Background WavePink WaveYellow Wave

HARRISON VAUGHAN LIMITED (02445798)

HARRISON VAUGHAN LIMITED (02445798) is an active UK company. incorporated on 23 November 1989. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HARRISON VAUGHAN LIMITED has been registered for 36 years. Current directors include FEKETE, Jacob Mosche, KRAUSZ, Israel.

Company Number
02445798
Status
active
Type
ltd
Incorporated
23 November 1989
Age
36 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FEKETE, Jacob Mosche, KRAUSZ, Israel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRISON VAUGHAN LIMITED

HARRISON VAUGHAN LIMITED is an active company incorporated on 23 November 1989 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HARRISON VAUGHAN LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02445798

LTD Company

Age

36 Years

Incorporated 23 November 1989

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

115 Craven Park Road Stamford Hill London, N15 6BL,

Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Nov 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KRAUSZ, Israel

Active
21 Elm Park Avenue, LondonN15 6AL
Secretary
Appointed 20 Dec 2001

FEKETE, Jacob Mosche

Active
Geldeston Road, LondonE5 8RS
Born May 1967
Director
Appointed 20 Dec 2001

KRAUSZ, Israel

Active
21 Elm Park Avenue, LondonN15 6AL
Born March 1967
Director
Appointed 20 Dec 2001

HARRISON, Sara Jane

Resigned
73 Fitzjohn Avenue, BarnetEN5 2HN
Secretary
Appointed N/A
Resigned 20 Dec 2001

HARRISON, James Dominic

Resigned
73 Fitzjohn Avenue, BarnetEN5 2HN
Born July 1958
Director
Appointed N/A
Resigned 20 Dec 2001

HARRISON, Sara Jane

Resigned
73 Fitzjohn Avenue, BarnetEN5 2HN
Born July 1959
Director
Appointed N/A
Resigned 20 Dec 2001

Persons with significant control

1

Stamford HillN15 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
28 December 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 December 2001
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
403aParticulars of Charge Subject to s859A
Legacy
20 March 2001
287Change of Registered Office
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
23 December 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
8 November 1993
287Change of Registered Office
Restoration Order Of Court
27 October 1993
AC92AC92
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
27 October 1993
363aAnnual Return
Legacy
27 October 1993
363aAnnual Return
Legacy
27 October 1993
287Change of Registered Office
Gazette Dissolved Compulsary
20 October 1992
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
30 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 May 1990
395Particulars of Mortgage or Charge
Legacy
5 December 1989
288288
Legacy
5 December 1989
288288
Incorporation Company
23 November 1989
NEWINCIncorporation