HOWARD ORGANISATION LIMITED

HOWARD ORGANISATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHOWARD ORGANISATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00695538
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOWARD ORGANISATION LIMITED?

    • (7499) /

    Where is HOWARD ORGANISATION LIMITED located?

    Registered Office Address
    Hazlitt House
    4 Bouverie Street
    EC4Y 8AX London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOWARD ORGANISATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 03, 2010

    What are the latest filings for HOWARD ORGANISATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resignation of an auditor

    2 pagesAA03

    Miscellaneous

    Section 519 companies act 2006
    2 pagesMISC

    Annual return made up to Oct 30, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2010

    Statement of capital on Dec 23, 2010

    • Capital: GBP 66,037
    SH01

    Director's details changed for Mr Neil Martin on Oct 30, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Lindsay Horwood on Oct 30, 2010

    1 pagesCH03

    Director's details changed for Mr Peter William Searle on Oct 30, 2010

    2 pagesCH01

    Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on Dec 02, 2010

    1 pagesAD01

    Termination of appointment of Sara Mccracken as a secretary

    1 pagesTM02

    Full accounts made up to Jan 03, 2010

    10 pagesAA

    Appointment of Mr Peter William Searle as a director

    2 pagesAP01

    Termination of appointment of John Melbourne as a director

    1 pagesTM01

    Appointment of Mrs Lindsay Horwood as a secretary

    1 pagesAP03

    Appointment of Ms Sara Mccracken as a secretary

    1 pagesAP03

    Termination of appointment of William Gerrand as a secretary

    1 pagesTM02

    Appointment of Mr Neil Martin as a director

    3 pagesAP01

    Annual return made up to Oct 30, 2009 with full list of shareholders

    13 pagesAR01

    Accounts for a dormant company made up to Dec 28, 2008

    5 pagesAA

    legacy

    1 pages288c

    legacy

    5 pages363a

    Accounts made up to Dec 30, 2007

    5 pagesAA

    legacy

    6 pages363s

    Who are the officers of HOWARD ORGANISATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORWOOD, Lindsay
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    Secretary
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    150807490001
    MARTIN, Neil Thomas George
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    Director
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    EnglandBritishNone126681070003
    SEARLE, Peter William
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    Director
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    England
    EnglandBritishCeo116102520004
    BIGGS, George Edward
    Russell House 140 High Street
    HA8 7LW Edgware
    Middlesex
    Secretary
    Russell House 140 High Street
    HA8 7LW Edgware
    Middlesex
    British2200020001
    DAVIS, Alfred Morris
    21 Thirlmere
    SG1 6AQ Great Ashby
    Hertfordshire
    Secretary
    21 Thirlmere
    SG1 6AQ Great Ashby
    Hertfordshire
    BritishFinancial Controller83937140001
    GERRAND, William James Albert
    Broomwood Road
    Battersea
    SW11 6JN London
    79d
    Secretary
    Broomwood Road
    Battersea
    SW11 6JN London
    79d
    New ZealanderFinancial Director117038500001
    GRIFFIN, Shane
    6 Bearton Road
    SG5 1UB Hitchin
    Hertfordshire
    Secretary
    6 Bearton Road
    SG5 1UB Hitchin
    Hertfordshire
    BritishGeneral Counsel90274910001
    HULL, Graham Robert Lanceley
    440 Vardon Road
    SG1 5BH Stevenage
    Hertfordshire
    Secretary
    440 Vardon Road
    SG1 5BH Stevenage
    Hertfordshire
    BritishManager64683080001
    KOBLINTZ, Edward Michael
    38 Durnsford Way
    GU6 7LW Cranleigh
    Surrey
    Secretary
    38 Durnsford Way
    GU6 7LW Cranleigh
    Surrey
    BritishFinancial Controller21365720001
    MCCRACKEN, Sara
    71 Elstree Way
    WD6 1WD Borehamwood
    Adecco House
    Hertfordshire
    England
    Secretary
    71 Elstree Way
    WD6 1WD Borehamwood
    Adecco House
    Hertfordshire
    England
    150806510001
    MELBOURNE, John
    Woodland Way
    N21 3PU London
    136
    Secretary
    Woodland Way
    N21 3PU London
    136
    BritishFinancial Director41048340001
    OLIVIER, Wendy Theresa
    17 Lincoln Crescent
    SG18 8HP Biggleswade
    Bedfordshire
    Secretary
    17 Lincoln Crescent
    SG18 8HP Biggleswade
    Bedfordshire
    BritishAdministrator70616800002
    SETHI, Clare Elizabeth
    49 Hartland Road
    Bridge Approach
    NW1 8BD London
    Secretary
    49 Hartland Road
    Bridge Approach
    NW1 8BD London
    British61059690001
    WILLIAMS, John Frederick
    Elizabethan House
    8 George Lane
    SN8 4BT Marlborough
    Wiltshire
    Secretary
    Elizabethan House
    8 George Lane
    SN8 4BT Marlborough
    Wiltshire
    BritishChartered Accountant32227690001
    ALBOROUGH, Derek George
    The Grange Church Road
    Maulden
    MK45 2AU Bedford
    Bedfordshire
    Director
    The Grange Church Road
    Maulden
    MK45 2AU Bedford
    Bedfordshire
    BritishCompany Director18746910001
    BIGGS, George Edward
    Russell House 140 High Street
    HA8 7LW Edgware
    Middlesex
    Director
    Russell House 140 High Street
    HA8 7LW Edgware
    Middlesex
    BritishCompany Director2200020001
    CHERRY, Patrick Vaughan
    3 Glebe Corner
    Wickham
    PO17 6HL Fareham
    Hampshire
    Director
    3 Glebe Corner
    Wickham
    PO17 6HL Fareham
    Hampshire
    BritishCompany Director46115460001
    EADES, Ross David
    66 Lakewood Road
    Chandlers Ford
    SO53 5AA Eastleigh
    Hampshire
    Director
    66 Lakewood Road
    Chandlers Ford
    SO53 5AA Eastleigh
    Hampshire
    EnglandBritishCompany Director93019620001
    GRIFFIN, Shane
    6 Bearton Road
    SG5 1UB Hitchin
    Hertfordshire
    Director
    6 Bearton Road
    SG5 1UB Hitchin
    Hertfordshire
    BritishGeneral Counsel90274910001
    HANDSCOMBE, Trevor
    110 High Street
    Great Barford
    MK44 3LF Bedford
    Bedfordshire
    Director
    110 High Street
    Great Barford
    MK44 3LF Bedford
    Bedfordshire
    BritishCompany Director16532700001
    HUMPHRIES, Ian Ellis
    149 Wendover Road
    HP21 9NL Aylesbury
    Buckinghamshire
    Director
    149 Wendover Road
    HP21 9NL Aylesbury
    Buckinghamshire
    EnglandBritishCompany Director109002350001
    MCBRIDE, Alan Edward
    6 Lawn Vale
    HA5 3EH Pinner
    Middlesex
    Director
    6 Lawn Vale
    HA5 3EH Pinner
    Middlesex
    BritishDirector58745780002
    MELBOURNE, John
    Woodland Way
    N21 3PU London
    136
    Director
    Woodland Way
    N21 3PU London
    136
    EnglandBritishDirector41048340001
    MELBOURNE, John
    Woodland Way
    N21 3PU London
    136
    Director
    Woodland Way
    N21 3PU London
    136
    EnglandBritishFinancial Director41048340001
    WILLIAMS, John Frederick
    Elizabethan House
    8 George Lane
    SN8 4BT Marlborough
    Wiltshire
    Director
    Elizabethan House
    8 George Lane
    SN8 4BT Marlborough
    Wiltshire
    United KingdomBritishCompany Director32227690001
    YOUNG, John William Garne
    The Gables
    Hindon Lane
    SP3 6QF Tisbury
    Wiltshire
    Director
    The Gables
    Hindon Lane
    SP3 6QF Tisbury
    Wiltshire
    BritishCompany Director3012320001

    Does HOWARD ORGANISATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On May 26, 1982
    Delivered On May 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises at crompton road steveneage. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • May 26, 1982Registration of a charge
    Legal mortgage
    Created On Jun 08, 1981
    Delivered On Jun 15, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 28, high street, welwyn parish, hertfordshire title no. Hd 117044. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jun 15, 1981Registration of a charge
    Legal mortgage
    Created On Jun 08, 1981
    Delivered On Jun 15, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H russell house, 138, 140, 142, high st., Edgware title no. Ngl 351057. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jun 15, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0