HARROW GREEN GROUP LIMITED

Register to unlock more data on OkredoRegister

HARROW GREEN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03728937

Incorporation date

08/03/1999

Size

Group

Contacts

Registered address

Registered address

2 Oriental Road, London E16 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1999)
dot icon08/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2013
First Gazette notice for voluntary strike-off
dot icon12/03/2013
Application to strike the company off the register
dot icon06/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
dot icon09/07/2012
Termination of appointment of Ronald Martin Parker as a director on 2012-06-29
dot icon02/07/2012
Appointment of Adam Thomas Councell as a director on 2012-06-18
dot icon02/07/2012
Termination of appointment of Harvey Jack Samson as a director on 2012-06-18
dot icon12/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon28/05/2012
Termination of appointment of Martyn Robert Frost as a director on 2012-05-16
dot icon18/04/2012
Previous accounting period extended from 2011-12-30 to 2012-03-31
dot icon29/03/2012
Miscellaneous
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/03/2012
Statement of capital following an allotment of shares on 2012-02-10
dot icon06/03/2012
Previous accounting period shortened from 2012-03-30 to 2011-12-30
dot icon06/03/2012
Appointment of Mr Charles Antony Lawrence Skinner as a director on 2012-02-29
dot icon06/03/2012
Resolutions
dot icon04/03/2012
Group of companies' accounts made up to 2011-03-31
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/03/2012
Appointment of Mr Harvey Jack Samson as a director on 2012-02-29
dot icon19/02/2012
Resolutions
dot icon02/01/2012
Registered office address changed from 1-4 Cooks Road London E15 2PW on 2012-01-03
dot icon23/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon16/03/2011
Group of companies' accounts made up to 2010-03-31
dot icon13/03/2011
Miscellaneous
dot icon10/03/2011
Termination of appointment of Andrew Frater as a director
dot icon10/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon10/06/2010
Director's details changed for Ian James Studd on 2009-11-01
dot icon10/06/2010
Director's details changed for Reginald John Allen on 2009-11-01
dot icon10/06/2010
Director's details changed for Nigel Dews on 2009-11-01
dot icon10/06/2010
Director's details changed for Ronald Martin Parker on 2009-11-01
dot icon29/03/2010
Appointment of Mr Andrew Frater as a director
dot icon29/03/2010
Appointment of Mr Martyn Robert Frost as a director
dot icon07/02/2010
Termination of appointment of Christopher Biggs as a secretary
dot icon07/02/2010
Termination of appointment of Christopher Biggs as a director
dot icon02/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon03/11/2009
Termination of appointment of John Grice as a director
dot icon03/11/2009
Termination of appointment of Stuart Michael as a director
dot icon19/08/2009
Return made up to 07/06/09; full list of members
dot icon08/02/2009
Registered office changed on 09/02/2009 from 1 ~ 4 cooks road london E15 2PW united kingdom
dot icon04/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon26/01/2009
Registered office changed on 27/01/2009 from merganser house cooks road london E15 2PW
dot icon30/06/2008
Return made up to 07/06/08; full list of members
dot icon23/10/2007
Group of companies' accounts made up to 2007-03-30
dot icon10/10/2007
Declaration of assistance for shares acquisition
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Resolutions
dot icon04/07/2007
Return made up to 07/06/07; full list of members
dot icon23/10/2006
Declaration of assistance for shares acquisition
dot icon23/10/2006
Declaration of assistance for shares acquisition
dot icon12/10/2006
Declaration of assistance for shares acquisition
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon20/09/2006
Accounting reference date extended from 30/09/06 to 30/03/07
dot icon19/09/2006
Director resigned
dot icon01/08/2006
Group of companies' accounts made up to 2005-09-30
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon09/07/2006
Return made up to 07/06/06; full list of members
dot icon09/07/2006
Director resigned
dot icon08/12/2005
Resolutions
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon23/11/2005
Resolutions
dot icon11/11/2005
Particulars of mortgage/charge
dot icon13/07/2005
Return made up to 07/06/05; full list of members
dot icon12/05/2005
Group of companies' accounts made up to 2004-09-30
dot icon17/04/2005
Ad 24/03/05--------- £ si [email protected]=220 £ ic 14168/14388
dot icon13/04/2005
£ ic 16668/14168 24/03/05 £ sr [email protected]=2500
dot icon05/04/2005
Resolutions
dot icon05/04/2005
Resolutions
dot icon05/04/2005
Resolutions
dot icon05/04/2005
Declaration of assistance for shares acquisition
dot icon05/04/2005
Declaration of assistance for shares acquisition
dot icon05/04/2005
Declaration of assistance for shares acquisition
dot icon05/04/2005
Declaration of assistance for shares acquisition
dot icon05/04/2005
Declaration of assistance for shares acquisition
dot icon05/04/2005
Declaration of assistance for shares acquisition
dot icon05/04/2005
Declaration of assistance for shares acquisition
dot icon05/04/2005
Declaration of assistance for shares acquisition
dot icon05/04/2005
Declaration of assistance for shares acquisition
dot icon05/04/2005
Declaration of assistance for shares acquisition
dot icon05/04/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon14/06/2004
Return made up to 07/06/04; full list of members
dot icon13/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon22/03/2004
New director appointed
dot icon22/10/2003
Director resigned
dot icon08/06/2003
New director appointed
dot icon23/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon24/04/2003
Particulars of mortgage/charge
dot icon25/03/2003
Return made up to 09/03/03; full list of members
dot icon22/04/2002
Accounts for a small company made up to 2001-09-30
dot icon28/03/2002
Return made up to 09/03/02; full list of members
dot icon20/02/2002
Statement of affairs
dot icon20/02/2002
Ad 07/01/02--------- £ si [email protected]=666 £ ic 16002/16668
dot icon30/01/2002
Resolutions
dot icon30/01/2002
Resolutions
dot icon30/01/2002
Resolutions
dot icon30/01/2002
Resolutions
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon21/01/2002
S-div 07/01/02
dot icon21/01/2002
Nc inc already adjusted 07/01/02
dot icon21/01/2002
Resolutions
dot icon21/01/2002
Resolutions
dot icon21/01/2002
Resolutions
dot icon21/01/2002
Resolutions
dot icon21/01/2002
Resolutions
dot icon08/01/2002
Declaration of assistance for shares acquisition
dot icon13/09/2001
Declaration of assistance for shares acquisition
dot icon13/09/2001
Resolutions
dot icon15/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon19/03/2001
Return made up to 09/03/01; full list of members
dot icon27/02/2001
Declaration of assistance for shares acquisition
dot icon27/02/2001
Declaration of assistance for shares acquisition
dot icon27/02/2001
Declaration of assistance for shares acquisition
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon21/02/2001
Particulars of mortgage/charge
dot icon03/08/2000
Full accounts made up to 1999-09-30
dot icon14/03/2000
Return made up to 09/03/00; full list of members
dot icon12/05/1999
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon27/04/1999
Certificate of change of name
dot icon22/04/1999
Statement of affairs
dot icon22/04/1999
Ad 01/04/99--------- £ si 16000@1=16000 £ ic 2/16002
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon19/04/1999
£ nc 100/16002 01/04/99
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New director appointed
dot icon07/04/1999
New secretary appointed
dot icon06/04/1999
Director resigned
dot icon06/04/1999
Secretary resigned
dot icon06/04/1999
Registered office changed on 07/04/99 from: 31 corsham street london N1 6DR
dot icon08/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Councell, Adam Thomas
Director
17/06/2012 - Present
219
Samson, Harvey Jack
Director
28/02/2012 - 17/06/2012
36
L & A SECRETARIAL LIMITED
Nominee Secretary
08/03/1999 - 17/03/1999
6844
Michael, Stuart Roy
Director
25/03/2003 - 27/07/2009
12
Skinner, Charles Antony Lawrence
Director
28/02/2012 - Present
99

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARROW GREEN GROUP LIMITED

HARROW GREEN GROUP LIMITED is an(a) Dissolved company incorporated on 08/03/1999 with the registered office located at 2 Oriental Road, London E16 2BZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARROW GREEN GROUP LIMITED?

toggle

HARROW GREEN GROUP LIMITED is currently Dissolved. It was registered on 08/03/1999 and dissolved on 08/07/2013.

Where is HARROW GREEN GROUP LIMITED located?

toggle

HARROW GREEN GROUP LIMITED is registered at 2 Oriental Road, London E16 2BZ.

What does HARROW GREEN GROUP LIMITED do?

toggle

HARROW GREEN GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HARROW GREEN GROUP LIMITED?

toggle

The latest filing was on 08/07/2013: Final Gazette dissolved via voluntary strike-off.