Hillingdon
Middlesex
UB10 9PF
Director Name | Mr Brig Erik Howarth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2016(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Nicholas Paul McEntyre |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Compay Director |
Country of Residence | United Kingdom |
Correspondence Address | Elthorne Gate 64 High Street Pinner HA5 5QA |
Website | www.howarthhomes.co.uk |
---|---|
Telephone | 01895 454888 |
Telephone region | Uxbridge |
Registered Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
17 December 2015 | Delivered on: 22 December 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Drayton wharf, 21 high street, west drayton UB7 7QL registered at the land registry with title number NGL406352. Outstanding |
---|---|
24 October 2014 | Delivered on: 28 October 2014 Satisfied on: 16 December 2015 Persons entitled: Mcgovern Brothers (Haulage) Limited David Thomas Bannon Classification: A registered charge Particulars: 21 high street, yiewsley, west drayton t/no NGL406352. Fully Satisfied |
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
2 March 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
7 August 2022 | Director's details changed for Mr Brig Eric Howarth on 1 August 2022 (2 pages) |
7 August 2022 | Change of details for Howarth Homes Plc as a person with significant control on 1 August 2022 (2 pages) |
7 August 2022 | Registered office address changed from Waterside House 20, Riverside Way Cowley Uxbridge Middlesex UB8 2YF England to Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF on 7 August 2022 (1 page) |
7 August 2022 | Director's details changed for Mr Adam Peter Howarth on 1 August 2022 (2 pages) |
20 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
16 July 2021 | Accounts for a small company made up to 31 December 2020 (5 pages) |
29 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
26 November 2020 | Director's details changed for Mr Adam Peter Howarth on 26 November 2020 (2 pages) |
26 November 2020 | Director's details changed for Mr Brig Eric Howarth on 26 November 2020 (2 pages) |
26 November 2020 | Director's details changed for Mr Adam Peter Howarth on 26 November 2020 (2 pages) |
26 November 2020 | Change of details for Howarth Homes Plc as a person with significant control on 26 November 2020 (2 pages) |
5 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
28 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
5 July 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
24 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
24 January 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
7 February 2018 | Accounts for a small company made up to 31 July 2017 (17 pages) |
26 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
26 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
25 January 2018 | Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN to Waterside House 20, Riverside Way Cowley Uxbridge Middlesex UB8 2YF on 25 January 2018 (1 page) |
25 January 2018 | Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN to Waterside House 20, Riverside Way Cowley Uxbridge Middlesex UB8 2YF on 25 January 2018 (1 page) |
20 February 2017 | Satisfaction of charge 086290500002 in full (1 page) |
20 February 2017 | Satisfaction of charge 086290500002 in full (1 page) |
15 February 2017 | Full accounts made up to 31 July 2016 (16 pages) |
15 February 2017 | Full accounts made up to 31 July 2016 (16 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
14 March 2016 | Appointment of Mr Brig Eric Howarth as a director on 14 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Brig Eric Howarth as a director on 14 March 2016 (2 pages) |
8 February 2016 | Full accounts made up to 31 July 2015 (13 pages) |
8 February 2016 | Full accounts made up to 31 July 2015 (13 pages) |
28 January 2016 | Director's details changed for Mr Adam Peter Howarth on 1 September 2015 (2 pages) |
28 January 2016 | Director's details changed for Mr Adam Peter Howarth on 1 September 2015 (2 pages) |
22 January 2016 | Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN England to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 22 January 2016 (1 page) |
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN England to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 22 January 2016 (1 page) |
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 December 2015 | Registration of charge 086290500002, created on 17 December 2015 (39 pages) |
22 December 2015 | Registration of charge 086290500002, created on 17 December 2015 (39 pages) |
16 December 2015 | Satisfaction of charge 086290500001 in full (4 pages) |
16 December 2015 | Satisfaction of charge 086290500001 in full (4 pages) |
9 September 2015 | Registered office address changed from Elthorne Gate 64 High Street Pinner HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Elthorne Gate 64 High Street Pinner HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 9 September 2015 (1 page) |
1 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
28 October 2014 | Registration of charge 086290500001, created on 24 October 2014 (11 pages) |
28 October 2014 | Registration of charge 086290500001, created on 24 October 2014 (11 pages) |
6 August 2014 | Termination of appointment of Nicolas Paul Mcentyre as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Nicolas Paul Mcentyre as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Nicolas Paul Mcentyre as a director on 1 August 2014 (1 page) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|