Wimbledon
London
SW20 0HN
Director Name | Mr Charles Edward Harris |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2013(49 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5 68 Great Eastern Street London EC2A 2JT |
Director Name | Mr Brian Edward Harris |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(26 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 14 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wool Road Wimbledon London SW20 0HN |
Director Name | Edward Charles Harris |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(26 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | Orchards The Firs Kenilworth Road Coventry CV5 6QD |
Secretary Name | Mr Brian Edward Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wool Road Wimbledon London SW20 0HN |
Secretary Name | Ian Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(34 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 December 2012) |
Role | Company Director |
Correspondence Address | 4 Westmont Road Esher Surrey KT10 9BD |
Registered Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
92 at £0.5 | Vivian Harris 76.67% Ordinary |
---|---|
14 at £0.5 | Ceh Creative LTD 11.67% Ordinary |
14 at £0.5 | Olivia Harris 11.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £717,870 |
Cash | £145 |
Current Liabilities | £18,186 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
30 March 1971 | Delivered on: 15 April 1971 Persons entitled: Coventry Economic Building Society. Classification: Mortgage Secured details: £7,500. Particulars: 42 claredon sq, leamington spa, with fixtures. Outstanding |
---|---|
7 April 1965 | Delivered on: 20 April 1965 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 42 claredon sq, leamington spa with fixtures. Outstanding |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
23 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 May 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2017 | Satisfaction of charge 2 in full (4 pages) |
11 October 2017 | Satisfaction of charge 2 in full (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
31 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 April 2015 | Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB to 12 Hatherley Road Sidcup Kent DA14 4DT on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB to 12 Hatherley Road Sidcup Kent DA14 4DT on 21 April 2015 (1 page) |
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mr Charles Harris on 19 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Charles Harris on 19 December 2014 (2 pages) |
20 October 2014 | Termination of appointment of Ian Charles Harris as a secretary on 27 December 2012 (1 page) |
20 October 2014 | Termination of appointment of Ian Charles Harris as a secretary on 27 December 2012 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 January 2014 | Termination of appointment of Brian Harris as a director (1 page) |
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Termination of appointment of Brian Harris as a director (1 page) |
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
29 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
16 April 2013 | Appointment of Mr Charles Harris as a director (2 pages) |
16 April 2013 | Appointment of Mr Charles Harris as a director (2 pages) |
12 April 2013 | Appointment of Vivian Fearnley Harris as a director (3 pages) |
12 April 2013 | Appointment of Vivian Fearnley Harris as a director (3 pages) |
9 January 2013 | Termination of appointment of Ian Harris as a secretary (2 pages) |
9 January 2013 | Termination of appointment of Ian Harris as a secretary (2 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
21 February 2011 | Registered office address changed from 32-34 Clarendon St Leamington Spa CV32 4PG on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from 32-34 Clarendon St Leamington Spa CV32 4PG on 21 February 2011 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
30 April 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (14 pages) |
30 April 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (14 pages) |
8 January 2010 | Amended accounts made up to 31 August 2008 (3 pages) |
8 January 2010 | Amended accounts made up to 31 August 2008 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 May 2009 | Return made up to 22/12/08; full list of members (8 pages) |
1 May 2009 | Return made up to 22/12/08; full list of members (8 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 June 2008 | Return made up to 22/12/07; no change of members (6 pages) |
19 June 2008 | Return made up to 22/12/07; no change of members (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
14 September 2007 | Return made up to 22/12/06; no change of members (6 pages) |
14 September 2007 | Return made up to 22/12/06; no change of members (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
21 August 2006 | Return made up to 22/12/05; full list of members (6 pages) |
21 August 2006 | Return made up to 22/12/05; full list of members (6 pages) |
6 May 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
6 May 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 February 2005 | Return made up to 22/12/04; full list of members (6 pages) |
28 February 2005 | Return made up to 22/12/04; full list of members (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 April 2004 | Return made up to 22/12/03; full list of members (6 pages) |
28 April 2004 | Return made up to 22/12/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
5 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 January 2000 | Return made up to 22/12/99; full list of members
|
10 January 2000 | Return made up to 22/12/99; full list of members
|
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
5 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Secretary resigned (1 page) |
6 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
11 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
11 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
2 February 1997 | Return made up to 22/12/96; full list of members
|
2 February 1997 | Return made up to 22/12/96; full list of members
|
31 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
31 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
17 May 1964 | Incorporation (17 pages) |
17 May 1964 | Incorporation (17 pages) |