UKBizDB.co.uk

PETER HARRINGTON LIMITED

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

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.

Company Information

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:
  • 18140 - Binding and related services
  • 47791 - Retail sale of antiques including antique books in stores

Office Address & Contact

Registered Address:Connect House 133-137 Alexandra Road, Wimbledon, London, SW19 7JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Secretary06 February 2024Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director23 October 2003Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director19 December 2023Active
Barry House, 20/22 Worple Road Wimbledon, London, SW19 4DH

Corporate Secretary04 September 1998Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary05 August 1998Active
Wsm Pinnacle House, 17-25 Hartfield Road, Wimbledon, London, SW19 3SE

Corporate Secretary11 June 2009Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director19 May 2017Active
Stoke Bury Kingston Hill, Kingston Upon Thames, KT2 7LN

Director04 September 1998Active
85 Clonmore Street, Southfields, London, SW18 5HD

Director23 October 2003Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director05 August 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Appoint person secretary company with name date.

Download
2024-01-21Capital

Capital alter shares redemption statement of capital.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-01-19Capital

Capital alter shares redemption statement of capital.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-16Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Capital

Capital alter shares redemption statement of capital.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Capital

Capital alter shares redemption statement of capital.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Capital

Capital alter shares redemption statement of capital.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Persons with significant control

Change to a person with significant control.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-01-15Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.