London Wall
London
EC2M 5QQ
Director Name | Eric Kenneth Harrison |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 1999) |
Role | Electrical Engineer |
Correspondence Address | 24 Montfort Road Romsey Hampshire SO51 5SS |
Director Name | Mrs Susan Mary Harrison |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2001) |
Role | Secretary |
Correspondence Address | Normanhurst New Inn Road, Bartley Southampton Hampshire SO40 2LR |
Director Name | Mr Michael Francis Darani |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 1992(26 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 22 October 2021) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | The Cottage 5 School Road Frinton On Sea Essex |
Secretary Name | Mrs Susan Mary Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Normanhurst New Inn Road, Bartley Southampton Hampshire SO40 2LR |
Director Name | Patricia Mary Darani |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(34 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 5 School Road Frinton On Sea Essex CO13 9LA |
Secretary Name | Patricia Mary Darani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(35 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 5 School Road Frinton On Sea Essex CO13 9LA |
Director Name | Mrs Sian Adele Parker |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 29 Salisbury House London Wall London EC2M 5QQ |
Website | harrisonhow.co.uk |
---|
Registered Address | 29 Salisbury House London Wall London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Michael Francis Darani 60.00% Ordinary |
---|---|
400 at £1 | Mrs Patricia Mary Darani 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £849,924 |
Gross Profit | £204,480 |
Net Worth | £302,838 |
Cash | £113,239 |
Current Liabilities | £48,127 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
16 September 1980 | Delivered 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 |
---|
3 April 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
28 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 April 2022 | Confirmation statement made on 26 February 2022 with updates (5 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 November 2021 | Notification of Michael Parker as a person with significant control on 22 October 2021 (2 pages) |
3 November 2021 | Termination of appointment of Michael Francis Darani as a director on 22 October 2021 (1 page) |
3 November 2021 | Termination of appointment of Patricia Mary Darani as a secretary on 22 October 2021 (1 page) |
3 November 2021 | Cessation of Michael Francis Darani as a person with significant control on 22 October 2021 (1 page) |
3 November 2021 | Termination of appointment of Patricia Mary Darani as a director on 22 October 2021 (1 page) |
3 November 2021 | Director's details changed for Mr Michael John Parker on 22 October 2021 (2 pages) |
1 November 2021 | Termination of appointment of Sian Adele Parker as a director on 25 October 2021 (1 page) |
31 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
16 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 September 2019 | Appointment of Mr Michael John Parker as a director on 16 September 2019 (2 pages) |
16 September 2019 | Appointment of Mrs Sian Adele Parker as a director on 16 September 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
15 March 2016 | Director's details changed for Michael Francis Darani on 9 July 2015 (2 pages) |
15 March 2016 | Director's details changed for Michael Francis Darani on 9 July 2015 (2 pages) |
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
14 March 2016 | Director's details changed for Patricia Mary Darani on 9 July 2015 (2 pages) |
14 March 2016 | Director's details changed for Patricia Mary Darani on 9 July 2015 (2 pages) |
14 March 2016 | Secretary's details changed for Patricia Mary Darani on 9 July 2015 (1 page) |
14 March 2016 | Secretary's details changed for Patricia Mary Darani on 9 July 2015 (1 page) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
26 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
26 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Patricia Mary Darani on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Michael Francis Darani on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Michael Francis Darani on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Patricia Mary Darani on 26 March 2010 (2 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
18 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
3 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
19 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
19 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
14 August 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
14 August 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
10 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
10 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
21 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
15 March 2004 | Return made up to 27/02/04; full list of members
|
15 March 2004 | Return made up to 27/02/04; full list of members
|
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
14 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
14 March 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
14 March 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
5 March 2002 | Return made up to 27/02/02; full list of members
|
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Return made up to 27/02/02; full list of members
|
5 March 2002 | New secretary appointed (2 pages) |
27 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
27 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Return made up to 27/02/00; full list of members
|
16 March 2000 | Ad 10/03/00--------- £ si 650@1=650 £ ic 350/1000 (2 pages) |
16 March 2000 | Ad 10/03/00--------- £ si 650@1=650 £ ic 350/1000 (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Return made up to 27/02/00; full list of members
|
13 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 December 1999 | Accounts 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 1999 | Return made up to 27/02/99; no change of members
|
9 March 1999 | Return made up to 27/02/99; no change of members
|
17 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
23 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
28 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 April 1997 | Return made up to 27/02/97; full list of members
|
9 April 1997 | Return made up to 27/02/97; full list of members
|
9 April 1997 | Return made up to 27/02/96; full list of members (6 pages) |
9 April 1997 | Return made up to 27/02/96; full list of members (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 October 1995 | Return made up to 27/02/95; no change of members (4 pages) |
26 October 1995 | Return made up to 27/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |