About

Registered Number: 03161792
Date of Incorporation: 20/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Harrow Club, 187 Freston Road, London, W10 6TH,

 

Harrow Club W10 was setup in 1996, it's status at Companies House is "Active". The organisation has 33 directors listed as Oxley, Rosalind Jean Mary, Chappatte, Philippe Paul, Dalton, Timothy Matthew, Fauset, Leanda Margaret Rosemary Scott, Gilbert, Kevin William Bruce, Martin, Christopher John, Rossan, Charlotte Elise, Stoddart-scott, Thomas Richard Malcolm, Walker, Katherine Maria, Watkis, Micah, Levy, Roger, Alexander, Gareth David, Bateman, Alan Wiliam, Buxton, Edward North, Castro, Geoffrey, Charles, Cassandra, Cunningham, Keith Leslie, Dawes, David Sidney, Elleray, David Roland, Goodall, Peter Bernard, Hoskyns, Anthony Hungerford, May, Adrian Douglas John, O'brien, John, Rand-graves, Elizabeth, Rayment Pickard, Elizabeth, Roberts, Leslie Harvey, Robins, David Nathan, Toussaint, Dee Linda, Trotter, Rupert Piers, Tuck, Mary, Tuck, Robin Tunstall Johnson, Wharton, Emma Jane, Woodley, Karin Lee in the Companies House registry. We do not know the number of employees at Harrow Club W10.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPATTE, Philippe Paul 07 December 2016 - 1
DALTON, Timothy Matthew 07 December 2017 - 1
FAUSET, Leanda Margaret Rosemary Scott 18 December 2018 - 1
GILBERT, Kevin William Bruce 16 April 2008 - 1
MARTIN, Christopher John 10 December 2013 - 1
ROSSAN, Charlotte Elise 13 February 2020 - 1
STODDART-SCOTT, Thomas Richard Malcolm 10 December 2013 - 1
WALKER, Katherine Maria 07 December 2017 - 1
WATKIS, Micah 18 December 2018 - 1
ALEXANDER, Gareth David 10 December 2013 07 December 2017 1
BATEMAN, Alan Wiliam 27 February 1996 20 June 1998 1
BUXTON, Edward North 22 March 2004 22 March 2018 1
CASTRO, Geoffrey 03 July 2000 16 December 2002 1
CHARLES, Cassandra 18 December 2018 25 November 2019 1
CUNNINGHAM, Keith Leslie 10 April 2000 28 January 2002 1
DAWES, David Sidney 25 April 1996 19 January 1999 1
ELLERAY, David Roland 04 November 1998 16 December 2002 1
GOODALL, Peter Bernard 27 February 1996 03 March 2008 1
HOSKYNS, Anthony Hungerford 27 February 1996 31 March 2013 1
MAY, Adrian Douglas John 27 February 1996 03 July 2000 1
O'BRIEN, John 28 January 2002 31 March 2013 1
RAND-GRAVES, Elizabeth 15 January 1997 21 May 1998 1
RAYMENT PICKARD, Elizabeth 27 February 1996 31 December 2004 1
ROBERTS, Leslie Harvey 20 January 2011 01 March 2016 1
ROBINS, David Nathan 08 January 2001 06 October 2007 1
TOUSSAINT, Dee Linda 15 January 1997 19 January 1999 1
TROTTER, Rupert Piers 03 July 2000 18 January 2007 1
TUCK, Mary 20 February 1996 19 October 1996 1
TUCK, Robin Tunstall Johnson 21 November 1996 31 March 2013 1
WHARTON, Emma Jane 20 December 2012 24 September 2015 1
WOODLEY, Karin Lee 22 March 2004 18 January 2007 1
Secretary Name Appointed Resigned Total Appointments
OXLEY, Rosalind Jean Mary 21 August 2019 - 1
LEVY, Roger 03 July 2000 31 December 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
AP01 - Appointment of director 14 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 16 December 2019
RESOLUTIONS - N/A 10 December 2019
TM01 - Termination of appointment of director 28 November 2019
TM01 - Termination of appointment of director 21 August 2019
AD01 - Change of registered office address 21 August 2019
AP03 - Appointment of secretary 21 August 2019
TM02 - Termination of appointment of secretary 21 August 2019
CH01 - Change of particulars for director 18 April 2019
CS01 - N/A 18 April 2019
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 17 April 2019
AP01 - Appointment of director 17 April 2019
AA - Annual Accounts 17 December 2018
PSC08 - N/A 05 October 2018
CH01 - Change of particulars for director 05 October 2018
AD01 - Change of registered office address 24 April 2018
PSC09 - N/A 25 March 2018
CS01 - N/A 24 March 2018
TM01 - Termination of appointment of director 24 March 2018
TM01 - Termination of appointment of director 24 March 2018
TM01 - Termination of appointment of director 24 March 2018
AA - Annual Accounts 19 January 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
CH03 - Change of particulars for secretary 09 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 28 September 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 15 December 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 08 April 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
MEM/ARTS - N/A 06 March 2014
AR01 - Annual Return 05 March 2014
RESOLUTIONS - N/A 17 January 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 05 May 2013
AR01 - Annual Return 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 05 May 2011
AR01 - Annual Return 05 May 2011
AP01 - Appointment of director 05 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
363a - Annual Return 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 03 March 2005
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 22 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 04 March 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
363s - Annual Return 15 June 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 26 May 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
AA - Annual Accounts 10 August 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 17 June 1997
363s - Annual Return 26 March 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
CERTNM - Change of name certificate 01 July 1996
288 - N/A 29 May 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1996
NEWINC - New incorporation documents 20 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.