Company NameHarwoods Of London (New Covent Garden) Limited
DirectorGareth Raymond Lewis
Company StatusActive
Company Number06497018
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGareth Raymond Lewis
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleWholesale Greengrocer
Country of ResidenceEngland
Correspondence AddressD163 - D164 New Covent Garden Market
London
SW8 5LL
Secretary NameMary Ann Lines
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnits D63-D64 New Covent Garden Market
London
SW8 5LL

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 Gareth Raymond Lewis
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

10 February 2021Change of details for Mr Gareth Raymond Lewis as a person with significant control on 7 February 2021 (2 pages)
10 February 2021Director's details changed for Gareth Raymond Lewis on 7 February 2021 (2 pages)
10 February 2021Secretary's details changed for Mary Ann Lines on 7 February 2021 (1 page)
10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
19 November 2020Accounts for a dormant company made up to 28 February 2020 (3 pages)
24 August 2020Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to Units D63-D64 New Covent Garden Market London SW8 5LL on 24 August 2020 (1 page)
24 April 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
22 February 2019Director's details changed for Gareth Raymond Lewis on 7 February 2019 (2 pages)
22 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
22 February 2019Secretary's details changed for Mary Ann Lines on 7 February 2019 (1 page)
22 February 2019Change of details for Mr Gareth Raymond Lewis as a person with significant control on 7 February 2019 (2 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)
14 March 2018Secretary's details changed for Mary Ann Lines on 7 February 2018 (1 page)
14 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
22 August 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
22 August 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
23 February 2017Director's details changed for Gareth Raymond Lewis on 7 February 2017 (2 pages)
23 February 2017Director's details changed for Gareth Raymond Lewis on 7 February 2017 (2 pages)
23 November 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
23 November 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
29 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
6 May 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
6 May 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
29 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
24 July 2014Director's details changed for Gareth Raymond Lewis on 26 June 2014 (2 pages)
24 July 2014Director's details changed for Gareth Raymond Lewis on 26 June 2014 (2 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (2 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)
15 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
17 October 2012Registered office address changed from Victoria House, Victoria Road Farnborough Hampshire GU14 7PG on 17 October 2012 (1 page)
17 October 2012Registered office address changed from Victoria House, Victoria Road Farnborough Hampshire GU14 7PG on 17 October 2012 (1 page)
14 May 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 May 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
26 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 March 2009Return made up to 07/02/09; full list of members (3 pages)
10 March 2009Return made up to 07/02/09; full list of members (3 pages)
7 February 2008Incorporation (17 pages)
7 February 2008Incorporation (17 pages)