About

Registered Number: 04069541
Date of Incorporation: 11/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN

 

Established in 2000, Harrington Solutions Ltd has its registered office in Borehamwood, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROOKE-LEY, Fiona 08 December 2005 17 December 2010 1
ROSE, Sandra 03 August 2009 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
BELL, Jason 11 September 2000 08 December 2005 1
SALIBA, Jason Alex 08 December 2005 10 September 2007 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 14 December 2019
AA - Annual Accounts 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AA - Annual Accounts 13 March 2019
AA01 - Change of accounting reference date 19 December 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 08 March 2017
AA01 - Change of accounting reference date 13 December 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 05 October 2015
AD01 - Change of registered office address 20 May 2015
SH01 - Return of Allotment of shares 25 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 26 July 2012
AA - Annual Accounts 16 December 2011
CERTNM - Change of name certificate 13 December 2011
CONNOT - N/A 13 December 2011
AR01 - Annual Return 26 September 2011
AD01 - Change of registered office address 09 September 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 31 March 2011
TM01 - Termination of appointment of director 17 December 2010
AR01 - Annual Return 15 September 2010
AD01 - Change of registered office address 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
225 - Change of Accounting Reference Date 04 July 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 26 July 2006
395 - Particulars of a mortgage or charge 01 June 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
123 - Notice of increase in nominal capital 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
CERTNM - Change of name certificate 16 December 2005
363s - Annual Return 21 October 2005
AA - Annual Accounts 29 July 2005
363a - Annual Return 05 October 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 18 November 2003
CERTNM - Change of name certificate 09 July 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 07 December 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
363s - Annual Return 02 October 2001
288b - Notice of resignation of directors or secretaries 11 September 2000
NEWINC - New incorporation documents 11 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.