011Incorporation (32 pages)
14 April 2011Incorporation (32 pages)