Company NameHarwoods Of London Limited
Company StatusActive
Company Number04940094
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr James Harwood Dew
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(6 days after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD163 - D164 New Covent Garden Market
London
SW8 5LL
Director NameMrs Patricia Dew
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(6 days after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD163 - D164 New Covent Garden Market
London
SW8 5LL
Secretary NameMrs Patricia Dew
NationalityBritish
StatusCurrent
Appointed28 October 2003(6 days after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD163 - D164 New Covent Garden Market
London
SW8 5LL
Director NameGareth Raymond Lewis
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(4 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD163 - D164 New Covent Garden Market
London
SW8 5LL
Director NameMr James Dew
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD163 - D164 New Covent Garden Market
London
SW8 5LL
Director NameMr Joshua Derek Lewis
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(9 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 18 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Wharfedale Road
Winnersh Triangle
Berkshire
RG41 5RB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.harwoodsoflondon.co.uk
Email address[email protected]
Telephone020 77200800
Telephone regionLondon

Location

Registered AddressUnit 9 Hill Farm
Ford End
Chelmsford
CM3 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Built Up AreaFord End
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr James Harwood Dew
50.00%
Ordinary
1 at £1Mrs Patricia Ann Dew
50.00%
Ordinary

Financials

Year2014
Net Worth£110,964
Cash£91,187
Current Liabilities£469,270

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

6 July 2011Delivered on: 9 July 2011
Persons entitled: Covent Garden Market Authority

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £12,564 see image for full details.
Outstanding
17 April 2009Delivered on: 25 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 June 2008Delivered on: 8 July 2008
Satisfied on: 22 December 2011
Persons entitled: Covent Garden Market Authority

Classification: Deed of deposit
Secured details: £25,127.78 due or to become due from the company to the chargee.
Particulars: £25,127.78.
Fully Satisfied

Filing History

2 November 2020Director's details changed for Mr James Dew on 22 October 2020 (2 pages)
2 November 2020Secretary's details changed for Mrs Patricia Dew on 22 October 2020 (1 page)
2 November 2020Change of details for Mrs Patricia Dew as a person with significant control on 22 October 2020 (2 pages)
2 November 2020Director's details changed for Mrs Patricia Dew on 22 October 2020 (2 pages)
2 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
2 November 2020Director's details changed for Mr James Harwood Dew on 22 October 2020 (2 pages)
2 November 2020Director's details changed for Gareth Raymond Lewis on 22 October 2020 (2 pages)
2 November 2020Change of details for Mr James Harwood Dew as a person with significant control on 22 October 2020 (2 pages)
27 August 2020Registered office address changed from 25 Parish Gate Drive Sidcup Kent DA15 8TJ England to D163 - D164 New Covent Garden Market London SW8 5LL on 27 August 2020 (1 page)
28 July 2020Termination of appointment of Joshua Derek Lewis as a director on 18 July 2020 (1 page)
28 July 2020Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to 25 Parish Gate Drive Sidcup Kent DA15 8TJ on 28 July 2020 (1 page)
5 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 October 2018Change of details for Mr James Harwood Dew as a person with significant control on 22 October 2018 (2 pages)
24 October 2018Secretary's details changed for Mrs Patricia Dew on 22 October 2018 (1 page)
24 October 2018Director's details changed for Mr James Harwood Dew on 22 October 2018 (2 pages)
24 October 2018Director's details changed for Gareth Raymond Lewis on 22 October 2018 (2 pages)
24 October 2018Change of details for Mrs Patricia Dew as a person with significant control on 22 October 2018 (2 pages)
24 October 2018Director's details changed for Mr Joshua Derek Lewis on 22 October 2018 (2 pages)
24 October 2018Director's details changed for Mrs Patricia Dew on 22 October 2018 (2 pages)
24 October 2018Director's details changed for Mr James Dew on 22 October 2018 (2 pages)
24 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
21 June 2018Registered office address changed from C/O Flb Accountants Llp 42 King Edward Court Windsor Berkshire SL4 1TG to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 21 June 2018 (1 page)
13 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
13 November 2017Director's details changed for Gareth Raymond Lewis on 22 October 2017 (2 pages)
13 November 2017Director's details changed for Gareth Raymond Lewis on 22 October 2017 (2 pages)
13 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
18 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(8 pages)
18 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(8 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 March 2015Appointment of Mr James Dew as a director on 30 December 2014 (2 pages)
4 March 2015Appointment of Mr James Dew as a director on 30 December 2014 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(7 pages)
25 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(7 pages)
24 July 2014Director's details changed for Gareth Raymond Lewis on 26 June 2014 (2 pages)
24 July 2014Director's details changed for James Harwood Dew on 26 June 2014 (2 pages)
24 July 2014Director's details changed for James Harwood Dew on 26 June 2014 (2 pages)
24 July 2014Director's details changed for Mr Joshua Derek Lewis on 26 June 2014 (2 pages)
24 July 2014Director's details changed for Gareth Raymond Lewis on 26 June 2014 (2 pages)
24 July 2014Director's details changed for Mrs Patricia Dew on 26 June 2014 (2 pages)
24 July 2014Director's details changed for Mrs Patricia Dew on 26 June 2014 (2 pages)
24 July 2014Secretary's details changed for Mrs Patricia Dew on 26 June 2014 (1 page)
24 July 2014Director's details changed for Mr Joshua Derek Lewis on 26 June 2014 (2 pages)
24 July 2014Secretary's details changed for Mrs Patricia Dew on 26 June 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
6 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(7 pages)
6 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(7 pages)
20 June 2013Registered office address changed from 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN England on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN England on 20 June 2013 (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2012Appointment of Mr Joshua Derek Lewis as a director (2 pages)
7 December 2012Appointment of Mr Joshua Derek Lewis as a director (2 pages)
9 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
17 October 2012Registered office address changed from Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG on 17 October 2012 (1 page)
17 October 2012Registered office address changed from Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG on 17 October 2012 (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 March 2011Director's details changed for Patricia Dew on 1 March 2011 (2 pages)
1 March 2011Director's details changed for James Harwood Dew on 1 March 2011 (2 pages)
1 March 2011Director's details changed for James Harwood Dew on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Patricia Dew on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Patricia Dew on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Patricia Dew on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Patricia Dew on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Patricia Dew on 1 March 2011 (2 pages)
1 March 2011Director's details changed for James Harwood Dew on 1 March 2011 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
15 November 2010Director's details changed for Gareth Raymond Lewis on 22 October 2010 (2 pages)
15 November 2010Director's details changed for Gareth Raymond Lewis on 22 October 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Director's details changed for Gareth Raymond Lewis on 22 October 2009 (2 pages)
26 November 2009Director's details changed for Patricia Dew on 22 October 2009 (2 pages)
26 November 2009Director's details changed for Patricia Dew on 22 October 2009 (2 pages)
26 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for James Harwood Dew on 22 October 2009 (2 pages)
26 November 2009Director's details changed for James Harwood Dew on 22 October 2009 (2 pages)
26 November 2009Director's details changed for Gareth Raymond Lewis on 22 October 2009 (2 pages)
26 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Return made up to 22/10/08; full list of members (4 pages)
24 December 2008Return made up to 22/10/08; full list of members (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 May 2008Director appointed gareth raymond lewis (2 pages)
19 May 2008Director appointed gareth raymond lewis (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Return made up to 22/10/07; full list of members (2 pages)
19 December 2007Return made up to 22/10/07; full list of members (2 pages)
2 August 2007Return made up to 22/10/06; full list of members (2 pages)
2 August 2007Return made up to 22/10/06; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 September 2006Registered office changed on 21/09/06 from: 105 southlands road bromley kent BR2 9QT (1 page)
21 September 2006Registered office changed on 21/09/06 from: 105 southlands road bromley kent BR2 9QT (1 page)
20 March 2006Return made up to 22/10/05; full list of members (7 pages)
20 March 2006Return made up to 22/10/05; full list of members (7 pages)
24 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 November 2004Return made up to 22/10/04; full list of members (7 pages)
11 November 2004Return made up to 22/10/04; full list of members (7 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003Registered office changed on 20/11/03 from: 105 southlands road bromley kent BR2 9QT (1 page)
20 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003Registered office changed on 20/11/03 from: 105 southlands road bromley kent BR2 9QT (1 page)
20 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
11 November 2003Registered office changed on 11/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Registered office changed on 11/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 October 2003Incorporation (16 pages)
22 October 2003Incorporation (16 pages)