About

Registered Number: 06755145
Date of Incorporation: 21/11/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Dingley Dell Toddington Road, Westoning, Bedford, MK45 5AH

 

Established in 2008, Harmondsworth Group Ltd has its registered office in Bedford, it's status at Companies House is "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Jillian 30 November 2013 30 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 12 January 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 25 November 2016
CH01 - Change of particulars for director 28 October 2016
CH01 - Change of particulars for director 28 October 2016
CH01 - Change of particulars for director 28 October 2016
AR01 - Annual Return 16 January 2016
AD01 - Change of registered office address 16 January 2016
AA01 - Change of accounting reference date 31 October 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 21 November 2014
AP01 - Appointment of director 21 November 2014
AP01 - Appointment of director 21 November 2014
AA - Annual Accounts 31 October 2014
MR01 - N/A 22 August 2014
MR01 - N/A 06 August 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 24 February 2014
AP01 - Appointment of director 24 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AR01 - Annual Return 28 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 24 November 2012
CH01 - Change of particulars for director 24 November 2012
CH03 - Change of particulars for secretary 24 November 2012
AA - Annual Accounts 22 November 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
AA01 - Change of accounting reference date 23 August 2012
MG01 - Particulars of a mortgage or charge 07 August 2012
AD01 - Change of registered office address 28 May 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 08 August 2011
DISS40 - Notice of striking-off action discontinued 30 April 2011
AR01 - Annual Return 27 April 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 30 December 2009
NEWINC - New incorporation documents 21 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2014 Outstanding

N/A

A registered charge 29 July 2014 Outstanding

N/A

Legal charge 21 August 2012 Outstanding

N/A

Guarantee & debenture 30 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.