About

Registered Number: 03938003
Date of Incorporation: 02/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Lawrence & Co, 132-134 College Road, Harrow, Middlesex, HA1 1BQ

 

Based in Harrow, Harp Place (Coventry) Ltd was registered on 02 March 2000, it has a status of "Active". Mistry, Alpeshkumar, Mistry, Hitesh, Mistry, Priteshkumar, Mistry, Bhikhiben, Mistry, Dinubhai are listed as the directors of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISTRY, Alpeshkumar 01 January 2001 - 1
MISTRY, Hitesh 01 March 2014 - 1
MISTRY, Priteshkumar 01 January 2001 - 1
MISTRY, Bhikhiben 14 March 2000 01 January 2001 1
MISTRY, Dinubhai 14 March 2000 01 January 2001 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 25 February 2020
PSC04 - N/A 05 July 2019
CH01 - Change of particulars for director 03 July 2019
PSC04 - N/A 03 July 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 06 March 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 07 April 2014
SH01 - Return of Allotment of shares 07 April 2014
AP01 - Appointment of director 17 March 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 28 March 2007
363a - Annual Return 16 March 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 15 March 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 17 March 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
225 - Change of Accounting Reference Date 19 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
287 - Change in situation or address of Registered Office 19 March 2001
CERTNM - Change of name certificate 17 April 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
287 - Change in situation or address of Registered Office 27 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
NEWINC - New incorporation documents 02 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.