36 Harrington Gardens Headlease Limited

General information

Name:

36 Harrington Gardens Headlease Ltd

Office Address:

314 Regents Park Road Finchley N3 2JX London

Number: 07604160

Incorporation date: 2011-04-14

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

36 Harrington Gardens Headlease Limited has existed in the business for at least 13 years. Started with Companies House Reg No. 07604160 in the year 2011, it is based at 314 Regents Park Road, London N3 2JX. The enterprise's SIC and NACE codes are 68100: Buying and selling of own real estate. The company's most recent annual accounts cover the period up to 2022-04-30 and the latest confirmation statement was submitted on 2023-02-08.

Andrew S. is this specific firm's single director, who was chosen to lead the company thirteen years ago. This firm had been directed by Clifford W. until 13 years ago.

The companies that control the firm are: B M Samuels Finance Group Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at Regents Park Road, Finchley, N3 2JX and was registered as a PSC under the registration number 01055337. James F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 13 June 2011

Latest update: 14 February 2024

People with significant control

B M Samuels Finance Group Ltd
Address: 314 Regents Park Road, Finchley, London, N3 2JX, England
Legal authority Companies Act 2006
Legal form Ltd
Country registered Uk
Place registered Register Of Companies
Registration number 01055337
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 16 July 2014
Annual Accounts 2 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 2 October 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 20 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 June 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Change to a person with significant control February 9, 2023 (PSC05)
filed on: 14th, June 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

302-308 Preston Road

Post code:

HA3 0QP

City / Town:

Harrow

HQ address,
2014

Address:

302-308 Preston Road

Post code:

HA3 0QP

City / Town:

Harrow

HQ address,
2015

Address:

302-308 Preston Road

Post code:

HA3 0QP

City / Town:

Harrow

HQ address,
2016

Address:

York House Empire Way

Post code:

HA9 0FQ

City / Town:

Wembley

Accountant/Auditor,
2016

Name:

Landau Morley Llp

Address:

York House Empire Way

Post code:

HA9 0FQ

City / Town:

Wembley

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
13
Company Age

Similar companies nearby

Closest companies