Company NameHarrison How Limited
DirectorMichael John Parker
Company StatusActive
Company Number00848203
CategoryPrivate Limited Company
Incorporation Date7 May 1965(59 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Michael John Parker
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(54 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Salisbury House
London Wall
London
EC2M 5QQ
Director NameEric Kenneth Harrison
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(26 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 1999)
RoleElectrical Engineer
Correspondence Address24 Montfort Road
Romsey
Hampshire
SO51 5SS
Director NameMrs Susan Mary Harrison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(26 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2001)
RoleSecretary
Correspondence AddressNormanhurst
New Inn Road, Bartley
Southampton
Hampshire
SO40 2LR
Director NameMr Michael Francis Darani
Date of BirthAugust 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 1992(26 years, 10 months after company formation)
Appointment Duration29 years, 8 months (resigned 22 October 2021)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressThe Cottage 5 School Road
Frinton On Sea
Essex
Secretary NameMrs Susan Mary Harrison
NationalityBritish
StatusResigned
Appointed27 February 1992(26 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressNormanhurst
New Inn Road, Bartley
Southampton
Hampshire
SO40 2LR
Director NamePatricia Mary Darani
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(34 years, 9 months after company formation)
Appointment Duration21 years, 8 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 5 School Road
Frinton On Sea
Essex
CO13 9LA
Secretary NamePatricia Mary Darani
NationalityBritish
StatusResigned
Appointed31 March 2001(35 years, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 5 School Road
Frinton On Sea
Essex
CO13 9LA
Director NameMrs Sian Adele Parker
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(54 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 October 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address29 Salisbury House
London Wall
London
EC2M 5QQ

Contact

Websiteharrisonhow.co.uk

Location

Registered Address29 Salisbury House
London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Michael Francis Darani
60.00%
Ordinary
400 at £1Mrs Patricia Mary Darani
40.00%
Ordinary

Financials

Year2014
Turnover£849,924
Gross Profit£204,480
Net Worth£302,838
Cash£113,239
Current Liabilities£48,127

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

16 September 1980Delivered on: 23 September 1980
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book-debts uncalled capital, all buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 April 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
31 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 April 2022Confirmation statement made on 26 February 2022 with updates (5 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 November 2021Notification of Michael Parker as a person with significant control on 22 October 2021 (2 pages)
3 November 2021Termination of appointment of Michael Francis Darani as a director on 22 October 2021 (1 page)
3 November 2021Termination of appointment of Patricia Mary Darani as a secretary on 22 October 2021 (1 page)
3 November 2021Cessation of Michael Francis Darani as a person with significant control on 22 October 2021 (1 page)
3 November 2021Termination of appointment of Patricia Mary Darani as a director on 22 October 2021 (1 page)
3 November 2021Director's details changed for Mr Michael John Parker on 22 October 2021 (2 pages)
1 November 2021Termination of appointment of Sian Adele Parker as a director on 25 October 2021 (1 page)
31 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
16 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 September 2019Appointment of Mr Michael John Parker as a director on 16 September 2019 (2 pages)
16 September 2019Appointment of Mrs Sian Adele Parker as a director on 16 September 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
15 March 2016Director's details changed for Michael Francis Darani on 9 July 2015 (2 pages)
15 March 2016Director's details changed for Michael Francis Darani on 9 July 2015 (2 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
14 March 2016Director's details changed for Patricia Mary Darani on 9 July 2015 (2 pages)
14 March 2016Director's details changed for Patricia Mary Darani on 9 July 2015 (2 pages)
14 March 2016Secretary's details changed for Patricia Mary Darani on 9 July 2015 (1 page)
14 March 2016Secretary's details changed for Patricia Mary Darani on 9 July 2015 (1 page)
2 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(5 pages)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(5 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(5 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Patricia Mary Darani on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Michael Francis Darani on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Michael Francis Darani on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Patricia Mary Darani on 26 March 2010 (2 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
18 March 2009Return made up to 27/02/09; full list of members (4 pages)
18 March 2009Return made up to 27/02/09; full list of members (4 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
3 March 2008Return made up to 27/02/08; full list of members (4 pages)
3 March 2008Return made up to 27/02/08; full list of members (4 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
19 March 2007Return made up to 27/02/07; full list of members (7 pages)
19 March 2007Return made up to 27/02/07; full list of members (7 pages)
14 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
14 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
10 March 2006Return made up to 27/02/06; full list of members (8 pages)
10 March 2006Return made up to 27/02/06; full list of members (8 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
21 March 2005Return made up to 27/02/05; full list of members (7 pages)
21 March 2005Return made up to 27/02/05; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
15 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
14 March 2003Return made up to 27/02/03; full list of members (7 pages)
14 March 2003Return made up to 27/02/03; full list of members (7 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
14 March 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
14 March 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
5 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
5 March 2002New secretary appointed (2 pages)
27 March 2001Return made up to 27/02/01; full list of members (7 pages)
27 March 2001Return made up to 27/02/01; full list of members (7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 March 2000Ad 10/03/00--------- £ si 650@1=650 £ ic 350/1000 (2 pages)
16 March 2000Ad 10/03/00--------- £ si 650@1=650 £ ic 350/1000 (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
6 December 1999£ ic 1000/600 02/11/99 £ sr 400@1=400 (1 page)
6 December 1999£ ic 1000/600 02/11/99 £ sr 400@1=400 (1 page)
9 March 1999Return made up to 27/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/99
(4 pages)
9 March 1999Return made up to 27/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/99
(4 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 March 1998Return made up to 27/02/98; no change of members (4 pages)
23 March 1998Return made up to 27/02/98; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 April 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/97
(5 pages)
9 April 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/97
(5 pages)
9 April 1997Return made up to 27/02/96; full list of members (6 pages)
9 April 1997Return made up to 27/02/96; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 October 1995Return made up to 27/02/95; no change of members (4 pages)
26 October 1995Return made up to 27/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)