Epsom
KT17 1HQ
Director Name | Nora Ferguson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 December 2021(65 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 12 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46-48 East Street Epsom KT17 1HQ |
Director Name | Mr Guy Harris |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1956(same day as company formation) |
Role | Company Director |
Correspondence Address | Arun House 87 Lower Street Pulborough West Sussex RH20 2AX |
Secretary Name | Mr Guy Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1956(same day as company formation) |
Role | Company Director |
Correspondence Address | Arun House 87 Lower Street Pulborough West Sussex RH20 2AX |
Director Name | Mrs Janet Harris |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(35 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arun House 87 Lower Street Pulborough West Sussex RH20 2AX |
Director Name | Mr Nicholas Guy Harris |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(36 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 15 February 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Argyll House 310 Richmond Road East Twickenham Middx TW1 2PD |
Director Name | Mr Adrian Harris |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(36 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 01 December 2021) |
Role | Retired Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59a Cecile Park Crouch End London N8 9AX |
Director Name | Mr Christopher Harris |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(36 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 01 December 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Gliddon Road London W14 9BH |
Secretary Name | Christopher Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(50 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | 7 Gliddon Road London W14 9BH |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
52 at £1 | Mrs Janet Mary Rowell Harris 52.00% Ordinary |
---|---|
16 at £1 | Adrian Harris 16.00% Ordinary |
16 at £1 | Christopher Harris 16.00% Ordinary |
16 at £1 | Mr Nicholas Guy Harris 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,147,962 |
Cash | £18,676 |
Current Liabilities | £26,400 |
Latest Accounts | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 15 August |
1 December 2021 | Delivered on: 6 December 2021 Persons entitled: C Hoare & Co Classification: A registered charge Particulars: F/H 310 richmond road twickenham t/nos: MX374308 and SGL299949. Outstanding |
---|---|
22 August 1967 | Delivered on: 4 September 1967 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Montrose, 312, richmond rd, east twickenham, london. Outstanding |
11 November 1958 | Delivered on: 18 November 1958 Persons entitled: Mrs. M. W. Harris Classification: Charge by way of conveyance Secured details: £5440. Particulars: Argyll house, 310 richmond road, twickenham, middlesex. Fully Satisfied |
12 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2023 | Application to strike the company off the register (1 page) |
13 September 2023 | Previous accounting period shortened from 31 December 2023 to 15 August 2023 (1 page) |
13 September 2023 | Total exemption full accounts made up to 15 August 2023 (8 pages) |
28 February 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
10 January 2023 | Notification of London & Counties Property Co Limited as a person with significant control on 1 December 2021 (2 pages) |
10 January 2023 | Cessation of Nora Ferguson as a person with significant control on 1 December 2021 (1 page) |
10 January 2023 | Cessation of Meyrick Edward Douglas Ferguson as a person with significant control on 1 December 2021 (1 page) |
10 January 2023 | Confirmation statement made on 5 December 2022 with updates (5 pages) |
4 October 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
31 May 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
6 April 2022 | Cessation of Christopher Harris as a person with significant control on 1 December 2021 (1 page) |
24 March 2022 | Previous accounting period extended from 30 September 2021 to 30 November 2021 (1 page) |
20 December 2021 | Notification of Meyrick Edgward Douglas Ferguson as a person with significant control on 1 December 2021 (2 pages) |
18 December 2021 | Notification of Nora Ferguson as a person with significant control on 1 December 2021 (2 pages) |
14 December 2021 | Confirmation statement made on 5 December 2021 with updates (4 pages) |
14 December 2021 | Termination of appointment of Christopher Harris as a secretary on 1 December 2021 (2 pages) |
9 December 2021 | Registered office address changed from Argyll House 310 Richmond Road East Twickenham Middlesex TW1 2PD to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 9 December 2021 (2 pages) |
9 December 2021 | Appointment of Nora Ferguson as a director on 1 December 2021 (2 pages) |
9 December 2021 | Termination of appointment of Adrian Harris as a director on 1 December 2021 (1 page) |
9 December 2021 | Appointment of Mr Meyrick Edward Douglas Ferguson as a director on 1 December 2021 (2 pages) |
9 December 2021 | Termination of appointment of Nicholas Guy Harris as a director on 1 December 2021 (1 page) |
9 December 2021 | Termination of appointment of Christopher Harris as a director on 1 December 2021 (1 page) |
6 December 2021 | Registration of charge 005692820003, created on 1 December 2021 (9 pages) |
15 November 2021 | Satisfaction of charge 2 in full (4 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
15 January 2021 | Confirmation statement made on 5 December 2020 with updates (5 pages) |
12 January 2021 | Director's details changed for Mr Adrian Harris on 20 October 2020 (2 pages) |
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
9 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
9 July 2019 | Termination of appointment of Janet Harris as a director on 30 May 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
18 December 2018 | Director's details changed for Mr Adrian Harris on 5 December 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
13 December 2017 | Director's details changed for Mr Adrian Harris on 1 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Christopher Harris on 1 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Adrian Harris on 1 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Christopher Harris on 1 December 2017 (2 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
13 December 2016 | Director's details changed for Mr Adrian Harris on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Adrian Harris on 13 December 2016 (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 December 2015 | Annual return made up to 5 December 2015 Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 5 December 2015 Statement of capital on 2015-12-15
|
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 December 2014 | Annual return made up to 5 December 2014 Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 Statement of capital on 2014-12-17
|
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
25 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 January 2010 | Director's details changed for Mrs Janet Harris on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Nicholas Guy Harris on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Nicholas Guy Harris on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Adrian Harris on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Christopher Harris on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Christopher Harris on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Nicholas Guy Harris on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Adrian Harris on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Janet Harris on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Mrs Janet Harris on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Adrian Harris on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Christopher Harris on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 December 2008 | Director's change of particulars / christopher harris / 16/12/2008 (1 page) |
16 December 2008 | Director's change of particulars / christopher harris / 16/12/2008 (1 page) |
16 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from argyle house 310 richmond road east twickenham middlesex TW1 2PD (1 page) |
16 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from argyle house 310 richmond road east twickenham middlesex TW1 2PD (1 page) |
15 December 2008 | Director's change of particulars / christopher harris / 15/12/2008 (1 page) |
15 December 2008 | Director's change of particulars / christopher harris / 15/12/2008 (1 page) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 June 2008 | Director appointed nicholas guy harris (2 pages) |
3 June 2008 | Director appointed nicholas guy harris (2 pages) |
7 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
7 December 2007 | Director resigned (1 page) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
14 December 2006 | Return made up to 05/12/06; full list of members (8 pages) |
14 December 2006 | Return made up to 05/12/06; full list of members (8 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 February 2006 | Return made up to 05/12/05; full list of members
|
7 February 2006 | Return made up to 05/12/05; full list of members
|
10 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members (8 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members (8 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 January 2004 | Return made up to 05/12/03; full list of members (8 pages) |
7 January 2004 | Return made up to 05/12/03; full list of members (8 pages) |
13 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
13 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 January 2003 | Return made up to 05/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 05/12/02; full list of members (8 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 January 2002 | Return made up to 05/12/01; full list of members (7 pages) |
28 January 2002 | Return made up to 05/12/01; full list of members (7 pages) |
14 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 December 2000 | Return made up to 05/12/00; full list of members
|
13 December 2000 | Return made up to 05/12/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
2 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 January 1999 | Return made up to 05/12/98; full list of members (8 pages) |
4 January 1999 | Return made up to 05/12/98; full list of members (8 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 December 1997 | Return made up to 05/12/97; no change of members (12 pages) |
30 December 1997 | Return made up to 05/12/97; no change of members (12 pages) |
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
10 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 January 1997 | Return made up to 05/12/96; full list of members (8 pages) |
7 January 1997 | New secretary appointed;new director appointed (2 pages) |
7 January 1997 | New secretary appointed;new director appointed (2 pages) |
7 January 1997 | Return made up to 05/12/96; full list of members (8 pages) |
10 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
10 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 December 1995 | Return made up to 05/12/95; full list of members
|
20 December 1995 | Return made up to 05/12/95; full list of members
|
6 December 1995 | New secretary appointed;new director appointed (2 pages) |
6 December 1995 | New secretary appointed;new director appointed (2 pages) |