Background WavePink WaveYellow Wave

HARINGTON SCHEME LIMITED(THE) (01467946)

HARINGTON SCHEME LIMITED(THE) (01467946) is an active UK company. incorporated on 20 December 1979. with registered office in 55a Cholmeley Park. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities and 2 other business activities. HARINGTON SCHEME LIMITED(THE) has been registered for 46 years. Current directors include ALAILE, Ruth, COOKE, Mark Anthony, DHALIWAL, Jaspal Singh and 7 others.

Company Number
01467946
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 1979
Age
46 years
Address
55a Cholmeley Park, N6 5EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
ALAILE, Ruth, COOKE, Mark Anthony, DHALIWAL, Jaspal Singh, FORSYTHE, Julie Elizabeth, HESKETH, Martin Peter, KELLY, Alison Mary Collens, KENWAY, Penelope Jane, LAMB, Katherine Rebecca, LEE, Swee Kheng, LEMAN, Patricia
SIC Codes
81300, 85590, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARINGTON SCHEME LIMITED(THE)

HARINGTON SCHEME LIMITED(THE) is an active company incorporated on 20 December 1979 with the registered office located in 55a Cholmeley Park. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities and 2 other business activities. HARINGTON SCHEME LIMITED(THE) was registered 46 years ago.(SIC: 81300, 85590, 88100)

Status

active

Active since 46 years ago

Company No

01467946

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 20 December 1979

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

55a Cholmeley Park London , N6 5EH,

Timeline

50 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Director Joined
May 10
Director Left
May 10
Director Left
Jul 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Oct 16
Director Left
Oct 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Mar 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Dec 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ALAILE, Ruth

Active
55a Cholmeley ParkN6 5EH
Born August 1966
Director
Appointed 17 Jan 2024

COOKE, Mark Anthony

Active
55a Cholmeley ParkN6 5EH
Born September 1958
Director
Appointed 03 Mar 2021

DHALIWAL, Jaspal Singh

Active
55a Cholmeley ParkN6 5EH
Born November 1975
Director
Appointed 16 Oct 2023

FORSYTHE, Julie Elizabeth

Active
55a Cholmeley ParkN6 5EH
Born July 1965
Director
Appointed 14 Jun 2023

HESKETH, Martin Peter

Active
55a Cholmeley ParkN6 5EH
Born January 1964
Director
Appointed 16 Oct 2023

KELLY, Alison Mary Collens

Active
55a Cholmeley ParkN6 5EH
Born September 1947
Director
Appointed 06 Apr 2022

KENWAY, Penelope Jane

Active
55a Cholmeley ParkN6 5EH
Born May 1958
Director
Appointed 14 Jun 2023

LAMB, Katherine Rebecca

Active
55a Cholmeley ParkN6 5EH
Born October 1970
Director
Appointed 14 Jun 2023

LEE, Swee Kheng

Active
55a Cholmeley ParkN6 5EH
Born September 1957
Director
Appointed 16 Oct 2023

LEMAN, Patricia

Active
55a Cholmeley ParkN6 5EH
Born March 1947
Director
Appointed 26 Mar 2024

DAIN, Nora Gwendolen Margaret

Resigned
10 Firs Avenue, LondonN10 3LY
Secretary
Appointed N/A
Resigned 31 Dec 1991

DAVEY, Philip

Resigned
71 The Broadway, LondonNW7 3BU
Secretary
Appointed 08 Jul 1992
Resigned 22 Apr 1994

DIXON, Edward George

Resigned
55a Cholmeley ParkN6 5EH
Secretary
Appointed 17 Jul 2000
Resigned 26 Feb 2014

HILL, Michael James Grandfield

Resigned
9 Fordington Road, LondonN6 4TD
Secretary
Appointed 01 Jan 1992
Resigned 08 Jul 1992

ROBERTS, Catherine Edwina

Resigned
34a Park Avenue South, LondonN8 8LT
Secretary
Appointed 11 Jul 1994
Resigned 17 Jul 1997

TURP, John Frederick

Resigned
110 Kenilworth Avenue, LondonE17 4PA
Secretary
Appointed 17 Jul 1997
Resigned 30 Jun 2000

ADAMS, Caryle, Dr

Resigned
55a Cholmeley ParkN6 5EH
Born August 1954
Director
Appointed 24 Feb 2010
Resigned 17 Feb 2013

AITCHISON-TAIT, David Allen

Resigned
55a Cholmeley ParkN6 5EH
Born March 1949
Director
Appointed 14 Dec 2013
Resigned 06 Apr 2022

ALLISON, Rachel

Resigned
55a Cholmeley ParkN6 5EH
Born February 1961
Director
Appointed 15 Aug 2017
Resigned 06 Apr 2022

ALVAREZ, Adam Jerome

Resigned
55a Cholmeley ParkN6 5EH
Born December 1978
Director
Appointed 29 Sept 2017
Resigned 18 Oct 2019

BAKER, Anthony Thomas

Resigned
55a Cholmeley ParkN6 5EH
Born March 1944
Director
Appointed 27 Sept 2006
Resigned 31 Jul 2018

BARDNER, John Douglas

Resigned
12 Denewood Road, LondonN6 4AJ
Born March 1940
Director
Appointed 11 Jul 1996
Resigned 31 Dec 2002

BARTH, Margaret Lesley

Resigned
55a Cholmeley ParkN6 5EH
Born January 1957
Director
Appointed 26 Sept 2017
Resigned 14 Dec 2022

BOOTH, David Stephen

Resigned
55a Cholmeley ParkN6 5EH
Born May 1948
Director
Appointed 20 Jan 2009
Resigned 27 Jun 2017

BULL, Stuart

Resigned
55a Cholmeley ParkN6 5EH
Born April 1946
Director
Appointed 09 Oct 2013
Resigned 30 Sept 2016

BULMAN, William Robert

Resigned
4 Berkeley Road, LondonN8 8RY
Born December 1946
Director
Appointed 18 May 2006
Resigned 07 Jun 2007

BURGESS, Patricia Carol

Resigned
55a Cholmeley ParkN6 5EH
Born March 1942
Director
Appointed 23 Mar 2005
Resigned 30 Sept 2020

CARRIER, John Woolfe

Resigned
37 Dartmouth Park Road, LondonNW5 1SU
Born September 1938
Director
Appointed 11 Jul 1996
Resigned 30 Dec 1996

COX, Susan Babington, Lady

Resigned
5 Bacons Lane, LondonN6 6BL
Born July 1917
Director
Appointed N/A
Resigned 15 Jul 2003

CROOKS, Paul

Resigned
C/O Mrs Crooks Flat 2, DarlingtonNE46 2LW
Born October 1945
Director
Appointed N/A
Resigned 12 Jul 1993

DAIN, Nora Gwendolen Margaret

Resigned
10 Firs Avenue, LondonN10 3LY
Born June 1923
Director
Appointed N/A
Resigned 11 Jul 1996

DALES, Laura Hazel

Resigned
55a Cholmeley ParkN6 5EH
Born August 1991
Director
Appointed 14 Sept 2022
Resigned 16 Oct 2023

DART, Alison Mary

Resigned
49 Cholmeley Park, LondonN6 5EL
Born March 1952
Director
Appointed 28 Sept 2005
Resigned 08 Jul 2009

DIXON, Edward George

Resigned
55a Cholmeley ParkN6 5EH
Born March 1944
Director
Appointed 17 Jul 2000
Resigned 26 Feb 2014

DRAPER, Peter Allan, Doctor

Resigned
12 Eastwood Road, LondonN10 1NL
Born July 1933
Director
Appointed 12 Jul 1993
Resigned 01 Jan 1995
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 November 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
25 May 2021
AAMDAAMD
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Statement Of Companys Objects
13 March 2021
CC04CC04
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
16 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2016
TM01Termination of Director
Confirmation Statement With Updates
7 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2015
AR01AR01
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
288cChange of Particulars
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2003
AAAnnual Accounts
Legacy
10 June 2003
287Change of Registered Office
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Legacy
15 August 1994
363b363b
Legacy
25 July 1994
288288
Legacy
20 May 1994
288288
Legacy
27 April 1994
288288
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
26 August 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
363sAnnual Return (shuttle)
Legacy
28 February 1992
288288
Legacy
29 October 1991
288288
Legacy
20 September 1991
288288
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
28 August 1991
363b363b
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
31 July 1990
288288
Legacy
20 October 1989
288288
Legacy
20 September 1989
288288
Legacy
10 August 1989
363363
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
28 July 1988
288288
Legacy
5 November 1987
288288
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
14 February 1987
288288
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
288288
Legacy
24 November 1986
288288
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
16 October 1986
363363