Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARRISON VAUGHAN LIMITED
Company Information for

HARRISON VAUGHAN LIMITED

115 CRAVEN PARK ROAD, STAMFORD HILL, LONDON, N15 6BL,
Company Registration Number
02445798
Private Limited Company
Active

Company Overview

About Harrison Vaughan Ltd
HARRISON VAUGHAN LIMITED was founded on 1989-11-23 and has its registered office in London. The organisation's status is listed as "Active". Harrison Vaughan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARRISON VAUGHAN LIMITED
 
Legal Registered Office
115 CRAVEN PARK ROAD
STAMFORD HILL
LONDON
N15 6BL
Other companies in N16
 
Filing Information
Company Number 02445798
Company ID Number 02445798
Date formed 1989-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:39:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRISON VAUGHAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARRISON VAUGHAN LIMITED

Current Directors
Officer Role Date Appointed
ISRAEL KRAUSZ
Company Secretary 2001-12-20
JACOB MOSCHE FEKETE
Director 2001-12-20
ISRAEL KRAUSZ
Director 2001-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
SARA JANE HARRISON
Company Secretary 1991-11-23 2001-12-20
JAMES DOMINIC HARRISON
Director 1991-11-23 2001-12-20
SARA JANE HARRISON
Director 1991-11-23 2001-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB MOSCHE FEKETE BOOTSTOCK ASSETS LTD Director 2018-05-29 CURRENT 2018-05-29 Active
JACOB MOSCHE FEKETE J & R VENTURES LTD Director 2017-10-02 CURRENT 2017-10-02 Active
JACOB MOSCHE FEKETE PARK AVENUE HOTEL LONDON LTD Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
JACOB MOSCHE FEKETE HABATIM PROPERTIES LTD Director 2017-03-04 CURRENT 2017-03-04 Active
JACOB MOSCHE FEKETE CHARLTON RESIDENTIAL LTD Director 2016-04-13 CURRENT 2016-04-13 Dissolved 2017-09-19
JACOB MOSCHE FEKETE TN PROJECTS LTD Director 2016-04-02 CURRENT 2016-04-02 Active
JACOB MOSCHE FEKETE SYS INVESTMENTS LTD Director 2015-01-08 CURRENT 2015-01-08 Active
JACOB MOSCHE FEKETE HURRYCORN LTD Director 2013-08-15 CURRENT 2013-07-01 Active
JACOB MOSCHE FEKETE EUROACTIVE LIMITED Director 2013-05-11 CURRENT 1992-06-10 Active
JACOB MOSCHE FEKETE DIAMOND PARTY MANAGEMENT LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
JACOB MOSCHE FEKETE B & V ESTATES LTD Director 2011-08-22 CURRENT 2011-08-22 Active
JACOB MOSCHE FEKETE VALEWAY ESTATES LTD Director 2011-03-20 CURRENT 2011-01-17 Active
JACOB MOSCHE FEKETE HONEYFIELD PROPERTIES LTD Director 2008-12-24 CURRENT 1996-06-06 Active
JACOB MOSCHE FEKETE JMB ESTATES LTD Director 2008-12-24 CURRENT 2008-11-27 Active
JACOB MOSCHE FEKETE BOOTSTOCK LTD Director 2008-09-17 CURRENT 1998-06-10 Active
JACOB MOSCHE FEKETE BROOKLODGE PROPERTIES LTD Director 2007-09-05 CURRENT 2007-08-07 Active
JACOB MOSCHE FEKETE PARK AVENUE HOTEL (STAMFORD HILL) LIMITED Director 2006-02-27 CURRENT 2000-08-11 Active
JACOB MOSCHE FEKETE NORTHFERRY DEVELOPMENTS LTD Director 2006-02-27 CURRENT 2005-02-10 Active
JACOB MOSCHE FEKETE GM HOMES LTD Director 2005-11-30 CURRENT 2005-11-29 Active
JACOB MOSCHE FEKETE CROWNROCK VENTURES LTD Director 1999-01-25 CURRENT 1998-12-30 Active
JACOB MOSCHE FEKETE LINKWAY ENTERPRISES LIMITED Director 1991-12-04 CURRENT 1991-11-12 Active
ISRAEL KRAUSZ AIROVALE PROPERTIES LIMITED Director 2017-03-02 CURRENT 1964-07-24 Active
ISRAEL KRAUSZ FREEGATE LTD Director 2016-01-26 CURRENT 2004-04-16 Active
ISRAEL KRAUSZ RIGHTVILLE LTD Director 2015-07-16 CURRENT 2015-07-16 Dissolved 2016-12-27
ISRAEL KRAUSZ LANDUP LTD Director 2011-03-18 CURRENT 2011-03-18 Dissolved 2013-10-29
ISRAEL KRAUSZ BRETTVIEW LTD Director 2010-11-08 CURRENT 2010-11-08 Active
ISRAEL KRAUSZ JACOB TRUST Director 2007-12-18 CURRENT 2007-12-13 Active - Proposal to Strike off
ISRAEL KRAUSZ FROGNAL 1 LTD Director 2006-07-24 CURRENT 2006-07-19 Dissolved 2016-01-19
ISRAEL KRAUSZ FROGNAL LTD Director 2006-02-28 CURRENT 2006-01-22 Active
ISRAEL KRAUSZ YMK ESTATES LTD Director 2005-11-29 CURRENT 2005-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-03-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-12-30AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-16AR0123/11/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-18AR0123/11/14 ANNUAL RETURN FULL LIST
2014-03-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-12AR0123/11/13 ANNUAL RETURN FULL LIST
2013-03-21CH01Director's details changed for Israel Krausz on 2013-03-21
2013-02-18AR0123/11/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0123/11/11 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0123/11/10 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-11AR0123/11/09 ANNUAL RETURN FULL LIST
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-27AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-12363aReturn made up to 23/11/08; full list of members
2008-02-06363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-30363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-17363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-18363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-02-10363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-13363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-22288bDIRECTOR RESIGNED
2002-01-18288aNEW SECRETARY APPOINTED
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-12-28287REGISTERED OFFICE CHANGED ON 28/12/01 FROM: 34 WEIRDALE AVENUE WHETSTONE LONDON N20 0AG
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-11363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-20287REGISTERED OFFICE CHANGED ON 20/03/01 FROM: IBOTSTOCK OAKLANDS LANE ARKLEY BARNET HERTFORDSHIRE EN5 3JN
2000-11-27363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-08363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-12-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-30363sRETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS
1998-11-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-23287REGISTERED OFFICE CHANGED ON 23/06/98 FROM: C/O SADLERS 7 HIGH STREET BARNET HERTFORDSHIRE EN5 5UE
1997-11-26363sRETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS
1997-11-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-20363sRETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS
1996-11-20AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-11-22363sRETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS
1995-11-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-12-23363sRETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS
1994-12-23AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-12-23363sRETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS
1993-12-09AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-08287REGISTERED OFFICE CHANGED ON 08/11/93 FROM: SADLERS 7A HIGH STREET BARNET HERTS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARRISON VAUGHAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARRISON VAUGHAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE DEED 2002-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 2002-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE DEED 2002-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE DEED 2002-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 81,968
Creditors Due Within One Year 2012-03-31 £ 82,268

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARRISON VAUGHAN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 3,958
Cash Bank In Hand 2012-03-31 £ 1,467
Current Assets 2013-03-31 £ 86,615
Current Assets 2012-03-31 £ 87,415
Debtors 2013-03-31 £ 82,657
Debtors 2012-03-31 £ 85,948
Shareholder Funds 2013-03-31 £ 6,647
Shareholder Funds 2012-03-31 £ 7,147
Tangible Fixed Assets 2013-03-31 £ 2,000
Tangible Fixed Assets 2012-03-31 £ 2,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARRISON VAUGHAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRISON VAUGHAN LIMITED
Trademarks
We have not found any records of HARRISON VAUGHAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRISON VAUGHAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HARRISON VAUGHAN LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HARRISON VAUGHAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRISON VAUGHAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARRISON VAUGHAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.