About

Registered Number: 01061922
Date of Incorporation: 19/07/1972 (51 years and 9 months ago)
Company Status: Receivership
Registered Address: 54 Cannon Lane, Pinner, Middlesex, HA5 1HW

 

Harrow Carpet Studios Ltd was registered on 19 July 1972 and are based in Pinner in Middlesex, it's status at Companies House is "Receivership". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Kibble, Douglas William, Kibble, Douglas William, Kibble, Thomas Ernest for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIBBLE, Douglas William N/A - 1
Secretary Name Appointed Resigned Total Appointments
KIBBLE, Douglas William 04 May 1999 02 August 1999 1
KIBBLE, Thomas Ernest N/A 04 May 1999 1

Filing History

Document Type Date
RM01 - N/A 19 March 2020
DISS16(SOAS) - N/A 07 September 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
DISS40 - Notice of striking-off action discontinued 14 August 2018
CS01 - N/A 13 August 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 18 August 2017
DISS40 - Notice of striking-off action discontinued 05 August 2017
CS01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
DISS16(SOAS) - N/A 12 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 23 October 2015
DISS40 - Notice of striking-off action discontinued 05 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AA - Annual Accounts 01 August 2015
TM02 - Termination of appointment of secretary 04 June 2015
CH04 - Change of particulars for corporate secretary 27 April 2015
CH04 - Change of particulars for corporate secretary 29 January 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 06 September 2013
AD01 - Change of registered office address 03 June 2013
AA - Annual Accounts 22 April 2013
CH04 - Change of particulars for corporate secretary 28 January 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH04 - Change of particulars for corporate secretary 23 August 2010
AA - Annual Accounts 03 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 07 March 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
363s - Annual Return 09 February 2007
287 - Change in situation or address of Registered Office 05 January 2007
AA - Annual Accounts 27 February 2006
395 - Particulars of a mortgage or charge 13 September 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 12 December 2002
AUD - Auditor's letter of resignation 12 December 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 25 April 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 12 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
287 - Change in situation or address of Registered Office 08 October 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 03 March 1998
AA - Annual Accounts 12 November 1997
AA - Annual Accounts 12 November 1997
363s - Annual Return 12 November 1997
363s - Annual Return 12 November 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 20 July 1994
363s - Annual Return 01 November 1993
395 - Particulars of a mortgage or charge 16 July 1993
AA - Annual Accounts 15 July 1993
363s - Annual Return 15 September 1992
AA - Annual Accounts 11 March 1992
395 - Particulars of a mortgage or charge 24 December 1991
363b - Annual Return 15 October 1991
AA - Annual Accounts 02 April 1991
363a - Annual Return 02 April 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 15 March 1990
363 - Annual Return 15 March 1990
363 - Annual Return 06 June 1989
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
287 - Change in situation or address of Registered Office 15 June 1987
AA - Annual Accounts 06 April 1987
363 - Annual Return 06 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 September 2005 Outstanding

N/A

Debenture 07 July 1993 Outstanding

N/A

Legal charge 16 December 1991 Outstanding

N/A

Legal charge 02 October 1985 Outstanding

N/A

Legal charge 06 November 1981 Fully Satisfied

N/A

Legal charge 15 August 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.