Company NameHarrow Business Services Limited
Company StatusActive
Company Number07470615
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Timothy Maurice Doouss
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Charter Court
Stephenson Road
Colchester
Essex
CO4 9BP
Director NameMr Kyle Warwick Doouss
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(3 weeks, 2 days after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Charter Court
Stephenson Road
Colchester
Essex
CO4 9BP
Director NameMr Jared Lloyd Doouss
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(3 weeks, 2 days after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Charter Court
Stephenson Road
Colchester
Essex
CO4 9BP
Director NameMr Selwyn Cameron Doouss
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(3 weeks, 2 days after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Charter Court
Stephenson Road
Colchester
Essex
CO4 9BP
Secretary NamePriscilla Clare Doouss
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Olds Approach
Watford
Hertfordshire
WD18 9RF

Contact

Websitebrookhouseuk.com
Telephone0845 3830050
Telephone regionUnknown

Location

Registered Address4 Charter Court
Stephenson Road
Colchester
Essex
CO4 9BP
Address Matches6 other UK companies use this postal address

Shareholders

800k at £1Timothy Maurice Doouss
400000.00%
Preference Redeemable
8 at £1Peggy Lois Doouss
4.00%
Ordinary E
62 at £1Jared Llloyd Doouss
31.00%
Ordinary B
62 at £1Timothy Maurice Doouss
31.00%
Ordinary A
31 at £1Astrid Doouss
15.50%
Ordinary D
31 at £1Heidi Doouss
15.50%
Ordinary C
31 at £1Kyle Warwick Doouss
15.50%
Ordinary C
31 at £1Selwyn Cameron Doouss
15.50%
Ordinary D

Financials

Year2014
Net Worth£435,907
Cash£256,472
Current Liabilities£755,977

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

9 February 2016Delivered on: 12 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2024Director's details changed for Mr Selwyn Cameron Doouss on 4 January 2024 (2 pages)
8 January 2024Director's details changed for Mr Kyle Warwick Doouss on 4 January 2024 (2 pages)
8 January 2024Change of details for Tetrus Group Holdings Limited as a person with significant control on 4 January 2024 (2 pages)
8 January 2024Director's details changed for Mr Jared Lloyd Doouss on 4 January 2024 (2 pages)
8 January 2024Registered office address changed from 4 Charter Court Stephenson Road Colchester Essex CO4 9YA United Kingdom to 4 Charter Court Stephenson Road Colchester Essex CO4 9BP on 8 January 2024 (1 page)
8 January 2024Director's details changed for Mr Timothy Maurice Doouss on 4 January 2024 (2 pages)
4 January 2024Statement of capital on 14 December 2023
  • GBP 256.00
(12 pages)
20 December 2023Confirmation statement made on 14 December 2023 with updates (7 pages)
1 November 2023Director's details changed for Mr Jared Lloyd Doouss on 11 October 2023 (2 pages)
1 November 2023Director's details changed for Mr Kyle Warwick Doouss on 11 October 2023 (2 pages)
1 November 2023Director's details changed for Mr Timothy Maurice Doouss on 11 October 2023 (2 pages)
1 November 2023Director's details changed for Mr Selwyn Cameron Doouss on 11 October 2023 (2 pages)
19 October 2023Change of details for Tetrus Group Holdings Limited as a person with significant control on 11 October 2023 (2 pages)
19 October 2023Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 4 Charter Court Stephenson Road Colchester Essex CO4 9YA on 19 October 2023 (1 page)
5 September 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
18 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
19 August 2022Confirmation statement made on 12 January 2022 with updates (9 pages)
22 February 2022Notification of Tetrus Group Holdings Limited as a person with significant control on 15 January 2022 (2 pages)
22 February 2022Withdrawal of a person with significant control statement on 22 February 2022 (2 pages)
9 February 2022Memorandum and Articles of Association (17 pages)
9 February 2022Statement of capital following an allotment of shares on 12 January 2022
  • GBP 800,256
(15 pages)
9 February 2022Resolutions
  • RES13 ‐ Share cap inc 12/01/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 January 2022Statement of capital following an allotment of shares on 25 October 2021
  • GBP 256
(14 pages)
6 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Share capital of the company be increased, directors be authorised to pay up the shares issued under the authorised given in speacial resolutions using the relevant amount standing to the credit of the company, 25/10/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2022Confirmation statement made on 15 December 2021 with updates (8 pages)
25 October 2021Statement by Directors (2 pages)
25 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 October 2021Statement of capital on 25 October 2021
  • GBP 155
(5 pages)
25 October 2021Solvency Statement dated 07/10/21 (2 pages)
25 October 2021Statement of capital following an allotment of shares on 7 October 2021
  • GBP 256
(16 pages)
25 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 October 2021Statement of capital on 16 September 2021
  • GBP 256
(12 pages)
7 October 2021Statement of capital on 7 October 2021
  • GBP 101
(7 pages)
7 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 October 2021Statement by Directors (2 pages)
7 October 2021Solvency Statement dated 17/09/21 (2 pages)
21 September 2021Change of share class name or designation (2 pages)
21 September 2021Memorandum and Articles of Association (17 pages)
21 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
20 September 2021Particulars of variation of rights attached to shares (3 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
16 December 2020Confirmation statement made on 15 December 2020 with updates (7 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
30 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2020Change of share class name or designation (2 pages)
24 December 2019Director's details changed for Mr Selwyn Cameron Doouss on 16 December 2019 (2 pages)
24 December 2019Director's details changed for Mr Timothy Maurice Doouss on 16 December 2019 (2 pages)
24 December 2019Director's details changed for Mr Kyle Warwick Doouss on 16 December 2019 (2 pages)
24 December 2019Director's details changed for Mr Jared Lloyd Doouss on 16 December 2019 (2 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
18 December 2018Confirmation statement made on 15 December 2018 with updates (5 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
18 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
17 November 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 November 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 August 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
17 August 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
4 August 2016Director's details changed for Jared Lloyd Doouss on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Timothy Maurice Doouss on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Jared Lloyd Doouss on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Timothy Maurice Doouss on 4 August 2016 (2 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 February 2016Registration of charge 074706150001, created on 9 February 2016 (9 pages)
12 February 2016Registration of charge 074706150001, created on 9 February 2016 (9 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 800,256
(8 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 800,256
(8 pages)
18 December 2015Change of share class name or designation (2 pages)
18 December 2015Change of share class name or designation (2 pages)
18 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
16 November 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 800,256.00
(8 pages)
16 November 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 800,256.00
(8 pages)
16 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
17 March 2015Memorandum and Articles of Association (41 pages)
17 March 2015Memorandum and Articles of Association (41 pages)
24 February 2015Change of share class name or designation (2 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-designated 07/01/2015
(3 pages)
24 February 2015Resolutions
  • RES13 ‐ Re-designated 07/01/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 February 2015Change of share class name or designation (2 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 January 2015Director's details changed for Mr Kyle Warwick Doouss on 29 July 2014 (2 pages)
8 January 2015Director's details changed for Timothy Maurice Doouss on 29 July 2014 (2 pages)
8 January 2015Director's details changed for Jared Lloyd Doouss on 29 July 2014 (2 pages)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
(6 pages)
8 January 2015Director's details changed for Jared Lloyd Doouss on 29 July 2014 (2 pages)
8 January 2015Director's details changed for Timothy Maurice Doouss on 29 July 2014 (2 pages)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
(6 pages)
8 January 2015Director's details changed for Selwyn Cameron Doouss on 29 July 2014 (2 pages)
8 January 2015Director's details changed for Selwyn Cameron Doouss on 29 July 2014 (2 pages)
8 January 2015Director's details changed for Mr Kyle Warwick Doouss on 29 July 2014 (2 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 January 2014Termination of appointment of Priscilla Clare Doouss as a secretary (1 page)
10 January 2014Termination of appointment of Priscilla Clare Doouss as a secretary (1 page)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
(7 pages)
10 January 2014Director's details changed for Timothy Maurice Doouss on 15 December 2013 (2 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
(7 pages)
10 January 2014Director's details changed for Timothy Maurice Doouss on 15 December 2013 (2 pages)
9 August 2013Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 9 August 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
17 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 August 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
30 August 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
4 February 2011Appointment of Jared Lloyd Doouss as a director (3 pages)
4 February 2011Appointment of Jared Lloyd Doouss as a director (3 pages)
4 February 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 200
(4 pages)
4 February 2011Appointment of Kyle Warwick Doouss as a director (3 pages)
4 February 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 200
(4 pages)
4 February 2011Appointment of Selwyn Cameron Doouss as a director (3 pages)
4 February 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 200
(4 pages)
4 February 2011Appointment of Selwyn Cameron Doouss as a director (3 pages)
4 February 2011Appointment of Kyle Warwick Doouss as a director (3 pages)
15 December 2010Incorporation (48 pages)
15 December 2010Incorporation (48 pages)