S.H. HARROLD HOLDINGS LIMITED
MIDDX

Hellopages » Greater London » Hillingdon » UB8 1JX

Company number 00332247
Status Active
Incorporation Date 5 October 1937
Company Type Private Limited Company
Address 130-131 HIGH STREET, UXBRIDGE, MIDDX, UB8 1JX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 24,501 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of S.H. HARROLD HOLDINGS LIMITED are www.shharroldholdings.co.uk, and www.s-h-harrold-holdings.co.uk. The predicted number of employees is 20 to 30. The company’s age is eighty-seven years and twelve months. S H Harrold Holdings Limited is a Private Limited Company. The company registration number is 00332247. S H Harrold Holdings Limited has been working since 05 October 1937. The present status of the company is Active. The registered address of S H Harrold Holdings Limited is 130 131 High Street Uxbridge Middx Ub8 1jx. The company`s financial liabilities are £585.98k. It is £10.82k against last year. The cash in hand is £51.06k. It is £-50.24k against last year. And the total assets are £798.51k, which is £40.24k against last year. REEVES, David is a Secretary of the company. HARROLD, Ian Roy is a Director of the company. HARROLD, Sylvia Edith is a Director of the company. REEVES, David is a Director of the company. The company operates in "Activities of head offices".


s.h. harrold holdings Key Finiance

LIABILITIES £585.98k
+1%
CASH £51.06k
-50%
TOTAL ASSETS £798.51k
+5%
All Financial Figures

Current Directors

Secretary

Director
HARROLD, Ian Roy

66 years old

Director

Director
REEVES, David

71 years old

S.H. HARROLD HOLDINGS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 September 2016
20 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 24,501

23 Mar 2016
Total exemption small company accounts made up to 30 September 2015
13 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 24,501

09 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 72 more events
10 Aug 1987
Return made up to 20/04/87; full list of members

13 Jul 1987
Particulars of mortgage/charge

03 Jun 1987
Accounts for a small company made up to 30 September 1986

28 Oct 1986
Full accounts made up to 30 September 1985

21 Jun 1986
Return made up to 21/04/86; full list of members

S.H. HARROLD HOLDINGS LIMITED Charges

27 November 2000
Legal mortgage
Delivered: 30 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 3 bridge street buckingham t/n…
27 November 2000
Legal mortgage
Delivered: 30 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 7 olds close watford…
27 November 2000
Mortgage debenture
Delivered: 30 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 November 2000
Legal mortgage
Delivered: 30 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 29A & 29B market square biggleswade…
11 September 1992
Legal mortgage
Delivered: 15 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 92 high street banbury oxon and the proceeds of sale…
16 January 1991
Legal mortgage
Delivered: 21 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H k/a 29A market place (otherwise k/a market square)…
30 June 1987
Legal mortgage
Delivered: 13 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/hold property known as 3 bridge street buckingham…
2 August 1984
Mortgage debenture
Delivered: 10 August 1984
Status: Satisfied on 11 March 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…
17 October 1983
Legal mortgage
Delivered: 24 October 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 block a newbuild estate old approach tolpits lane…
22 September 1982
Legal mortgage
Delivered: 27 September 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as unity. Cherwell centre bridge street…
12 August 1976
Mortgage
Delivered: 19 August 1976
Status: Satisfied on 18 August 1995
Persons entitled: National Westminster Bank PLC
Description: 130/131 high street uxbridge hillingdon. Floating charge…