Company NameE.Harris(Builder)Limited
DirectorsBridget Angela Johnston and Michael Joseph Johnston
Company StatusActive
Company Number00493861
CategoryPrivate Limited Company
Incorporation Date5 April 1951(73 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBridget Angela Johnston
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed13 July 2018(67 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Paines Lane
Pinner
Middlesex
HA5 3BZ
Director NameMr Michael Joseph Johnston
Date of BirthAugust 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed13 July 2018(67 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address87 Paines Lane
Pinner
Middlesex
HA5 3BZ
Director NameDaniel Joseph Osullivan
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(40 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleCivil Engineer
Correspondence Address74 Paines Lane
Pinner
Middlesex
HA5 3BY
Director NameDaniel Joseph Osullivan
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(40 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleCivil Engineer
Correspondence Address74 Paines Lane
Pinner
Middlesex
HA5 3BY
Director NameMr Michael Johnston
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1991(40 years, 6 months after company formation)
Appointment Duration26 years, 9 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74a Paines Lane
Pinner
Middlesex
HA5 3BL
Secretary NameAngela Mary Johnston
NationalityBritish
StatusResigned
Appointed30 September 1991(40 years, 6 months after company formation)
Appointment Duration8 years (resigned 19 October 1999)
RoleCompany Director
Correspondence Address74 Paines Lane
Pinner
Middlesex
HA5 3BY
Secretary NamePatrick Timothy O'Sullivan
NationalityBritish
StatusResigned
Appointed19 October 1999(48 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 March 2003)
RoleCompany Director
Correspondence Address7689 Paines Lane
Pinner
Middlesex
HA5 3BY
Secretary NameMrs Anne Marie Johnston
NationalityBritish
StatusResigned
Appointed17 March 2003(51 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 13 July 2018)
RoleCompany Director
Correspondence Address74 Paines Lane
Pinner
Middlesex
HA5 3BL

Contact

Telephone020 88665843
Telephone regionLondon

Location

Registered Address87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

3k at £1Michael Johnston
100.00%
Ordinary

Financials

Year2014
Turnover£85,466
Gross Profit£64,538
Net Worth£470,270
Cash£6,878
Current Liabilities£128,330

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

19 May 1995Delivered on: 25 May 1995
Persons entitled: Allied Irish Banks, P.L.C. (As Security Trustee)

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever.
Particulars: A fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the security trustee at any of its branches.
Outstanding
3 June 1994Delivered on: 11 June 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 paines lane, pinner, middlesex the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 June 1994Delivered on: 11 June 1994
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 June 1994Delivered on: 11 June 1994
Satisfied on: 3 October 2000
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 sandy lodge way, northwood, middlesex the goodwill of the company(if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 June 1994Delivered on: 11 June 1994
Satisfied on: 3 October 2000
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 61 and 63 beacon way, rickmansworth, hertfordshire the goodwill of any business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 1989Delivered on: 21 June 1989
Satisfied on: 23 September 2000
Persons entitled: The Governor & Company of the Bank of Ireland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 9K topmer drive, greenford l/b of ealing.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1977Delivered on: 21 March 1977
Satisfied on: 23 September 2000
Persons entitled: Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Builders yard situate at 87, paines lane pinner middlx.
Fully Satisfied

Filing History

13 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
24 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 December 2021Second filing of Confirmation Statement dated 2 November 2019 (3 pages)
3 December 2021Second filing of Confirmation Statement dated 2 November 2020 (3 pages)
3 December 2021Second filing of Confirmation Statement dated 2 November 2018 (3 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
2 December 2021Cessation of Michael Joseph Johnston as a person with significant control on 13 July 2018 (1 page)
2 December 2021Notification of E Harris Holdings Limited as a person with significant control on 12 July 2018 (2 pages)
8 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 November 2020Confirmation statement made on 2 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/12/2021.
(5 pages)
4 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
8 November 2019Confirmation statement made on 2 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/12/2021.
(4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/12/2021.
(4 pages)
21 July 2018Termination of appointment of Michael Johnston as a director on 13 July 2018 (1 page)
21 July 2018Termination of appointment of Anne Marie Johnston as a secretary on 13 July 2018 (1 page)
21 July 2018Cessation of Michael Johnston as a person with significant control on 13 July 2018 (1 page)
21 July 2018Appointment of Bridget Angela Johnston as a director on 13 July 2018 (2 pages)
21 July 2018Appointment of Mr Michael Joseph Johnston as a director on 13 July 2018 (2 pages)
21 July 2018Notification of Michael Joseph Johnston as a person with significant control on 13 July 2018 (2 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,000
(4 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,000
(4 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,000
(4 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,000
(4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3,000
(4 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3,000
(4 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
22 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
15 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Michael Johnston on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Anne Marie Johnston on 15 December 2009 (1 page)
15 December 2009Secretary's details changed for Anne Marie Johnston on 15 December 2009 (1 page)
15 December 2009Director's details changed for Michael Johnston on 15 December 2009 (2 pages)
14 December 2009Annual return made up to 13 November 2008 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 13 November 2008 with a full list of shareholders (3 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
27 November 2007Return made up to 13/11/07; no change of members (6 pages)
27 November 2007Return made up to 13/11/07; no change of members (6 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
29 November 2006Return made up to 13/11/06; full list of members (6 pages)
29 November 2006Return made up to 13/11/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
29 November 2005Return made up to 13/11/05; full list of members (6 pages)
29 November 2005Return made up to 13/11/05; full list of members (6 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
10 November 2004Return made up to 13/11/04; full list of members (6 pages)
10 November 2004Return made up to 13/11/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
30 December 2003Return made up to 13/11/03; full list of members (6 pages)
30 December 2003Return made up to 13/11/03; full list of members (6 pages)
13 April 2003New secretary appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
13 April 2003Secretary resigned (1 page)
13 April 2003Secretary resigned (1 page)
11 December 2002Return made up to 13/11/02; full list of members (6 pages)
11 December 2002Return made up to 13/11/02; full list of members (6 pages)
18 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
18 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
31 January 2002Return made up to 13/11/01; full list of members (6 pages)
31 January 2002Return made up to 13/11/01; full list of members (6 pages)
13 February 2001Return made up to 13/11/00; full list of members (6 pages)
13 February 2001Return made up to 13/11/00; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (1 page)
3 October 2000Declaration of satisfaction of mortgage/charge (1 page)
3 October 2000Declaration of satisfaction of mortgage/charge (1 page)
3 October 2000Declaration of satisfaction of mortgage/charge (1 page)
23 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
8 February 1999Full accounts made up to 31 March 1998 (10 pages)
8 February 1999Full accounts made up to 31 March 1998 (10 pages)
6 January 1999Return made up to 13/11/98; no change of members (4 pages)
6 January 1999Return made up to 13/11/98; no change of members (4 pages)
20 November 1997Full accounts made up to 31 March 1997 (11 pages)
20 November 1997Return made up to 13/11/97; no change of members (4 pages)
20 November 1997Full accounts made up to 31 March 1997 (11 pages)
20 November 1997Return made up to 13/11/97; no change of members (4 pages)
28 January 1997Return made up to 13/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1997Return made up to 13/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 1997Full accounts made up to 31 March 1996 (11 pages)
26 January 1997Full accounts made up to 31 March 1996 (11 pages)
16 May 1996Full accounts made up to 31 March 1995 (11 pages)
16 May 1996Full accounts made up to 31 March 1995 (11 pages)
7 December 1995Return made up to 13/11/95; no change of members (6 pages)
7 December 1995Return made up to 13/11/95; no change of members (6 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
29 March 1995Accounts for a small company made up to 31 March 1994 (11 pages)
29 March 1995Accounts for a small company made up to 31 March 1994 (11 pages)
5 December 1979Accounts made up to 31 March 1978 (7 pages)
5 December 1979Accounts made up to 31 March 1978 (7 pages)