Background WavePink WaveYellow Wave

HARROW AND WEMBLEY SOCIETY OF MODEL ENGINEERS (09270704)

HARROW AND WEMBLEY SOCIETY OF MODEL ENGINEERS (09270704) is an active UK company. incorporated on 20 October 2014. with registered office in Waltham Cross. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. HARROW AND WEMBLEY SOCIETY OF MODEL ENGINEERS has been registered for 11 years. Current directors include BURGESS, Victor, KNIGHT, Ken, PULFORD, Allan Stuart.

Company Number
09270704
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 October 2014
Age
11 years
Address
167 Turners Hill, Waltham Cross, EN8 9BH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BURGESS, Victor, KNIGHT, Ken, PULFORD, Allan Stuart
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROW AND WEMBLEY SOCIETY OF MODEL ENGINEERS

HARROW AND WEMBLEY SOCIETY OF MODEL ENGINEERS is an active company incorporated on 20 October 2014 with the registered office located in Waltham Cross. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. HARROW AND WEMBLEY SOCIETY OF MODEL ENGINEERS was registered 11 years ago.(SIC: 93290)

Status

active

Active since 11 years ago

Company No

09270704

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 20 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

167 Turners Hill Cheshunt Waltham Cross, EN8 9BH,

Previous Addresses

Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
From: 20 October 2014To: 26 January 2016
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Oct 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Sept 18
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jan 24
Director Left
Oct 24
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HUDSON, Mark

Active
Turners Hill, Waltham CrossEN8 9BH
Secretary
Appointed 28 May 2025

BURGESS, Victor

Active
Turners Hill, Waltham CrossEN8 9BH
Born June 1938
Director
Appointed 25 Jul 2021

KNIGHT, Ken

Active
Turners Hill, Waltham CrossEN8 9BH
Born August 1943
Director
Appointed 25 Jul 2021

PULFORD, Allan Stuart

Active
Turners Hill, Waltham CrossEN8 9BH
Born March 1953
Director
Appointed 25 Jul 2021

BRAVERY, Norman

Resigned
Wellington Street, CheltenhamGL50 1YD
Born August 1942
Director
Appointed 21 Oct 2015
Resigned 18 Dec 2015

BURGESS, Victor

Resigned
Turners Hill, Waltham CrossEN8 9BH
Born June 1938
Director
Appointed 05 Nov 2017
Resigned 18 Apr 2018

BURGESS, Victor

Resigned
Wellington Street, CheltenhamGL50 1YD
Born June 1938
Director
Appointed 20 Oct 2014
Resigned 21 Oct 2015

COUSINS, John

Resigned
Turners Hill, Waltham CrossEN8 9BH
Born February 1928
Director
Appointed 20 Oct 2014
Resigned 29 Mar 2017

HOLLAND, Martin

Resigned
Wellington Street, CheltenhamGL50 1YD
Born February 1965
Director
Appointed 20 Oct 2014
Resigned 01 Nov 2015

HONEY, Stephen

Resigned
Turners Hill, Waltham CrossEN8 9BH
Born November 1965
Director
Appointed 02 Apr 2017
Resigned 26 Sept 2018

MILES, Ashton

Resigned
Turners Hill, Waltham CrossEN8 9BH
Born May 1975
Director
Appointed 13 Mar 2016
Resigned 18 Apr 2018

MILES, Dennis Michael

Resigned
Turners Hill, Waltham CrossEN8 9BH
Born January 1946
Director
Appointed 20 Oct 2014
Resigned 08 Oct 2017

MORTIMER, Ian William

Resigned
Wellington Street, CheltenhamGL50 1YD
Born August 1944
Director
Appointed 20 Oct 2014
Resigned 10 Jan 2016

MORTIMER, Neil John

Resigned
Wellington Street, CheltenhamGL50 1YD
Born May 1980
Director
Appointed 20 Oct 2014
Resigned 10 Jan 2016

MUNRO, Donald

Resigned
Turners Hill, Waltham CrossEN8 9BH
Born April 1944
Director
Appointed 20 Oct 2014
Resigned 25 Jul 2021

RICHARDSON, Simon Joseph

Resigned
Turners Hill, Waltham CrossEN8 9BH
Born February 1962
Director
Appointed 20 Oct 2014
Resigned 25 Jul 2021

SAYTCH, Malcolm

Resigned
Turners Hill, Waltham CrossEN8 9BH
Born August 1946
Director
Appointed 20 Oct 2014
Resigned 25 Jul 2021

SMITH, Clive

Resigned
Turners Hill, Waltham CrossEN8 9BH
Born July 1953
Director
Appointed 18 Apr 2018
Resigned 25 Jul 2021

TILBURY, Simon

Resigned
Turners Hill, Waltham CrossEN8 9BH
Born June 1977
Director
Appointed 20 Oct 2014
Resigned 09 Oct 2024

VALLANCE, William

Resigned
Turners Hill, Waltham CrossEN8 9BH
Born March 1942
Director
Appointed 25 Jul 2021
Resigned 21 Jan 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Simon Joseph Richardson

Ceased
Turners Hill, Waltham CrossEN8 9BH
Born February 1962

Nature of Control

Significant influence or control as firm
Notified 30 Jun 2016
Ceased 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 June 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
16 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Memorandum Articles
13 November 2023
MAMA
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Resolution
29 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2019
AAAnnual Accounts
Resolution
15 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 November 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Resolution
24 November 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2014
NEWINCIncorporation