73 HARRINGTON GARDENS LIMITED

Register to unlock more data on OkredoRegister

73 HARRINGTON GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03957322

Incorporation date

22/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

73 Harrington Gardens, London SW7 4JZCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2000)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon25/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon11/02/2025
Micro company accounts made up to 2024-09-28
dot icon27/06/2024
Micro company accounts made up to 2023-09-28
dot icon17/05/2024
Confirmation statement made on 2024-03-22 with updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-28
dot icon06/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-28
dot icon24/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-28
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-09-28
dot icon21/05/2020
Confirmation statement made on 2020-03-22 with updates
dot icon26/03/2019
Termination of appointment of Farrar Property Management as a secretary on 2019-03-24
dot icon26/03/2019
Termination of appointment of a secretary
dot icon25/03/2019
Registered office address changed from , the Studio 16 Cavaye Place, London, SW10 9PT to 73 Harrington Gardens London SW7 4JZ on 2019-03-25
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon14/02/2019
Micro company accounts made up to 2018-09-28
dot icon05/06/2018
Micro company accounts made up to 2017-09-28
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon24/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon01/03/2017
Total exemption full accounts made up to 2016-09-28
dot icon25/06/2016
Total exemption full accounts made up to 2015-09-28
dot icon30/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon01/07/2015
Total exemption full accounts made up to 2014-09-28
dot icon27/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon23/05/2014
Total exemption full accounts made up to 2013-09-28
dot icon23/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon26/03/2014
Appointment of Paul Ernest Kinnear as a director
dot icon26/03/2014
Appointment of Victoria Ann Poklewski-Koziell as a director
dot icon26/03/2014
Termination of appointment of Christine Villas-Boas as a director
dot icon08/07/2013
Accounts for a dormant company made up to 2012-09-28
dot icon26/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon20/06/2012
Total exemption full accounts made up to 2011-09-28
dot icon22/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon21/04/2011
Total exemption full accounts made up to 2010-09-28
dot icon28/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon28/06/2010
Total exemption full accounts made up to 2009-09-28
dot icon06/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon06/04/2010
Register inspection address has been changed
dot icon04/08/2009
Total exemption full accounts made up to 2008-09-28
dot icon04/06/2009
Return made up to 22/03/09; full list of members
dot icon25/02/2009
Secretary appointed farrar property management
dot icon25/02/2009
Appointment terminated secretary venthams trustees LIMITED
dot icon25/02/2009
Registered office changed on 25/02/2009 from, c/o venthams LIMITED, 51 lincoln's inn fields, london, WC2A 3NA
dot icon21/10/2008
Total exemption small company accounts made up to 2007-09-28
dot icon17/04/2008
Return made up to 22/03/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-28
dot icon03/04/2007
Return made up to 22/03/07; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-09-28
dot icon21/04/2006
Return made up to 22/03/06; full list of members
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
Secretary resigned
dot icon07/11/2005
Registered office changed on 07/11/05 from: c/o venthams LIMITED, 51 lincoln's inn fields, london, WC2A 3NA
dot icon07/11/2005
Total exemption small company accounts made up to 2004-09-28
dot icon26/10/2005
Registered office changed on 26/10/05 from: pennyfarthing house, 560 brighton road, south croydon, surrey CR2 6AW
dot icon06/06/2005
Return made up to 22/03/05; full list of members
dot icon16/07/2004
Total exemption full accounts made up to 2003-09-28
dot icon14/06/2004
Return made up to 22/03/04; full list of members
dot icon17/05/2004
Registered office changed on 17/05/04 from: 19 high street, great bookham, leatherhead, surrey
dot icon23/06/2003
Total exemption full accounts made up to 2002-09-28
dot icon16/06/2003
New secretary appointed
dot icon23/05/2003
Secretary resigned
dot icon03/04/2003
Return made up to 22/03/03; full list of members
dot icon04/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/05/2002
Registered office changed on 22/05/02 from: grosvenor house, 125 high street, croydon, surrey CR0 9XP
dot icon03/05/2002
Return made up to 22/03/02; full list of members
dot icon03/05/2002
New secretary appointed
dot icon25/04/2002
New secretary appointed
dot icon25/04/2002
Secretary resigned
dot icon20/07/2001
Total exemption small company accounts made up to 2000-09-28
dot icon14/05/2001
Return made up to 22/03/01; full list of members
dot icon04/05/2001
Director resigned
dot icon14/03/2001
New secretary appointed
dot icon14/03/2001
Registered office changed on 14/03/01 from: 73 harrington gardens, london, SW7 4JZ
dot icon14/03/2001
Secretary resigned
dot icon14/03/2001
Accounting reference date shortened from 31/03/01 to 28/09/00
dot icon19/06/2000
New director appointed
dot icon05/06/2000
New secretary appointed;new director appointed
dot icon25/05/2000
Director resigned
dot icon25/05/2000
Secretary resigned;director resigned
dot icon25/05/2000
Registered office changed on 25/05/00 from: crwys housel way, 33 crwys road, cardiff, CF24 4YF
dot icon22/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.05K
-
0.00
-
-
2022
0
23.42K
-
0.00
-
-
2022
0
23.42K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.42K £Ascended232.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
22/03/2000 - 22/03/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
22/03/2000 - 22/03/2000
16826
FARRAR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
08/01/2009 - 24/03/2019
52
KIMBROUGH LIMITED
Corporate Secretary
24/03/2003 - 27/10/2005
40
Mrs Victoria Ann Poklewski-Koziell
Director
10/03/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 73 HARRINGTON GARDENS LIMITED

73 HARRINGTON GARDENS LIMITED is an(a) Active company incorporated on 22/03/2000 with the registered office located at 73 Harrington Gardens, London SW7 4JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 73 HARRINGTON GARDENS LIMITED?

toggle

73 HARRINGTON GARDENS LIMITED is currently Active. It was registered on 22/03/2000 .

Where is 73 HARRINGTON GARDENS LIMITED located?

toggle

73 HARRINGTON GARDENS LIMITED is registered at 73 Harrington Gardens, London SW7 4JZ.

What does 73 HARRINGTON GARDENS LIMITED do?

toggle

73 HARRINGTON GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 73 HARRINGTON GARDENS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with updates.