HARRINGTON (PROPERTIES) LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0UQ

Company number 01608829
Status Active
Incorporation Date 20 January 1982
Company Type Private Limited Company
Address HARRINGTON HOUSE, FOURTHWAY EXHIBITION GROUNDS, WEMBLEY, MIDDX, HA9 0UQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HARRINGTON (PROPERTIES) LIMITED are www.harringtonproperties.co.uk, and www.harrington-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Harrington Properties Limited is a Private Limited Company. The company registration number is 01608829. Harrington Properties Limited has been working since 20 January 1982. The present status of the company is Active. The registered address of Harrington Properties Limited is Harrington House Fourthway Exhibition Grounds Wembley Middx Ha9 0uq. . HARRINGTON, Anthony Francis is a Secretary of the company. HARRINGTON, Anthony Francis is a Director of the company. HARRINGTON, Cornelius Francis is a Director of the company. Secretary HARRINGTON, Christine has been resigned. Director HARRINGTON, Christine has been resigned. Director MULLEN, Cyril Paul has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HARRINGTON, Anthony Francis
Appointed Date: 11 February 1997

Director
HARRINGTON, Anthony Francis
Appointed Date: 11 February 1997
50 years old

Director

Resigned Directors

Secretary
HARRINGTON, Christine
Resigned: 11 February 1997

Director
HARRINGTON, Christine
Resigned: 11 February 1997
Appointed Date: 09 September 1994
80 years old

Director
MULLEN, Cyril Paul
Resigned: 02 September 2009
Appointed Date: 18 September 2000
78 years old

Persons With Significant Control

Mr Cornelius Francis Harrington
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Anthony Francis Harrington
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRINGTON (PROPERTIES) LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 17 September 2016 with updates
27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,116,600

07 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 80 more events
12 Mar 1987
Particulars of mortgage/charge

12 Mar 1987
Particulars of mortgage/charge

10 Oct 1986
Return made up to 02/09/86; full list of members

29 Aug 1986
Accounts for a small company made up to 31 March 1986

20 Jan 1982
Incorporation

HARRINGTON (PROPERTIES) LIMITED Charges

22 December 2006
Legal charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a bishopsford house poulter park carshalton.
27 November 2006
Debenture
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 2004
Charge on deposit
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account number 80311772 in the name of the company with the…
23 December 1999
Legal charge
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a land at rear of 135 high street rickmansworth…
23 December 1999
Legal charge
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a land to the west side of yeading lane and 231…
23 December 1999
Legal charge
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings lying to the east of hilliard road…
5 March 1992
Debenture
Delivered: 19 March 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
18 January 1991
Legal charge
Delivered: 29 January 1991
Status: Outstanding
Persons entitled: Property Lending Bank PLC
Description: All those f/h properties comprising a site at palmerston…
1 June 1988
Letter of charge
Delivered: 21 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…
3 March 1987
Legal charge
Delivered: 12 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 queen elizabeth walk london borough of hackney t/n ln…
3 March 1987
Legal charge
Delivered: 12 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35 queen elizabeth walk london borough of hackney t/n ln…
12 March 1986
Legal charge
Delivered: 20 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Site 24 wembley trading estate wembley london borough of…