HARRISON VAUGHAN LIMITED
LONDON

Hellopages » Greater London » Haringey » N15 6BL

Company number 02445798
Status Active
Incorporation Date 23 November 1989
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, STAMFORD HILL, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Previous accounting period shortened from 30 March 2016 to 29 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HARRISON VAUGHAN LIMITED are www.harrisonvaughan.co.uk, and www.harrison-vaughan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Harrison Vaughan Limited is a Private Limited Company. The company registration number is 02445798. Harrison Vaughan Limited has been working since 23 November 1989. The present status of the company is Active. The registered address of Harrison Vaughan Limited is 115 Craven Park Road Stamford Hill London N15 6bl. The company`s financial liabilities are £5.99k. It is £4.01k against last year. And the total assets are £78.78k, which is £-5.22k against last year. KRAUSZ, Israel is a Secretary of the company. FEKETE, Jacob Mosche is a Director of the company. KRAUSZ, Israel is a Director of the company. Secretary HARRISON, Sara Jane has been resigned. Director HARRISON, James Dominic has been resigned. Director HARRISON, Sara Jane has been resigned. The company operates in "Other service activities n.e.c.".


harrison vaughan Key Finiance

LIABILITIES £5.99k
+202%
CASH n/a
TOTAL ASSETS £78.78k
-7%
All Financial Figures

Current Directors

Secretary
KRAUSZ, Israel
Appointed Date: 20 December 2001

Director
FEKETE, Jacob Mosche
Appointed Date: 20 December 2001
58 years old

Director
KRAUSZ, Israel
Appointed Date: 20 December 2001
58 years old

Resigned Directors

Secretary
HARRISON, Sara Jane
Resigned: 20 December 2001

Director
HARRISON, James Dominic
Resigned: 20 December 2001
67 years old

Director
HARRISON, Sara Jane
Resigned: 20 December 2001
66 years old

Persons With Significant Control

Euroactive Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

HARRISON VAUGHAN LIMITED Events

19 Jan 2017
Confirmation statement made on 23 November 2016 with updates
30 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
30 Jun 1992
First Gazette notice for compulsory strike-off

16 May 1990
Particulars of mortgage/charge

05 Dec 1989
Director resigned;new director appointed

05 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Nov 1989
Incorporation

HARRISON VAUGHAN LIMITED Charges

20 December 2001
Debenture
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2001
Charge deed
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold land relating to 53/55 stanhope rd,london N12 with…
20 December 2001
Charge deed
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land relating to 1 queens drive london finsbury park…
20 December 2001
Charge
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First legal charge over the leasehold land under title…
20 December 2001
Charge deed
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h land relating to 36/39 boswell street, london, WC1…
8 May 1990
Legal mortgage
Delivered: 16 May 1990
Status: Satisfied on 21 November 2001
Persons entitled: National Westminster Bank PLC
Description: 36, 37, 38 and 39 bodwell street holborn london title…