London
SW8 5LL
Director Name | Mrs Patricia Dew |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2003(6 days after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D163 - D164 New Covent Garden Market London SW8 5LL |
Secretary Name | Mrs Patricia Dew |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2003(6 days after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D163 - D164 New Covent Garden Market London SW8 5LL |
Director Name | Gareth Raymond Lewis |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2008(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | D163 - D164 New Covent Garden Market London SW8 5LL |
Director Name | Mr James Dew |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2014(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | D163 - D164 New Covent Garden Market London SW8 5LL |
Director Name | Mr Joshua Derek Lewis |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.harwoodsoflondon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77200800 |
Telephone region | London |
Registered Address | Unit 9 Hill Farm Ford End Chelmsford CM3 1LH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Built Up Area | Ford End |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr James Harwood Dew 50.00% Ordinary |
---|---|
1 at £1 | Mrs Patricia Ann Dew 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,964 |
Cash | £91,187 |
Current Liabilities | £469,270 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
6 July 2011 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 |
2 November 2020 | Director's details changed for Mr James Dew on 22 October 2020 (2 pages) |
---|---|
2 November 2020 | Secretary's details changed for Mrs Patricia Dew on 22 October 2020 (1 page) |
2 November 2020 | Change of details for Mrs Patricia Dew as a person with significant control on 22 October 2020 (2 pages) |
2 November 2020 | Director's details changed for Mrs Patricia Dew on 22 October 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
2 November 2020 | Director's details changed for Mr James Harwood Dew on 22 October 2020 (2 pages) |
2 November 2020 | Director's details changed for Gareth Raymond Lewis on 22 October 2020 (2 pages) |
2 November 2020 | Change of details for Mr James Harwood Dew as a person with significant control on 22 October 2020 (2 pages) |
27 August 2020 | Registered 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 2020 | Termination of appointment of Joshua Derek Lewis as a director on 18 July 2020 (1 page) |
28 July 2020 | Registered 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 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 October 2018 | Change of details for Mr James Harwood Dew as a person with significant control on 22 October 2018 (2 pages) |
24 October 2018 | Secretary's details changed for Mrs Patricia Dew on 22 October 2018 (1 page) |
24 October 2018 | Director's details changed for Mr James Harwood Dew on 22 October 2018 (2 pages) |
24 October 2018 | Director's details changed for Gareth Raymond Lewis on 22 October 2018 (2 pages) |
24 October 2018 | Change of details for Mrs Patricia Dew as a person with significant control on 22 October 2018 (2 pages) |
24 October 2018 | Director's details changed for Mr Joshua Derek Lewis on 22 October 2018 (2 pages) |
24 October 2018 | Director's details changed for Mrs Patricia Dew on 22 October 2018 (2 pages) |
24 October 2018 | Director's details changed for Mr James Dew on 22 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
21 June 2018 | Registered 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 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
13 November 2017 | Director's details changed for Gareth Raymond Lewis on 22 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Gareth Raymond Lewis on 22 October 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
18 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 March 2015 | Appointment of Mr James Dew as a director on 30 December 2014 (2 pages) |
4 March 2015 | Appointment of Mr James Dew as a director on 30 December 2014 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 July 2014 | Director's details changed for Gareth Raymond Lewis on 26 June 2014 (2 pages) |
24 July 2014 | Director's details changed for James Harwood Dew on 26 June 2014 (2 pages) |
24 July 2014 | Director's details changed for James Harwood Dew on 26 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Joshua Derek Lewis on 26 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Gareth Raymond Lewis on 26 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Mrs Patricia Dew on 26 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Mrs Patricia Dew on 26 June 2014 (2 pages) |
24 July 2014 | Secretary's details changed for Mrs Patricia Dew on 26 June 2014 (1 page) |
24 July 2014 | Director's details changed for Mr Joshua Derek Lewis on 26 June 2014 (2 pages) |
24 July 2014 | Secretary's details changed for Mrs Patricia Dew on 26 June 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
6 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
20 June 2013 | Registered office address changed from 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN England on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN England on 20 June 2013 (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 December 2012 | Appointment of Mr Joshua Derek Lewis as a director (2 pages) |
7 December 2012 | Appointment of Mr Joshua Derek Lewis as a director (2 pages) |
9 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Registered office address changed from Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG on 17 October 2012 (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 March 2011 | Director's details changed for Patricia Dew on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for James Harwood Dew on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for James Harwood Dew on 1 March 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Patricia Dew on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Patricia Dew on 1 March 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Patricia Dew on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Patricia Dew on 1 March 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Patricia Dew on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for James Harwood Dew on 1 March 2011 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Director's details changed for Gareth Raymond Lewis on 22 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Gareth Raymond Lewis on 22 October 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Director's details changed for Gareth Raymond Lewis on 22 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Patricia Dew on 22 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Patricia Dew on 22 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for James Harwood Dew on 22 October 2009 (2 pages) |
26 November 2009 | Director's details changed for James Harwood Dew on 22 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Gareth Raymond Lewis on 22 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
24 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 May 2008 | Director appointed gareth raymond lewis (2 pages) |
19 May 2008 | Director appointed gareth raymond lewis (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Return made up to 22/10/07; full list of members (2 pages) |
19 December 2007 | Return made up to 22/10/07; full list of members (2 pages) |
2 August 2007 | Return made up to 22/10/06; full list of members (2 pages) |
2 August 2007 | Return made up to 22/10/06; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 105 southlands road bromley kent BR2 9QT (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 105 southlands road bromley kent BR2 9QT (1 page) |
20 March 2006 | Return made up to 22/10/05; full list of members (7 pages) |
20 March 2006 | Return made up to 22/10/05; full list of members (7 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 105 southlands road bromley kent BR2 9QT (1 page) |
20 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 105 southlands road bromley kent BR2 9QT (1 page) |
20 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 October 2003 | Incorporation (16 pages) |
22 October 2003 | Incorporation (16 pages) |