181 Queen's Road Central
Central
Hong Kong
Secretary Name | Dr Thomas Christopher Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2004(50 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 7/F, Low Block Grand Millennium Plaza 181 Queen's Road Central Central Hong Kong |
Director Name | Shivaanjli Priyunka Mriga Jain |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(69 years, 3 months after company formation) |
Appointment Duration | 8 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 29 St James's Street London SW1A 1HB |
Director Name | Barbara Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 April 1998) |
Role | Co Director |
Correspondence Address | 12 Gainsborough Court College Road Dulwich London SE21 7LT |
Director Name | Trevor Harris |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 1995) |
Role | Co Director |
Correspondence Address | 11 Canbury Mews London SE26 6TJ |
Secretary Name | Trevor Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 1995) |
Role | Company Director |
Correspondence Address | 11 Canbury Mews London SE26 6TJ |
Director Name | Mr Brent Alan Walsh |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 November 1992(38 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 01 November 2004) |
Role | Pharmacits |
Correspondence Address | 59 Comyn Road London SW11 1QB |
Director Name | Jennifer Elizabeth Harris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1995(40 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 September 2007) |
Role | Veterinary Surgeon |
Correspondence Address | 148 Claus Road Haigscea Queensland 4306 Australia |
Secretary Name | Barbara Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1995(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | 12 Gainsborough Court College Road Dulwich London SE21 7LT |
Secretary Name | Marshall Hayward Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(42 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gainsborough Court College Road London SE21 7LT |
Director Name | Alexandra Jane Chislett |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2004) |
Role | Teacher |
Correspondence Address | 11 Downsview Close Downside Cobham Surrey KT11 3NS |
Director Name | Dr Alison Moore |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(50 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 21 October 2022) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 29 St James's Street London SW1A 1HB |
Director Name | Ms Dijana Spahovic |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2023(68 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2023) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 29 St James's Street London SW1A 1HB |
Website | drharris.co.uk |
---|
Registered Address | 29 St James's Street London SW1A 1HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
96 at £1 | Thomas Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,783,594 |
Cash | £823,032 |
Current Liabilities | £253,300 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
21 December 2006 | Delivered 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 2006 | Delivered 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 |
22 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 March 2017 | Secretary's details changed for Dr Thomas Christopher Harris on 16 March 2017 (1 page) |
16 March 2017 | Secretary's details changed for Dr Thomas Christopher Harris on 16 March 2017 (1 page) |
16 March 2017 | Director's details changed for Dr Thomas Christopher Harris on 16 March 2017 (2 pages) |
16 March 2017 | Secretary's details changed for Dr Thomas Christopher Harris on 16 March 2017 (1 page) |
16 March 2017 | Director's details changed for Dr Thomas Christopher Harris on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Dr Thomas Christopher Harris on 16 March 2017 (2 pages) |
16 March 2017 | Secretary's details changed for Dr Thomas Christopher Harris on 16 March 2017 (1 page) |
16 March 2017 | Director's details changed for Dr Thomas Christopher Harris on 16 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Dr Thomas Christopher Harris on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Dr Alison Moore on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Dr Thomas Christopher Harris on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Dr Alison Moore on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Dr Thomas Christopher Harris on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Dr Alison Moore on 1 October 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 March 2008 | Appointment terminated director jennifer harris (1 page) |
7 March 2008 | Return made up to 21/12/07; full list of members (3 pages) |
7 March 2008 | Return made up to 21/12/07; full list of members (3 pages) |
7 March 2008 | Appointment terminated director jennifer harris (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
9 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
5 January 2007 | Particulars of mortgage/charge (4 pages) |
5 January 2007 | Particulars of mortgage/charge (4 pages) |
15 December 2006 | Particulars of mortgage/charge (5 pages) |
15 December 2006 | Particulars of mortgage/charge (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2005 | Return made up to 21/12/04; full list of members
|
17 January 2005 | New director appointed (1 page) |
17 January 2005 | Return made up to 21/12/04; full list of members
|
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New director appointed (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members
|
6 January 2004 | Return made up to 21/12/03; full list of members
|
10 January 2003 | Return made up to 21/12/02; full list of members
|
10 January 2003 | Return made up to 21/12/02; full list of members
|
4 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
28 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
3 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 January 2000 | Return made up to 21/12/99; full list of members (8 pages) |
6 January 2000 | Return made up to 21/12/99; full list of members (8 pages) |
29 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 21/12/97; no change of members
|
13 January 1998 | Return made up to 21/12/97; no change of members
|
21 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 April 1997 | Return made up to 21/12/96; full list of members
|
3 April 1997 | Return made up to 21/12/96; full list of members
|
17 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | New secretary appointed (2 pages) |
18 February 1996 | Return made up to 21/12/95; no change of members
|
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | Return made up to 21/12/95; no change of members
|
18 February 1996 | New secretary appointed (2 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
26 April 1954 | Certificate of incorporation (1 page) |
26 April 1954 | Certificate of incorporation (1 page) |