Company NameClassicshire Limited
Company StatusDissolved
Company Number00584286
CategoryPrivate Limited Company
Incorporation Date21 May 1957(66 years, 11 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)
Previous NamesHarris's (Wholesale Confectionery) Limited and Harvard International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Xuhui Zhou
Date of BirthJune 1968 (Born 55 years ago)
NationalityChinese
StatusClosed
Appointed14 October 2016(59 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 22 February 2022)
RoleChairman
Country of ResidenceChina
Correspondence AddressUnit 4, Maple Grove Business Centre Lawrence Road
Hounslow
TW4 6DR
Director NameMr Lei Li
Date of BirthMarch 1978 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed06 March 2017(59 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 101 No. 336 Yuhou North Road
Siming District
Xiamen
Fujian
China
Director NameMr Andrew David Rose
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(34 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Director NameMr David Brown
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(34 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 December 2003)
RoleCompany Director
Correspondence Address3 Seer Mead
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QL
Director NameMr Malcolm Walter Lee
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(34 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address2 Valley Close
Wengeo Lane
Ware
Hertfordshire
SG13 1BD
Director NameMrs Allyson Jane Kaye
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(34 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 07 April 2008)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Green Close
London
NW11 6UX
Director NameMr John Eric Harris
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(34 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 September 2009)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vines
14 Grove End Road St Johns Wood
London
NW8 9LB
Director NameMr Daniel Bruce Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(34 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell House
16 Cobden Hill
Radlett
Hertfordshire
WD7 7JR
Secretary NameMr John Edwin Malin
NationalityBritish
StatusResigned
Appointed28 April 1992(34 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gable 4 Tudor Close
Page Street Mill Hill
London
NW7 2BG
Director NameRobert Edward Guard
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(36 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Heron Drive
Sandal
Wakefield
West Yorkshire
WF2 6SP
Director NameAnthony John Gray
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(37 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address9 Coach Mews
Billericay
Essex
CM11 1DG
Director NameAnthony Harry Edwad Cohen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(38 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elmsway
Hale Barns
Altrincham
Cheshire
WA15 0DZ
Director NameStephen Paul Hollands
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(38 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address2 Tank Lane
Purfleet
Essex
RM16 1TA
Director NameMr Mark Robert Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1998(41 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Breakspear Place
Breakspear Park, Breakspear Way
Hemel Hempstead
HP2 4TZ
Director NameMr Robert Graham Baldwin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(41 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Beech Lea
Blunsdon
Swindon
Wiltshire
SN26 7DE
Director NameMr Graeme Carr
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(42 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cedar Way
Henfield
West Sussex
BN5 9RZ
Director NameJonathan Paul Plank Plank
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(43 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lie Field Close
Braintree
Essex
CM7 3AD
Director NameMichael Eric Woodhall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(44 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 August 2007)
RoleCompany Director
Correspondence Address17 Poppyfield Court
Deighton Road
Wetherby
Yorkshire
LS22 7BB
Director NamePhilip David Dillon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(48 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 March 2006)
RoleSales Director
Correspondence AddressThe Corner House Berry Lane
Aspley Guise
Bedfordshire
MK17 8HS
Director NameMr John Edwin Malin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(52 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gable 4 Tudor Close Page Street
Mill Hill
London
NW7 2BG
Director NameMichael Ashley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(52 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dovecote Mill Lane
Westbury
Buckinghamshire
NN13 5JS
Director NameMr Colin Raymond Grimsdell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(53 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvard House The Waterfront
Elstree Road
Elstree
Hertfordshire
WD6 3BS
Secretary NameColin Raymond Grimsdell
NationalityBritish
StatusResigned
Appointed30 June 2010(53 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2011)
RoleCompany Director
Correspondence AddressHarvard House The Waterfront
Elstree Road
Elstree
Hertfordshire
WD6 3BS
Secretary NameJemma Mary Regnard
NationalityBritish
StatusResigned
Appointed26 August 2014(57 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2015)
RoleCompany Director
Correspondence Address2nd Floor Breakspear Place
Breakspear Park, Breakspear Way
Hemel Hempstead
HP2 4TZ
Director NameMr Zhuoyan Xu
Date of BirthDecember 1985 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed16 September 2015(58 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Breakspear Park
Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed19 August 2011(54 years, 3 months after company formation)
Appointment Duration3 years (resigned 26 August 2014)
Correspondence AddressPrism Cosec 10 Margaret Street
London
W1W 8RL

Contact

Websitealbaplc.co.uk

Location

Registered AddressUnit 4, Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Harvard International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 June 1990Delivered on: 14 July 1990
Satisfied on: 14 December 1990
Persons entitled: Bank Hapoalnm

Classification: General memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the company or only account with the bank along with all goods ov produce or the doments of title therets.
Fully Satisfied

Filing History

16 February 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 September 2019Registered office address changed from Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR England to Unit 4, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 3 September 2019 (1 page)
3 September 2019Registered office address changed from Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR on 3 September 2019 (1 page)
10 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
22 May 2018Registered office address changed from Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ on 22 May 2018 (1 page)
19 April 2018Change of details for Harvard International Limited as a person with significant control on 16 October 2017 (2 pages)
19 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
16 October 2017Registered office address changed from 2nd Floor Breakspear Place Breakspear Park, Breakspear Way Hemel Hempstead HP2 4TZ to Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 2nd Floor Breakspear Place Breakspear Park, Breakspear Way Hemel Hempstead HP2 4TZ to Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ on 16 October 2017 (1 page)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 May 2017Termination of appointment of Zhuoyan Xu as a director on 5 April 2017 (1 page)
22 May 2017Termination of appointment of Zhuoyan Xu as a director on 5 April 2017 (1 page)
26 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
27 March 2017Appointment of Mr Lei Li as a director on 6 March 2017 (2 pages)
27 March 2017Appointment of Mr Lei Li as a director on 6 March 2017 (2 pages)
25 October 2016Appointment of Mr Xuhui Zhou as a director on 14 October 2016 (2 pages)
25 October 2016Appointment of Mr Xuhui Zhou as a director on 14 October 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
30 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
30 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
8 October 2015Appointment of Mr Zhuoyan Xu as a director on 16 September 2015 (3 pages)
8 October 2015Termination of appointment of Mark Robert Taylor as a director on 21 September 2015 (2 pages)
8 October 2015Termination of appointment of Mark Robert Taylor as a director on 21 September 2015 (2 pages)
8 October 2015Appointment of Mr Zhuoyan Xu as a director on 16 September 2015 (3 pages)
7 October 2015Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(4 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(4 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(4 pages)
16 December 2014Secretary's details changed for Jemma Mary Kerridge on 16 December 2014 (1 page)
16 December 2014Secretary's details changed for Jemma Mary Kerridge on 16 December 2014 (1 page)
12 September 2014Appointment of Jemma Mary Kerridge as a secretary on 26 August 2014 (3 pages)
12 September 2014Appointment of Jemma Mary Kerridge as a secretary on 26 August 2014 (3 pages)
12 September 2014Termination of appointment of Prism Cosec Limited as a secretary on 26 August 2014 (2 pages)
12 September 2014Termination of appointment of Prism Cosec Limited as a secretary on 26 August 2014 (2 pages)
7 September 2014Full accounts made up to 31 December 2013 (10 pages)
7 September 2014Full accounts made up to 31 December 2013 (10 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (10 pages)
4 October 2013Full accounts made up to 31 December 2012 (10 pages)
18 July 2013Termination of appointment of a director (1 page)
18 July 2013Termination of appointment of a director (1 page)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
9 April 2013Termination of appointment of Mark Taylor as a director (1 page)
9 April 2013Termination of appointment of Mark Taylor as a director (1 page)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Mark Robert Taylor on 11 February 2013 (2 pages)
19 February 2013Director's details changed for Mark Robert Taylor on 11 February 2013 (2 pages)
14 February 2013Termination of appointment of Michael Ashley as a director (1 page)
14 February 2013Termination of appointment of Michael Ashley as a director (1 page)
14 February 2013Appointment of Mr Mark Robert Taylor as a director (2 pages)
14 February 2013Appointment of Mr Mark Robert Taylor as a director (2 pages)
12 February 2013Registered office address changed from Harvard House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Harvard House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 12 February 2013 (1 page)
21 January 2013Auditor's resignation (4 pages)
21 January 2013Auditor's resignation (4 pages)
16 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
16 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
4 October 2012Full accounts made up to 31 March 2012 (10 pages)
4 October 2012Full accounts made up to 31 March 2012 (10 pages)
24 September 2012Secretary's details changed for Prism Cosec Limited on 16 January 2012 (2 pages)
24 September 2012Secretary's details changed for Prism Cosec Limited on 16 January 2012 (2 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 April 2012Director's details changed for Mark Robert Taylor on 1 April 2012 (2 pages)
16 April 2012Director's details changed for Mark Robert Taylor on 1 April 2012 (2 pages)
16 April 2012Director's details changed for Mark Robert Taylor on 1 April 2012 (2 pages)
6 October 2011Termination of appointment of Colin Grimsdell as a secretary (2 pages)
6 October 2011Termination of appointment of Colin Grimsdell as a secretary (2 pages)
6 October 2011Termination of appointment of Colin Grimsdell as a director (2 pages)
6 October 2011Appointment of Prism Cosec Limited as a secretary (3 pages)
6 October 2011Termination of appointment of Colin Grimsdell as a director (2 pages)
6 October 2011Appointment of Prism Cosec Limited as a secretary (3 pages)
23 September 2011Full accounts made up to 31 March 2011 (10 pages)
23 September 2011Full accounts made up to 31 March 2011 (10 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
15 December 2010Full accounts made up to 31 March 2010 (13 pages)
15 December 2010Full accounts made up to 31 March 2010 (13 pages)
9 July 2010Termination of appointment of John Malin as a director (2 pages)
9 July 2010Appointment of Colin Raymond Grimsdell as a secretary (3 pages)
9 July 2010Termination of appointment of John Malin as a secretary (2 pages)
9 July 2010Appointment of Colin Raymond Grimsdell as a director (3 pages)
9 July 2010Termination of appointment of John Malin as a secretary (2 pages)
9 July 2010Appointment of Colin Raymond Grimsdell as a secretary (3 pages)
9 July 2010Termination of appointment of John Malin as a director (2 pages)
9 July 2010Appointment of Colin Raymond Grimsdell as a director (3 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
2 March 2010Full accounts made up to 31 March 2009 (21 pages)
2 March 2010Full accounts made up to 31 March 2009 (21 pages)
25 January 2010Register(s) moved to registered inspection location (2 pages)
25 January 2010Register(s) moved to registered inspection location (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register inspection address has been changed (1 page)
23 October 2009Appointment of Mr John Edwin Malin as a director (3 pages)
23 October 2009Appointment of Mr John Edwin Malin as a director (3 pages)
23 October 2009Appointment of Michael Ashley as a director (3 pages)
23 October 2009Appointment of Michael Ashley as a director (3 pages)
12 October 2009Termination of appointment of Andrew Rose as a director (1 page)
12 October 2009Termination of appointment of Andrew Rose as a director (1 page)
12 October 2009Termination of appointment of John Harris as a director (1 page)
12 October 2009Termination of appointment of Daniel Harris as a director (1 page)
12 October 2009Termination of appointment of Stephen Hollands as a director (1 page)
12 October 2009Termination of appointment of Daniel Harris as a director (1 page)
12 October 2009Termination of appointment of Stephen Hollands as a director (1 page)
12 October 2009Termination of appointment of John Harris as a director (1 page)
31 July 2009Appointment terminated director jonathan plank (1 page)
31 July 2009Appointment terminated director jonathan plank (1 page)
15 April 2009Return made up to 03/04/09; full list of members (5 pages)
15 April 2009Return made up to 03/04/09; full list of members (5 pages)
1 April 2009Registered office changed on 01/04/2009 from bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page)
1 April 2009Company name changed harvard international LIMITED\certificate issued on 01/04/09 (2 pages)
1 April 2009Company name changed harvard international LIMITED\certificate issued on 01/04/09 (2 pages)
1 April 2009Registered office changed on 01/04/2009 from bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page)
22 October 2008Full accounts made up to 31 March 2008 (30 pages)
22 October 2008Full accounts made up to 31 March 2008 (30 pages)
3 June 2008Appointment terminated director robert guard (1 page)
3 June 2008Appointment terminated director robert guard (1 page)
19 May 2008Appointment terminated director allyson kaye (1 page)
19 May 2008Appointment terminated director allyson kaye (1 page)
7 May 2008Return made up to 03/04/08; full list of members (5 pages)
7 May 2008Return made up to 03/04/08; full list of members (5 pages)
11 April 2008Location of register of members (1 page)
11 April 2008Location of register of members (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
1 September 2007Full accounts made up to 31 March 2007 (29 pages)
1 September 2007Full accounts made up to 31 March 2007 (29 pages)
16 April 2007Return made up to 03/04/07; full list of members (3 pages)
16 April 2007Return made up to 03/04/07; full list of members (3 pages)
13 April 2007Registered office changed on 13/04/07 from: harvard house, 14-16 thames road barking essex IG11 0HX (1 page)
13 April 2007Registered office changed on 13/04/07 from: harvard house, 14-16 thames road barking essex IG11 0HX (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
20 October 2006Registered office changed on 20/10/06 from: harvard hse 14 thames rd barking essex 1G11 0HX (1 page)
20 October 2006Registered office changed on 20/10/06 from: harvard hse 14 thames rd barking essex 1G11 0HX (1 page)
31 August 2006Full accounts made up to 31 March 2006 (33 pages)
31 August 2006Full accounts made up to 31 March 2006 (33 pages)
5 April 2006Return made up to 03/04/06; full list of members (3 pages)
5 April 2006Return made up to 03/04/06; full list of members (3 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
17 October 2005New director appointed (3 pages)
17 October 2005New director appointed (3 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
8 September 2005Full accounts made up to 31 March 2005 (20 pages)
8 September 2005Full accounts made up to 31 March 2005 (20 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
12 April 2005Return made up to 03/04/05; full list of members (4 pages)
12 April 2005Return made up to 03/04/05; full list of members (4 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
27 August 2004Full accounts made up to 31 March 2004 (18 pages)
27 August 2004Full accounts made up to 31 March 2004 (18 pages)
8 April 2004Return made up to 03/04/04; full list of members (4 pages)
8 April 2004Return made up to 03/04/04; full list of members (4 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
31 August 2003Full accounts made up to 31 March 2003 (18 pages)
31 August 2003Full accounts made up to 31 March 2003 (18 pages)
15 July 2003Director's particulars changed (1 page)
15 July 2003Director's particulars changed (1 page)
28 April 2003Return made up to 03/04/03; full list of members (4 pages)
28 April 2003Return made up to 03/04/03; full list of members (4 pages)
27 August 2002Full accounts made up to 31 March 2002 (17 pages)
27 August 2002Full accounts made up to 31 March 2002 (17 pages)
29 April 2002Return made up to 03/04/02; full list of members (10 pages)
29 April 2002Return made up to 03/04/02; full list of members (10 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
31 July 2001Full accounts made up to 31 March 2001 (17 pages)
31 July 2001Full accounts made up to 31 March 2001 (17 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
29 May 2001Return made up to 28/04/01; full list of members (10 pages)
29 May 2001Return made up to 28/04/01; full list of members (10 pages)
1 March 2001Director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
14 July 2000Full accounts made up to 31 March 2000 (17 pages)
14 July 2000Full accounts made up to 31 March 2000 (17 pages)
19 June 2000Return made up to 28/04/00; full list of members (10 pages)
19 June 2000Return made up to 28/04/00; full list of members (10 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
2 August 1999Full accounts made up to 31 March 1999 (17 pages)
2 August 1999Full accounts made up to 31 March 1999 (17 pages)
15 June 1999Return made up to 28/04/99; full list of members (11 pages)
15 June 1999Return made up to 28/04/99; full list of members (11 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
6 August 1998Full accounts made up to 31 March 1998 (16 pages)
6 August 1998Full accounts made up to 31 March 1998 (16 pages)
28 May 1998Director's particulars changed (1 page)
28 May 1998Director's particulars changed (1 page)
14 May 1998Return made up to 28/04/98; full list of members (10 pages)
14 May 1998Return made up to 28/04/98; full list of members (10 pages)
4 August 1997Full accounts made up to 31 March 1997 (16 pages)
4 August 1997Full accounts made up to 31 March 1997 (16 pages)
13 May 1997Return made up to 28/04/97; full list of members (15 pages)
13 May 1997Return made up to 28/04/97; full list of members (15 pages)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
3 August 1996Full accounts made up to 31 March 1996 (14 pages)
3 August 1996Full accounts made up to 31 March 1996 (14 pages)
15 May 1996Return made up to 28/04/96; full list of members (16 pages)
15 May 1996Return made up to 28/04/96; full list of members (16 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
31 July 1995Full accounts made up to 31 March 1995 (14 pages)
31 July 1995Full accounts made up to 31 March 1995 (14 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
15 May 1995Return made up to 28/04/95; full list of members (20 pages)
15 May 1995Return made up to 28/04/95; full list of members (20 pages)
9 August 1991Memorandum and Articles of Association (16 pages)
9 August 1991Memorandum and Articles of Association (16 pages)
28 August 1987Company name changed\certificate issued on 28/08/87 (2 pages)
28 August 1987Company name changed\certificate issued on 28/08/87 (2 pages)
28 August 1987Company name changed harris's (wholesale confectioner y) LIMITED\certificate issued on 28/08/87 (2 pages)
28 August 1987Company name changed harris's (wholesale confectioner y) LIMITED\certificate issued on 28/08/87 (2 pages)
23 October 1984Accounts made up to 30 June 1982 (6 pages)
23 October 1984Accounts made up to 30 June 1982 (6 pages)
13 July 1979Allotment of shares (2 pages)
13 July 1979Allotment of shares (2 pages)
21 May 1957Certificate of incorporation (1 page)
21 May 1957Certificate of incorporation (1 page)