Background WavePink WaveYellow Wave

36 HARRINGTON GARDENS HEADLEASE LIMITED (07604160)

36 HARRINGTON GARDENS HEADLEASE LIMITED (07604160) is an active UK company. incorporated on 14 April 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 36 HARRINGTON GARDENS HEADLEASE LIMITED has been registered for 14 years. Current directors include SAMUELS, Andrew Darren.

Company Number
07604160
Status
active
Type
ltd
Incorporated
14 April 2011
Age
14 years
Address
314 Regents Park Road, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SAMUELS, Andrew Darren
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36 HARRINGTON GARDENS HEADLEASE LIMITED

36 HARRINGTON GARDENS HEADLEASE LIMITED is an active company incorporated on 14 April 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 36 HARRINGTON GARDENS HEADLEASE LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07604160

LTD Company

Age

14 Years

Incorporated 14 April 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 May 2024 - 31 January 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

314 Regents Park Road Finchley London, N3 2JX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ England
From: 24 May 2016To: 22 February 2017
302-308 Preston Road Harrow HA3 0QP
From: 14 April 2011To: 24 May 2016
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
May 11
Director Joined
Jul 11
Funding Round
Oct 12
Loan Secured
Nov 15
Loan Secured
Nov 15
Owner Exit
Nov 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SAMUELS, Andrew Darren

Active
Regents Park Road, LondonN3 2JX
Born March 1969
Director
Appointed 13 Jun 2011

SAYER, Carol Josephine

Resigned
Regents Park Road, LondonN3 2JX
Secretary
Appointed 13 Jun 2011
Resigned 30 Aug 2022

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 14 Apr 2011
Resigned 14 Apr 2011

Persons with significant control

2

1 Active
1 Ceased

Mr James Philip Fox

Ceased
Leysbourne, Chipping CampdenGL55 6AD
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2025
Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
14 May 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Incorporation Company
14 April 2011
NEWINCIncorporation