HOWELLS & HARRISON (SOUTHEND) LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS1 3EX
Company number 00640476
Status Active
Incorporation Date 26 October 1959
Company Type Private Limited Company
Address 129/135 THE BROADWAY, THORPE BAY, ESSEX, SS1 3EX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 60,000 . The most likely internet sites of HOWELLS & HARRISON (SOUTHEND) LIMITED are www.howellsharrisonsouthend.co.uk, and www.howells-harrison-southend.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and four months. Howells Harrison Southend Limited is a Private Limited Company. The company registration number is 00640476. Howells Harrison Southend Limited has been working since 26 October 1959. The present status of the company is Active. The registered address of Howells Harrison Southend Limited is 129 135 The Broadway Thorpe Bay Essex Ss1 3ex. . HOWELLS, Barbara Lavinia is a Secretary of the company. HOWELLS, Barbara Lavinia is a Director of the company. HOWELLS, William Mark James is a Director of the company. Director HOWELLS, Cyril Powys has been resigned. The company operates in "Other human health activities".


Current Directors


Director

Director

Resigned Directors

Director
HOWELLS, Cyril Powys
Resigned: 14 October 2012
101 years old

Persons With Significant Control

Mr William Mark Howells
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

HOWELLS & HARRISON (SOUTHEND) LIMITED Events

10 Oct 2016
Confirmation statement made on 6 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 60,000

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
08 Dec 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 60,000

...
... and 79 more events
23 May 1988
New director appointed

23 Feb 1988
Full accounts made up to 31 October 1986

24 Sep 1986
Accounting reference date extended from 26/10 to 31/10

05 Sep 1986
Full accounts made up to 31 October 1985

05 Sep 1986
Return made up to 31/07/86; full list of members

HOWELLS & HARRISON (SOUTHEND) LIMITED Charges

28 February 1986
Legal charge
Delivered: 5 March 1986
Status: Satisfied on 8 February 1994
Persons entitled: Midland Bank PLC
Description: 100 high street southwold suffolk.
23 December 1985
Charge
Delivered: 7 January 1986
Status: Satisfied on 3 August 1991
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book and other debts. Floating charge…
20 December 1985
Legal charge
Delivered: 27 December 1985
Status: Satisfied on 8 February 1994
Persons entitled: Midland Bank PLC
Description: 72, west road, shoeburyness, essex.
29 January 1979
Mortgage
Delivered: 1 February 1979
Status: Satisfied on 22 June 1991
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 5, hythe street dartford kent…
7 April 1978
Mortgage
Delivered: 13 April 1978
Status: Satisfied on 22 June 1991
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 24 high street bexley, kent…
12 August 1976
Charge
Delivered: 17 August 1976
Status: Satisfied on 8 February 1994
Persons entitled: Midland Bank PLC
Description: 627 foxhall road, ipswich suffolk together with plant…
21 April 1976
Charge
Delivered: 26 April 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 148 & 150 station rd. Westcliffe on sea essex with all…
5 November 1973
Mortgage
Delivered: 8 November 1973
Status: Satisfied on 8 February 1994
Persons entitled: Midland Bank PLC
Description: 125 high street, aldebugh, suffolk together with all…
28 December 1959
Mortgage and charge
Delivered: 4 January 1960
Status: Satisfied on 25 July 1991
Persons entitled: Midland Bank PLC
Description: 80, high street, erith, kent together with plant machinery…