About

Registered Number: 00728916
Date of Incorporation: 05/07/1962 (61 years and 10 months ago)
Company Status: Active
Registered Address: 335 City Road, London, EC1V 1LJ

 

Harcross Ltd was registered on 05 July 1962 and are based in the United Kingdom, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 5 directors listed as Attrell, Jill Elizabeth, Attrell, Nicholas Simon, Chappell, Mary Christina, Baker, Edward Harold, Mitchell, John Anthony for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Edward Harold N/A 24 September 1996 1
MITCHELL, John Anthony N/A 01 September 1997 1
Secretary Name Appointed Resigned Total Appointments
ATTRELL, Jill Elizabeth 04 June 2008 - 1
ATTRELL, Nicholas Simon 01 January 2002 04 June 2008 1
CHAPPELL, Mary Christina N/A 14 December 2001 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 09 July 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 18 June 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 01 July 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 26 June 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 23 February 2006
288a - Notice of appointment of directors or secretaries 07 September 2005
363a - Annual Return 22 July 2005
AA - Annual Accounts 05 February 2005
363a - Annual Return 22 July 2004
363a - Annual Return 29 September 2003
AA - Annual Accounts 29 September 2003
AA - Annual Accounts 03 October 2002
363a - Annual Return 30 July 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
AA - Annual Accounts 04 December 2001
363s - Annual Return 13 July 2001
395 - Particulars of a mortgage or charge 26 May 2001
395 - Particulars of a mortgage or charge 26 May 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 03 July 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 06 January 2000
AA - Annual Accounts 07 July 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 21 June 1996
AA - Annual Accounts 17 November 1995
395 - Particulars of a mortgage or charge 30 September 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 18 June 1993
363s - Annual Return 18 June 1993
AA - Annual Accounts 23 July 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 18 September 1991
363b - Annual Return 30 July 1991
287 - Change in situation or address of Registered Office 14 January 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
363 - Annual Return 21 July 1989
AA - Annual Accounts 03 July 1989
288 - N/A 20 February 1989
AA - Annual Accounts 05 July 1988
363 - Annual Return 05 July 1988
288 - N/A 20 July 1987
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987
363 - Annual Return 24 March 1987
288 - N/A 04 March 1987
AA - Annual Accounts 06 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2010 Outstanding

N/A

Rent deposit deed 24 May 2001 Outstanding

N/A

Rent deposit deed 24 May 2001 Outstanding

N/A

Charge supplemental to a floating charge dated 9TH may 1979 12 September 1995 Outstanding

N/A

Charge 23 February 1983 Outstanding

N/A

Floating charge 09 May 1979 Outstanding

N/A

Mortgage 10 April 1972 Outstanding

N/A

Mortgage 18 August 1970 Outstanding

N/A

By deposit of deeds 09 April 1969 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.