This company is commonly known as Peter Harrington Limited. The company was founded 25 years ago and was given the registration number 03609982. The firm's registered office is in LONDON. You can find them at Connect House 133-137 Alexandra Road, Wimbledon, London, . This company's SIC code is 18140 - Binding and related services.
Name | : | PETER HARRINGTON LIMITED |
---|---|---|
Company Number | : | 03609982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Connect House 133-137 Alexandra Road, Wimbledon, London, SW19 7JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY | Secretary | 06 February 2024 | Active |
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY | Director | 23 October 2003 | Active |
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY | Director | 19 December 2023 | Active |
Barry House, 20/22 Worple Road Wimbledon, London, SW19 4DH | Corporate Secretary | 04 September 1998 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 05 August 1998 | Active |
Wsm Pinnacle House, 17-25 Hartfield Road, Wimbledon, London, SW19 3SE | Corporate Secretary | 11 June 2009 | Active |
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY | Director | 19 May 2017 | Active |
Stoke Bury Kingston Hill, Kingston Upon Thames, KT2 7LN | Director | 04 September 1998 | Active |
85 Clonmore Street, Southfields, London, SW18 5HD | Director | 23 October 2003 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 05 August 1998 | Active |
Mr Peter Lawrence Harrington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY |
Nature of control | : |
|
Matilde Margarita Josefina Harrington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Officers | Appoint person secretary company with name date. | Download |
2024-01-21 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Accounts | Accounts with accounts type group. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-19 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-13 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-11-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-15 | Officers | Change person director company with change date. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2019-01-15 | Capital | Capital alter shares redemption statement of capital. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.