HARROWHURST INVESTMENTS LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 0JP

Company number 01658435
Status Active
Incorporation Date 16 August 1982
Company Type Private Limited Company
Address BRITANNIA HOUSE, ROBERTS MEWS, ORPINGTON, KENT, BR6 0JP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HARROWHURST INVESTMENTS LIMITED are www.harrowhurstinvestments.co.uk, and www.harrowhurst-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Harrowhurst Investments Limited is a Private Limited Company. The company registration number is 01658435. Harrowhurst Investments Limited has been working since 16 August 1982. The present status of the company is Active. The registered address of Harrowhurst Investments Limited is Britannia House Roberts Mews Orpington Kent Br6 0jp. . WALKER, Lloyd Arthur is a Secretary of the company. WALKER, Andrew Michael is a Director of the company. WALKER, Bruce Gordon is a Director of the company. WALKER, Lloyd Arthur is a Director of the company. Director HAENSLI, Edith has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director
WALKER, Bruce Gordon
Appointed Date: 28 June 2012
70 years old

Director
WALKER, Lloyd Arthur

96 years old

Resigned Directors

Director
HAENSLI, Edith
Resigned: 01 February 2002
83 years old

Persons With Significant Control

Mr Bruce Gordon Walker
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

HARROWHURST INVESTMENTS LIMITED Events

04 Oct 2016
Confirmation statement made on 19 September 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,100

26 Sep 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 50,100

...
... and 72 more events
13 Aug 1987
Return made up to 03/06/87; full list of members

24 Jun 1987
Particulars of mortgage/charge

02 Apr 1987
Particulars of mortgage/charge

27 Nov 1986
Full accounts made up to 31 March 1986

10 Oct 1986
Registered office changed on 10/10/86 from: 12 high grove sundridge avenue bromley kent BR1 2WH

HARROWHURST INVESTMENTS LIMITED Charges

28 July 1989
Memorandum of deposit of deeds
Delivered: 17 August 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 19 westbourne drive london SE 23.
11 August 1988
Memorandum of deposit of deeds
Delivered: 24 August 1988
Status: Satisfied on 21 September 1989
Persons entitled: Lloyds Bank PLC
Description: 17, kent house road, sydenham, london. SE 269.
21 March 1988
Memorandum of deposit of title deeds
Delivered: 23 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 13 tyson road forest hill l/borough of lewisham.
14 October 1987
Momorandum of deposit of title deeds.
Delivered: 21 October 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 37 croydon rd., Penge, london. SE20 t/n sgl 137493.
22 June 1987
Memorandum of deposit of deeds
Delivered: 24 June 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 26 cator road, sydenham, london S.E. 26.
31 March 1987
Memorandum of deposit of deeds
Delivered: 2 April 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 74 newlands park, sydenham, london SE26.
24 March 1986
Mortgage
Delivered: 8 April 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as or being land adjoining. 28 kidbrooke…
20 January 1986
Memo of deposit
Delivered: 23 January 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 68, venner road, sydenham, london SE 26.
2 September 1985
Memorandum of deposit & title deeds
Delivered: 4 September 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 recreation road sydenham london borough of lewisham.
2 July 1984
Memorandum & deposit of title deeds
Delivered: 9 July 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 145 silverdale,london, borough of lewisham.
24 February 1983
Legal charge
Delivered: 2 March 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 141 silverdale road sydenham london sw 26 title no…