HARROW LAND & HOUSE LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 1SD

Company number 01889434
Status Active
Incorporation Date 25 February 1985
Company Type Private Limited Company
Address SUITE 8 CHESSINGTON BUSINESS CENTRE, COX LANE, CHESSINGTON, SURREY, KT9 1SD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-16 GBP 2 . The most likely internet sites of HARROW LAND & HOUSE LIMITED are www.harrowlandhouse.co.uk, and www.harrow-land-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Harrow Land House Limited is a Private Limited Company. The company registration number is 01889434. Harrow Land House Limited has been working since 25 February 1985. The present status of the company is Active. The registered address of Harrow Land House Limited is Suite 8 Chessington Business Centre Cox Lane Chessington Surrey Kt9 1sd. . WELLS, Paul is a Secretary of the company. AMBROSE, David is a Director of the company. Secretary AMBROSE, Rosemary June has been resigned. Director AMBROSE, Rosemary June has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WELLS, Paul
Appointed Date: 15 November 2015

Director
AMBROSE, David

74 years old

Resigned Directors

Secretary
AMBROSE, Rosemary June
Resigned: 15 November 2015

Director
AMBROSE, Rosemary June
Resigned: 16 December 1992
75 years old

HARROW LAND & HOUSE LIMITED Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

16 Mar 2016
Termination of appointment of Rosemary June Ambrose as a secretary on 15 November 2015
16 Mar 2016
Appointment of Mr Paul Wells as a secretary on 15 November 2015
...
... and 85 more events
03 Nov 1987
Particulars of mortgage/charge

03 Nov 1987
Particulars of mortgage/charge

11 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Aug 1987
Return made up to 16/07/86; full list of members

14 Nov 1986
Particulars of mortgage/charge

HARROW LAND & HOUSE LIMITED Charges

7 July 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 26 March 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 51 stroud road wimbledon t/n SY259925. And all…
26 February 2003
Legal charge
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 135 douglas road tolworth surbiton surrey…
26 February 2001
Legal charge
Delivered: 6 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 135 douglas road tolworth surbiton surrey.
26 February 2001
Legal charge
Delivered: 6 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property known as 62 hartfield road, chessington, surrey.
28 November 2000
Debenture
Delivered: 4 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1991
Legal charge
Delivered: 1 October 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 71 gadeson road, west essex. Surrey.
16 September 1991
Fixed and floating charge
Delivered: 26 September 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book & other debts owing to the…
14 May 1991
Legal charge
Delivered: 20 May 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property known as 135 douglas rd, tolworth surbiton…
3 November 1989
Legal charge
Delivered: 11 November 1989
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society.
Description: 100 douglas road tolworth, surbiton surrey KT6 7SE.
3 November 1989
Mortgage debenture
Delivered: 11 November 1989
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Undertaking and all property and assets.
11 January 1989
Legal charge
Delivered: 13 January 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 135 douglas road tolworth, surrey.
9 January 1989
Legal charge
Delivered: 21 January 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property situate at and k/a 12-14 pound lane epsom…
9 November 1988
Legal charge
Delivered: 15 November 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over undertaking and all property…
29 June 1988
Fixed and floating charge
Delivered: 5 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
28 October 1987
Legal mortgage
Delivered: 3 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 100 douglas rod tolworth royal borough of kingston upon…
28 October 1987
Legal mortgage
Delivered: 3 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 27 carnarvon road reading berkshire…
31 October 1986
Legal mortgage
Delivered: 14 November 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 65/65A douglas road tolworth surbiton royal borough of…