Barnet
Hertfordshire
EN5 4BE
Director Name | Mr Lester Paul Harris |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1991(13 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mr Stephen John Harris |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1991(13 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wood Street Barnet Hertfordshire EN5 4BE |
Secretary Name | Mr Stephen Ralph Bayford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1991(13 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4a And B, Fountain Drive Meadlane Hertford SG13 7UB |
Website | harris-performance.com |
---|---|
Telephone | 01992 532500 |
Telephone region | Lea Valley |
Registered Address | 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | Harris Performance Products Holdings LTD 33.33% Ordinary A |
---|---|
250 at £1 | Harris Performance Products Holdings LTD 33.33% Ordinary B |
250 at £1 | Harris Performance Products Holdings LTD 33.33% Ordinary C |
Year | 2014 |
---|---|
Turnover | £1,337,953 |
Gross Profit | £317,204 |
Net Worth | £7,503 |
Cash | £805,035 |
Current Liabilities | £901,497 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
21 April 2005 | Delivered on: 23 April 2005 Satisfied on: 9 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 meas business centre, meas lane, hertford, herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
25 November 1986 | Delivered on: 2 December 1986 Satisfied on: 20 March 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 November 1977 | Delivered on: 7 December 1977 Satisfied on: 20 March 2015 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as unit 6 marshgate estate hertford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | Application to strike the company off the register (3 pages) |
7 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
25 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
19 January 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
7 January 2016 | Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
15 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 May 2015 | Change of name notice (2 pages) |
23 May 2015 | Company name changed harris performance products LIMITED\certificate issued on 23/05/15
|
9 April 2015 | Satisfaction of charge 3 in full (2 pages) |
20 March 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
20 March 2015 | Satisfaction of charge 2 in full (1 page) |
20 March 2015 | Satisfaction of charge 1 in full (1 page) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
23 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 January 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
15 October 2013 | Director's details changed for Mr Stephen Ralph Bayford on 10 October 2013 (2 pages) |
15 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption full accounts made up to 30 April 2012 (16 pages) |
3 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Full accounts made up to 30 April 2011 (18 pages) |
9 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Secretary's details changed for Mr Stephen Ralph Bayford on 4 March 2011 (1 page) |
6 May 2011 | Director's details changed for Mr Stephen John Harris on 4 March 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Stephen Ralph Bayford on 4 March 2011 (2 pages) |
6 May 2011 | Registered office address changed from Unit 4a and B, Fountain Drive Meadlane Hertford SG13 7UB on 6 May 2011 (1 page) |
6 May 2011 | Director's details changed for Mr Stephen John Harris on 4 March 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Mr Stephen Ralph Bayford on 4 March 2011 (1 page) |
6 May 2011 | Director's details changed for Mr Lester Paul Harris on 4 March 2011 (2 pages) |
6 May 2011 | Registered office address changed from Unit 4a and B, Fountain Drive Meadlane Hertford SG13 7UB on 6 May 2011 (1 page) |
6 May 2011 | Director's details changed for Mr Stephen Ralph Bayford on 4 March 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Lester Paul Harris on 4 March 2011 (2 pages) |
19 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
26 March 2010 | Director's details changed for Lester Paul Harris on 4 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Stephen John Harris on 4 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Stephen John Harris on 4 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Lester Paul Harris on 4 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Stephen Ralph Bayford on 4 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Stephen Ralph Bayford on 4 March 2010 (2 pages) |
19 January 2010 | Full accounts made up to 30 April 2009 (18 pages) |
1 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
10 March 2009 | Full accounts made up to 30 April 2008 (17 pages) |
22 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
12 March 2008 | Full accounts made up to 30 April 2007 (17 pages) |
20 November 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 02/02/07; full list of members (4 pages) |
1 February 2007 | Full accounts made up to 30 April 2006 (16 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 6 marshgate drive hertford herts SG13 7JY (1 page) |
16 February 2006 | Return made up to 02/02/06; full list of members (4 pages) |
13 December 2005 | Full accounts made up to 30 April 2005 (16 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Return made up to 02/02/05; full list of members (8 pages) |
3 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
8 April 2004 | Return made up to 02/02/04; full list of members (6 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (19 pages) |
18 March 2003 | Amended full accounts made up to 30 April 2002 (15 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
10 February 2003 | Return made up to 02/02/03; full list of members
|
27 February 2002 | Return made up to 02/02/02; full list of members (8 pages) |
8 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
12 February 2001 | Return made up to 02/02/01; full list of members
|
28 November 2000 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
24 February 2000 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
7 February 2000 | Return made up to 02/02/00; full list of members (8 pages) |
3 June 1999 | Accounts for a medium company made up to 31 July 1998 (18 pages) |
4 March 1999 | Return made up to 02/02/99; full list of members (5 pages) |
28 September 1998 | Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page) |
6 August 1998 | Resolutions
|
23 July 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
25 March 1998 | Return made up to 02/02/98; full list of members
|
11 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
18 February 1997 | Return made up to 02/02/97; no change of members (6 pages) |
1 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
14 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
17 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
22 May 1991 | Resolutions
|
2 December 1986 | Particulars of mortgage/charge (3 pages) |
17 January 1985 | Accounts made up to 31 July 1984 (6 pages) |
21 April 1984 | Accounts made up to 31 July 1983 (5 pages) |
4 December 1982 | Accounts made up to 31 July 1982 (9 pages) |
4 April 1977 | Incorporation (12 pages) |