Company NameHarding Commercial Llp
Company StatusLiquidation
Company NumberOC328488
CategoryLimited Liability Partnership
Incorporation Date22 May 2007(16 years, 11 months ago)

Directors

LLP Designated Member NameMr Jason Scott Harding
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
LLP Designated Member NameMr Mark Ronald Harding
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
LLP Designated Member NameMr Peter Leslie Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,136,906
Cash£19,453
Current Liabilities£2,190,219

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 May 2022 (1 year, 11 months ago)
Next Return Due5 June 2023 (overdue)

Charges

3 January 2008Delivered on: 11 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land and buildings at cuckoo point severalls lane colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 December 2007Delivered on: 20 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
31 July 2019Change of details for Mr Mark Ronald Harding as a person with significant control on 24 July 2019 (2 pages)
31 July 2019Change of details for Mr Jason Scott Harding as a person with significant control on 24 July 2019 (2 pages)
31 July 2019Change of details for Mr Peter Leslie Williams as a person with significant control on 24 July 2019 (2 pages)
23 July 2019Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 23 July 2019 (1 page)
23 July 2019Member's details changed for Mr Jason Scott Harding on 23 July 2019 (2 pages)
23 July 2019Member's details changed for Mr Mark Ronald Harding on 23 July 2019 (2 pages)
23 July 2019Member's details changed for Mr Peter Leslie Williams on 23 July 2019 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 May 2018 (1 page)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
21 October 2017Member's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages)
21 October 2017Member's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages)
20 October 2017Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages)
20 October 2017Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
15 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
15 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
1 June 2016Annual return made up to 22 May 2016 (4 pages)
1 June 2016Annual return made up to 22 May 2016 (4 pages)
8 March 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
8 March 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
2 June 2015Annual return made up to 22 May 2015 (4 pages)
2 June 2015Annual return made up to 22 May 2015 (4 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
20 June 2014Annual return made up to 22 May 2014 (4 pages)
20 June 2014Annual return made up to 22 May 2014 (4 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
29 May 2013Annual return made up to 22 May 2013 (4 pages)
29 May 2013Annual return made up to 22 May 2013 (4 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
22 February 2013Receiver's abstract of receipts and payments to 18 May 2012 (2 pages)
22 February 2013Receiver's abstract of receipts and payments to 18 November 2012 (2 pages)
22 February 2013Notice of ceasing to act as receiver or manager (2 pages)
22 February 2013Receiver's abstract of receipts and payments to 18 November 2012 (2 pages)
22 February 2013Notice of ceasing to act as receiver or manager (2 pages)
22 February 2013Receiver's abstract of receipts and payments to 15 February 2013 (2 pages)
22 February 2013Receiver's abstract of receipts and payments to 15 February 2013 (2 pages)
22 February 2013Receiver's abstract of receipts and payments to 18 May 2012 (2 pages)
23 May 2012Annual return made up to 22 May 2012 (4 pages)
23 May 2012Annual return made up to 22 May 2012 (4 pages)
5 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
5 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
25 May 2011Notice of appointment of receiver or manager (3 pages)
25 May 2011Annual return made up to 22 May 2011 (4 pages)
25 May 2011Notice of appointment of receiver or manager (3 pages)
25 May 2011Annual return made up to 22 May 2011 (4 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
23 August 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
23 August 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
2 June 2010Annual return made up to 22 May 2010 (9 pages)
2 June 2010Annual return made up to 22 May 2010 (9 pages)
5 June 2009Annual return made up to 22/05/09 (3 pages)
5 June 2009Annual return made up to 22/05/09 (3 pages)
11 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
11 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
30 September 2008Annual return made up to 22/05/08 (3 pages)
30 September 2008Annual return made up to 22/05/08 (3 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (7 pages)
20 December 2007Particulars of mortgage/charge (7 pages)
22 May 2007Incorporation (4 pages)
22 May 2007Incorporation (4 pages)