ABBOTS (HARROW) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 0DH

Company number 02684525
Status Active
Incorporation Date 5 February 1992
Company Type Private Limited Company
Address PRINTING HOUSE, 66 LOWER ROAD, HARROW, MIDDX, HA2 0DH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of ABBOTS (HARROW) LIMITED are www.abbotsharrow.co.uk, and www.abbots-harrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Abbots Harrow Limited is a Private Limited Company. The company registration number is 02684525. Abbots Harrow Limited has been working since 05 February 1992. The present status of the company is Active. The registered address of Abbots Harrow Limited is Printing House 66 Lower Road Harrow Middx Ha2 0dh. . GARCIA NUNEZ, Rosa Maria is a Director of the company. GOVIER, Paul is a Director of the company. TILL, Gary Redmond is a Director of the company. Secretary BOYDEN, Lisa Jane has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Director COVENTRY, Stephen John has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director JAY, Amanda Louise has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
GARCIA NUNEZ, Rosa Maria
Appointed Date: 10 March 2004
59 years old

Director
GOVIER, Paul
Appointed Date: 10 March 2004
55 years old

Director
TILL, Gary Redmond
Appointed Date: 05 February 1992
62 years old

Resigned Directors

Secretary
BOYDEN, Lisa Jane
Resigned: 31 December 2007
Appointed Date: 05 February 1992

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 05 February 1992
Appointed Date: 05 February 1992

Director
COVENTRY, Stephen John
Resigned: 12 December 2012
Appointed Date: 05 February 1992
72 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 05 February 1992
Appointed Date: 05 February 1992

Director
JAY, Amanda Louise
Resigned: 31 July 1995
Appointed Date: 05 February 1992
64 years old

Persons With Significant Control

Miss Rosa Maria Garcia Nunez
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Govier
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Redmond Till
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABBOTS (HARROW) LIMITED Events

05 Apr 2017
Accounts for a dormant company made up to 31 July 2016
04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
14 Apr 2016
Accounts for a dormant company made up to 31 July 2015
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 210

15 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 63 more events
19 Feb 1992
New director appointed

19 Feb 1992
Director resigned;new director appointed

19 Feb 1992
Secretary resigned;new secretary appointed

19 Feb 1992
Director resigned;new director appointed

05 Feb 1992
Incorporation

ABBOTS (HARROW) LIMITED Charges

10 August 1994
Assignment of debt without written instrument
Delivered: 26 August 1994
Status: Satisfied on 5 November 1994
Persons entitled: Abbots
Description: Amount owed by h m customs & excise for the quarter ended…