UKBizDB.co.uk

HARWOOD GOPHER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harwood Gopher Limited. The company was founded 6 years ago and was given the registration number 10900131. The firm's registered office is in LONDON. You can find them at 6 Stratton Street, Mayfair, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HARWOOD GOPHER LIMITED
Company Number:10900131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2017
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Stratton Street, Mayfair, London, England, W1J 8LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Stratton Street, Mayfair, London, England, W1J 8LD

Director25 August 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary04 August 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director04 August 2017Active
6, Stratton Street, Mayfair, London, England, W1J 8LD

Director25 August 2017Active
6, Stratton Street, Mayfair, London, England, W1J 8LD

Director25 November 2019Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Director04 August 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Nominee Director04 August 2017Active

People with Significant Control

North Altantic Smaller Companies Investment Trust Plc
Notified on:22 November 2017
Status:Active
Country of residence:England
Address:6, Stratton Street, London, England, W1J 8LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Harwood Real Estate Limited
Notified on:29 September 2017
Status:Active
Country of residence:United Kingdom
Address:6, Stratton Street, London, United Kingdom, W1J 8LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:04 August 2017
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-01-27Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-04Dissolution

Dissolution application strike off company.

Download
2020-12-21Capital

Legacy.

Download
2020-12-21Capital

Capital statement capital company with date currency figure.

Download
2020-12-21Insolvency

Legacy.

Download
2020-12-21Resolution

Resolution.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-14Mortgage

Mortgage satisfy charge full.

Download
2019-08-14Mortgage

Mortgage satisfy charge full.

Download
2019-08-14Mortgage

Mortgage satisfy charge full.

Download
2019-08-14Mortgage

Mortgage satisfy charge full.

Download
2019-08-02Accounts

Change account reference date company previous shortened.

Download
2019-05-03Accounts

Change account reference date company previous shortened.

Download
2019-04-09Accounts

Change account reference date company previous extended.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Capital

Capital allotment shares.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.