Company NameHarrison Howard Ltd
DirectorShunan He
Company StatusActive
Company Number08319278
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameZhenbang Hu
StatusCurrent
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, 136 Baker Street
London
W1U 6UD
Director NameMs Shunan He
Date of BirthApril 1991 (Born 33 years ago)
NationalityChinese
StatusCurrent
Appointed08 March 2021(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleBusiness Executive
Country of ResidenceChina
Correspondence Address2nd Floor, 136 Baker Street
London
W1U 6UD
Director NameNing Ge
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceChina
Correspondence Address71 North End Road
London
NW11 7RL
Director NameMr Jun Zhang
Date of BirthJuly 1983 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed06 December 2012(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2014)
RoleBusiness Executive
Country of ResidenceChina
Correspondence AddressFlat 201 Unit 1 Block 3
No.1 Zhanghua Road
Qingdao
Shandong
266000
Director NameMr Siyi Cai
Date of BirthMarch 1988 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed18 December 2012(1 week, 6 days after company formation)
Appointment Duration6 years (resigned 01 January 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoom Og7 Walkington House,Taylor Ct
Salmon Grove
Hull
HU6 7SW

Contact

Websitehhleisure.com

Location

Registered Address2nd Floor
136 Baker Street
London
W1U 6UD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

510 at £1Ning Ge
51.00%
Ordinary
490 at £1Zhenbang Hu
49.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 March 2024 (2 months ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Filing History

20 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
11 December 2023Registered office address changed from 71 North End Road London NW11 7RL England to 2nd Floor, 136 Baker Street London W1U 6UD on 11 December 2023 (1 page)
10 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
4 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 March 2021Termination of appointment of Jun Zhang as a director on 8 March 2021 (1 page)
8 March 2021Notification of Zhenbang Hu as a person with significant control on 1 January 2021 (2 pages)
8 March 2021Change of details for Mr Zhenbang Hu as a person with significant control on 8 March 2021 (2 pages)
8 March 2021Appointment of Ms Shunan He as a director on 8 March 2021 (2 pages)
8 March 2021Confirmation statement made on 8 March 2021 with updates (5 pages)
8 March 2021Cessation of Ning Ge as a person with significant control on 1 January 2021 (1 page)
8 March 2021Termination of appointment of Ning Ge as a director on 31 December 2020 (1 page)
22 June 2020Notification of Ning Ge as a person with significant control on 1 June 2020 (2 pages)
22 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 June 2020Withdrawal of a person with significant control statement on 22 June 2020 (2 pages)
4 June 2020Registered office address changed from 11 Frognal Parade London NW3 5HH England to 71 North End Road London NW11 7RL on 4 June 2020 (1 page)
9 October 2019Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom to 11 Frognal Parade London NW3 5HH on 9 October 2019 (1 page)
12 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
11 January 2019Termination of appointment of Siyi Cai as a director on 1 January 2019 (1 page)
11 January 2019Secretary's details changed for Zhenbang Hu on 1 January 2019 (1 page)
11 January 2019Director's details changed for Ning Ge on 1 January 2019 (2 pages)
11 January 2019Appointment of Mr Jun Zhang as a director on 1 January 2019 (2 pages)
20 September 2018Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 20 September 2018 (1 page)
1 August 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
13 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(5 pages)
13 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(5 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(5 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(5 pages)
19 June 2014Termination of appointment of Jun Zhang as a director (1 page)
19 June 2014Director's details changed for Ning Ge on 1 June 2014 (2 pages)
19 June 2014Termination of appointment of Jun Zhang as a director (1 page)
19 June 2014Director's details changed for Ning Ge on 1 June 2014 (2 pages)
19 June 2014Director's details changed for Ning Ge on 1 June 2014 (2 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(6 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 April 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(6 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 April 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(6 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
7 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000
(3 pages)
20 December 2012Appointment of Mr Siyi Cai as a director (2 pages)
20 December 2012Appointment of Mr Siyi Cai as a director (2 pages)
7 December 2012Appointment of Mr Jun Zhang as a director (2 pages)
7 December 2012Appointment of Mr Jun Zhang as a director (2 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)