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

HARINGEY SHED LIMITED

HARINGEY IRISH CENTRE 2ND FLOOR PRETORIA ROAD, TOTTENHAM, LONDON, N17 8DX,
Company Registration Number
06418531
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Haringey Shed Ltd
HARINGEY SHED LIMITED was founded on 2007-11-06 and has its registered office in London. The organisation's status is listed as "Active". Haringey Shed Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
HARINGEY SHED LIMITED
 
Legal Registered Office
HARINGEY IRISH CENTRE 2ND FLOOR PRETORIA ROAD
TOTTENHAM
LONDON
N17 8DX
Other companies in N17
 
Charity Registration
Charity Number 1129641
Charity Address C/O BERNIE GRANT ARTS CENTRE, TOWN HALL APPROACH ROAD, LONDON, N15 4RX
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06418531
Company ID Number 06418531
Date formed 2007-11-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 19:08:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARINGEY SHED 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 HARINGEY SHED LIMITED

Current Directors
Officer Role Date Appointed
JAMES JOSEPH SHEPLEY
Company Secretary 2013-02-12
MICHAEL ELWYN
Director 2010-10-27
JILL EVANS
Director 2013-03-21
SIMON TIMOTHY WINGFIELD HEALE
Director 2010-04-01
JONATHAN JACOB
Director 2017-11-23
MARGOT LEICESTER
Director 2011-04-01
DAVID POOLE
Director 2010-07-08
BARBARA RAJKUMAR
Director 2007-11-06
DAVID WILSON
Director 2007-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ALAN SHAW
Director 2007-11-06 2017-11-23
JAMES ANDREW HARVEY
Director 2013-05-09 2017-05-04
ROISIN YEMOH
Director 2014-12-10 2016-07-26
KATHERINE ANNETT
Director 2007-11-06 2015-09-10
THOMAS VAUGHAN JOHNSON
Director 2007-11-07 2013-07-11
LYNNE HALE
Company Secretary 2007-11-06 2012-02-11
LESLIE DOWSON
Director 2007-11-06 2011-12-15
MARY DOWSON
Director 2007-11-07 2011-12-15
DENNIS ALEXANDER BLAIRMAN
Director 2007-11-06 2011-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON TIMOTHY WINGFIELD HEALE CHELSEA NATURAL HEALTH CLINIC LTD Director 2008-05-19 CURRENT 2005-01-31 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
2024-07-01DIRECTOR APPOINTED MS JULIETTE TIVE-HIVE
2024-04-30DIRECTOR APPOINTED MR CONOR FRANCIS HUNT
2024-02-07DIRECTOR APPOINTED MS FRANCESCA GARFORTH
2023-10-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY WINGFIELD HEALE
2023-04-05DIRECTOR APPOINTED MR NATHAN THOMAS PATRICK TUFT
2023-02-06APPOINTMENT TERMINATED, DIRECTOR JILL EVANS
2022-12-05AP01DIRECTOR APPOINTED MS LOUISE CATHERINE LEAR
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-10-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20AP01DIRECTOR APPOINTED MR JOSHUA AGADA
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY FAITH OGBEWELE
2021-12-17APPOINTMENT TERMINATED, DIRECTOR RACHELLE ROMEO
2021-12-17APPOINTMENT TERMINATED, DIRECTOR RACHELLE ROMEO
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHELLE ROMEO
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10AAMDAmended account full exemption
2020-12-10AAMDAmended account full exemption
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2019-11-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11AP01DIRECTOR APPOINTED MS MARY FAITH OGBEWELE
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-07-17AP01DIRECTOR APPOINTED MS RACHELLE ROMEO
2018-03-02CH01Director's details changed for Mr Jonathan Jacob on 2018-02-20
2017-11-28AP01DIRECTOR APPOINTED MR JONATHAN JACOB
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALAN SHAW
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW HARVEY
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROISIN YEMOH
2016-01-04AR0112/11/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNETT
2015-02-23AP01DIRECTOR APPOINTED MRS ROISIN YEMOH
2014-11-21AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-12AR0112/11/13 ANNUAL RETURN FULL LIST
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHNSON
2013-07-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-10AP01DIRECTOR APPOINTED MS JILL EVANS
2013-06-10AP01DIRECTOR APPOINTED MR JAMES ANDREW HARVEY
2013-02-28AP03Appointment of Mr James Joseph Shepley as company secretary
2013-02-28TM02APPOINTMENT TERMINATED, SECRETARY LYNNE HALE
2012-11-20AA31/03/12 TOTAL EXEMPTION FULL
2012-11-12AR0112/11/12 NO MEMBER LIST
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 12/11/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA RAJKUMAR / 12/11/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VAUGHAN JOHNSON / 12/11/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANNETT / 12/11/2012
2012-07-24AP01DIRECTOR APPOINTED MS MARGOT LEICESTER
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY DOWSON
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE DOWSON
2011-11-28AR0103/11/11
2011-10-25AA31/03/11 TOTAL EXEMPTION FULL
2011-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE HALE / 03/10/2011
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BLAIRMAN
2011-08-01AP01DIRECTOR APPOINTED DAVID WILSON
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM C/O BERNIE GRANTS ARTS CENTRE TOWN HALL APPROACH ROAD TOTTENHAM LONDON N15 4RX
2010-11-29AA31/03/10 TOTAL EXEMPTION FULL
2010-11-29AP01DIRECTOR APPOINTED DAVID POOLE
2010-11-11AR0106/11/10 NO MEMBER LIST
2010-11-03AP01DIRECTOR APPOINTED MR SIMON TIMOTHY WINGFIELD HEALE
2010-10-29AP01DIRECTOR APPOINTED MR MICHAEL ELWYN
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-08AR0106/11/09 NO MEMBER LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY DOWSON / 07/11/2007
2009-01-22363aANNUAL RETURN MADE UP TO 06/11/08
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM HARINGEY SHED THEATRE COMPANY NORTHUMBERLAND PARK SCHOOL TRULOCK ROAD LONDON N17 0PG
2008-09-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-30225PREVSHO FROM 30/11/2008 TO 31/03/2008
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts



Licences & Regulatory approval
We could not find any licences issued to HARINGEY SHED 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 HARINGEY SHED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARINGEY SHED LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HARINGEY SHED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARINGEY SHED LIMITED
Trademarks
We have not found any records of HARINGEY SHED LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARINGEY SHED LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-12-19 GBP £7,500 Children and Education
London Borough of Haringey 2014-04-30 GBP £4,995

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HARINGEY SHED 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 HARINGEY SHED 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 HARINGEY SHED 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.