HARROW INTERNATIONAL SCHOOLS LIMITED
Overview
| Company Name | HARROW INTERNATIONAL SCHOOLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07103979 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARROW INTERNATIONAL SCHOOLS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is HARROW INTERNATIONAL SCHOOLS LIMITED located?
| Registered Office Address | No 5 High Street Harrow On The Hill HA1 3HP Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARROW INTERNATIONAL SCHOOLS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for HARROW INTERNATIONAL SCHOOLS LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for HARROW INTERNATIONAL SCHOOLS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr David Harry Curley on Dec 20, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alastair Land on Dec 20, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Giles William Jeremy Goodfellow as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2023 | 16 pages | AA | ||||||||||
Appointment of Mr Andrew Butler as a director on Nov 25, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Harry Curley as a director on Jul 11, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Aug 31, 2022 | 18 pages | AA | ||||||||||
Termination of appointment of John Paul Batting as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Full accounts made up to Aug 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Pemberton Greenish Llp 45 Cadogan Gardens London SW3 2AQ to Cripps Pemberton Greenish Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location C/O Pemberton Greenish Llp 45 Cadogan Gardens London SW3 2AQ | 1 pages | AD03 | ||||||||||
Appointment of Ms Debra Price as a director on Aug 01, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Aug 31, 2020 | 18 pages | AA | ||||||||||
Secretary's details changed for Andrew Millett on May 05, 2021 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr John Paul Batting on Mar 10, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2019 | 18 pages | AA | ||||||||||
Who are the officers of HARROW INTERNATIONAL SCHOOLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLETT, Andrew | Secretary | 80 Victoria Street SW1E 5JL London 2nd Floor England | British | 149686920001 | ||||||
| BUTLER, Andrew | Director | High Street Harrow On The Hill HA1 3HP Middlesex No 5 | England | British | 300422700001 | |||||
| CURLEY, David | Director | High Street Harrow On The Hill HA1 3HP Middlesex No 5 | England | British | 264794790001 | |||||
| EYTON, David Geoffrey Philip | Director | St. James's Square SW1Y 4PD London 1 England | England | British | 189930790001 | |||||
| GILBERT, Kevin William Bruce | Director | High Street HA1 3HP Harrow On The Hill 5 | United Kingdom | British | 137044930001 | |||||
| HART, Adam David | Director | High Street HA1 3HP Harrow On The Hill 5 Middlesex England | United Kingdom | British | 141227010001 | |||||
| LAND, Alastair William Martin | Director | High Street Harrow On The Hill HA1 3HP Middlesex No 5 | England | British | 257159100001 | |||||
| MROWIEC, Melvin Leon | Director | London Road Harrow On The Hill HA1 3JJ Harrow Toll Gate Cottage Middlesex United Kingdom | United Kingdom | British | 244390040001 | |||||
| PRICE, Debra | Director | High Street Harrow On The Hill HA1 3HP Middlesex No 5 | United Kingdom | British | 251594760001 | |||||
| BATTING, John Paul | Director | High Street Harrow On The Hill HA1 3HP Middlesex No 5 | United Kingdom | British | 13097800004 | |||||
| COMPTON, Richard Clephane | Director | Newby Hall HG4 5AE Ripon Newby Hall North Yorkshire | England | British | 74794270003 | |||||
| FLOREY, John Crawford | Director | Addison Gardens W14 0DP London 50 | United Kingdom | British | 37190770001 | |||||
| GOODFELLOW, Giles William Jeremy | Director | 16 Bedford Row WC1R 4EB London Pump Court Tax Chambers United Kingdom | England | British | 167363760001 | |||||
| GOULD, Edward John Humphrey | Director | Crosse Lane Brancaster PE31 8AE King's Lynn Brette Cottage Norfolk | United Kingdom | British | 101405800001 | |||||
| HAWKINS, James Bruce | Director | High Street HA1 3HP Harrow On The Hill 1 Middlesex | United Kingdom | British | 163864080001 | |||||
| HOARE, Christopher Henry St J | Director | High Street HA1 3HP Harrow On The Hill 5 Middlesex Uk | England | British | 72865990001 | |||||
| LENON, Barnaby John | Director | High Street HA1 3HT Harrow On The Hill 1 Middlesex | Uk | British | 67657940001 | |||||
| MASSEY, William Greville Sale | Director | High Street HA1 3HP Harrow On The Hill 5 | Uk | British | 51820270002 | |||||
| MILLETT, Andrew Clive | Director | Pont Street SW1X 0BX London 45 United Kingdom | England | British | 74386140002 | |||||
| STRACHAN, John | Director | Wimpole Street W1G 8AN London 65 | Uk | British | 99161590001 |
What are the latest statements on persons with significant control for HARROW INTERNATIONAL SCHOOLS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 15, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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