Company NameD.R.Harris & Co. Limited
DirectorsThomas Christopher Harris and Shivaanjli Priyunka Mriga Jain
Company StatusActive
Company Number00532478
CategoryPrivate Limited Company
Incorporation Date26 April 1954(69 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Thomas Christopher Harris
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1995(40 years, 11 months after company formation)
Appointment Duration29 years
RoleFinance
Country of ResidenceHong Kong
Correspondence Address7/F Grand Millennium Plaza
181 Queen's Road Central
Central
Hong Kong
Secretary NameDr Thomas Christopher Harris
NationalityBritish
StatusCurrent
Appointed01 November 2004(50 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address7/F, Low Block Grand Millennium Plaza
181 Queen's Road Central
Central
Hong Kong
Director NameShivaanjli Priyunka Mriga Jain
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(69 years, 3 months after company formation)
Appointment Duration8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address29 St James's Street
London
SW1A 1HB
Director NameBarbara Field
NationalityBritish
StatusResigned
Appointed21 December 1991(37 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 April 1998)
RoleCo Director
Correspondence Address12 Gainsborough Court
College Road Dulwich
London
SE21 7LT
Director NameTrevor Harris
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(37 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 1995)
RoleCo Director
Correspondence Address11 Canbury Mews
London
SE26 6TJ
Secretary NameTrevor Harris
NationalityBritish
StatusResigned
Appointed21 December 1991(37 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 1995)
RoleCompany Director
Correspondence Address11 Canbury Mews
London
SE26 6TJ
Director NameMr Brent Alan Walsh
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 November 1992(38 years, 6 months after company formation)
Appointment Duration12 years (resigned 01 November 2004)
RolePharmacits
Correspondence Address59 Comyn Road
London
SW11 1QB
Director NameJennifer Elizabeth Harris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1995(40 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 September 2007)
RoleVeterinary Surgeon
Correspondence Address148 Claus Road
Haigscea
Queensland
4306
Australia
Secretary NameBarbara Field
NationalityBritish
StatusResigned
Appointed26 March 1995(40 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 1996)
RoleCompany Director
Correspondence Address12 Gainsborough Court
College Road Dulwich
London
SE21 7LT
Secretary NameMarshall Hayward Field
NationalityBritish
StatusResigned
Appointed06 June 1996(42 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gainsborough Court
College Road
London
SE21 7LT
Director NameAlexandra Jane Chislett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(44 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2004)
RoleTeacher
Correspondence Address11 Downsview Close
Downside
Cobham
Surrey
KT11 3NS
Director NameDr Alison Moore
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(50 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 21 October 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence Address29 St James's Street
London
SW1A 1HB
Director NameMs Dijana Spahovic
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2023(68 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2023)
RolePharmacist
Country of ResidenceEngland
Correspondence Address29 St James's Street
London
SW1A 1HB

Contact

Websitedrharris.co.uk

Location

Registered Address29 St James's Street
London
SW1A 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

96 at £1Thomas Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£1,783,594
Cash£823,032
Current Liabilities£253,300

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

21 December 2006Delivered on: 5 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 34 riverside road summertown london t/no SGL469453. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 December 2006Delivered on: 15 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 March 2017Secretary's details changed for Dr Thomas Christopher Harris on 16 March 2017 (1 page)
16 March 2017Secretary's details changed for Dr Thomas Christopher Harris on 16 March 2017 (1 page)
16 March 2017Director's details changed for Dr Thomas Christopher Harris on 16 March 2017 (2 pages)
16 March 2017Secretary's details changed for Dr Thomas Christopher Harris on 16 March 2017 (1 page)
16 March 2017Director's details changed for Dr Thomas Christopher Harris on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Dr Thomas Christopher Harris on 16 March 2017 (2 pages)
16 March 2017Secretary's details changed for Dr Thomas Christopher Harris on 16 March 2017 (1 page)
16 March 2017Director's details changed for Dr Thomas Christopher Harris on 16 March 2017 (2 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 96
(5 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 96
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 96
(5 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 96
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 96
(5 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 96
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Dr Thomas Christopher Harris on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Dr Alison Moore on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Dr Thomas Christopher Harris on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Dr Alison Moore on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Dr Thomas Christopher Harris on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Dr Alison Moore on 1 October 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2009Return made up to 21/12/08; full list of members (3 pages)
19 January 2009Return made up to 21/12/08; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 March 2008Appointment terminated director jennifer harris (1 page)
7 March 2008Return made up to 21/12/07; full list of members (3 pages)
7 March 2008Return made up to 21/12/07; full list of members (3 pages)
7 March 2008Appointment terminated director jennifer harris (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 February 2007Return made up to 21/12/06; full list of members (2 pages)
9 February 2007Return made up to 21/12/06; full list of members (2 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
15 December 2006Particulars of mortgage/charge (5 pages)
15 December 2006Particulars of mortgage/charge (5 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 January 2006Return made up to 21/12/05; full list of members (2 pages)
9 January 2006Return made up to 21/12/05; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
17 January 2005New director appointed (1 page)
17 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005New director appointed (1 page)
17 January 2005New secretary appointed (2 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 January 2002Return made up to 21/12/01; full list of members (8 pages)
3 January 2002Return made up to 21/12/01; full list of members (8 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 January 2001Return made up to 21/12/00; full list of members (8 pages)
3 January 2001Return made up to 21/12/00; full list of members (8 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 January 2000Return made up to 21/12/99; full list of members (8 pages)
6 January 2000Return made up to 21/12/99; full list of members (8 pages)
29 December 1998Return made up to 21/12/98; full list of members (6 pages)
29 December 1998Return made up to 21/12/98; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
13 January 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 April 1997Return made up to 21/12/96; full list of members
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
3 April 1997Return made up to 21/12/96; full list of members
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996Secretary resigned (1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996New secretary appointed (2 pages)
18 February 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 February 1996New secretary appointed (2 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
26 April 1954Certificate of incorporation (1 page)
26 April 1954Certificate of incorporation (1 page)