E.G.HARWOOD & CO.,LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 00290817
Status Active
Incorporation Date 1 August 1934
Company Type Private Limited Company
Address C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 19,897 . The most likely internet sites of E.G.HARWOOD & CO.,LIMITED are www.egharwood.co.uk, and www.e-g-harwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and three months. E G Harwood Co Limited is a Private Limited Company. The company registration number is 00290817. E G Harwood Co Limited has been working since 01 August 1934. The present status of the company is Active. The registered address of E G Harwood Co Limited is C O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4hd. . RICHMOND, Annette is a Secretary of the company. CRUTCHLEY, Clement Melvin is a Director of the company. RICHMOND, Timothy Gavin is a Director of the company. Secretary HARWOOD, Beatrice has been resigned. Director COX, Gillian Alston has been resigned. Director HARWOOD, Earnest John has been resigned. Director HARWOOD, Ronald Earnest has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RICHMOND, Annette
Appointed Date: 29 January 2011

Director
CRUTCHLEY, Clement Melvin
Appointed Date: 21 August 2008
81 years old

Director
RICHMOND, Timothy Gavin
Appointed Date: 19 July 2002
52 years old

Resigned Directors

Secretary
HARWOOD, Beatrice
Resigned: 26 June 2010

Director
COX, Gillian Alston
Resigned: 21 August 2008
Appointed Date: 19 July 2002
83 years old

Director
HARWOOD, Earnest John
Resigned: 23 August 2007
106 years old

Director
HARWOOD, Ronald Earnest
Resigned: 26 June 2005
113 years old

Persons With Significant Control

Woodcote House Estate Co. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E.G.HARWOOD & CO.,LIMITED Events

14 Nov 2016
Confirmation statement made on 26 October 2016 with updates
05 Aug 2016
Accounts for a dormant company made up to 31 December 2015
02 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 19,897

15 Jul 2015
Accounts for a dormant company made up to 31 December 2014
31 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 19,897

...
... and 73 more events
05 Feb 1988
Return made up to 04/01/88; full list of members

16 Nov 1987
Group accounts for a small company made up to 31 December 1986

09 Feb 1987
Return made up to 06/01/87; full list of members

14 Jan 1987
Group of companies' accounts made up to 31 December 1985

07 Nov 1986
Declaration of satisfaction of mortgage/charge

E.G.HARWOOD & CO.,LIMITED Charges

11 August 1964
Mortgage
Delivered: 28 August 1964
Status: Satisfied on 30 June 1995
Persons entitled: Halifax Bldg Soc
Description: 60 pine hill epsom surrey.