London
N3 3SS
Director Name | Brenda Patricia Harris |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 St Margarets Road Edgware Middlesex HA8 9UX |
Secretary Name | Harry Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 25 Woodlands Close London NW11 9QR |
Secretary Name | Mr Alan Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(11 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months (resigned 10 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 St Margarets Road Edgware Middlesex HA8 9UX |
Director Name | Mr Alan Charles Harris |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(12 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 10 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 St Margarets Road Edgware Middlesex HA8 9UX |
Website | www.diy-sales.co.uk/ |
---|---|
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | Suite 5b Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
7.5k at £1 | Richard Harris 59.52% Ordinary A |
---|---|
3.3k at £1 | Mrs Brenda Patricia Harris 25.79% Ordinary A |
1.8k at £1 | Alan Harris 13.89% Ordinary A |
34 at £1 | Mr Alan Charles Harris 0.27% Ordinary B |
33 at £1 | Brenda Harris 0.26% Ordinary B |
33 at £1 | Mr Richard Andrew Harris 0.26% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £443,887 |
Cash | £37,696 |
Current Liabilities | £1,844,786 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
3 April 2014 | Delivered on: 3 April 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 February 2014 | Delivered on: 27 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 June 2011 | Delivered on: 4 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
6 April 2011 | Delivered on: 23 April 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto. Outstanding |
20 April 1998 | Delivered on: 22 April 1998 Satisfied on: 6 December 2008 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made the deposit being the account with the bank at it's edgware branch in the name of D.I.Y.sales (U.K.) limited denominated in sterling designated business call ac no 2930994. Fully Satisfied |
25 March 1991 | Delivered on: 30 March 1991 Satisfied on: 6 December 2008 Persons entitled: International Factors LTD Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge - all book and other debts, revenue and claims both present and future; full benefit of all rights and remedies thereto. All company stock in trade, present & future. (See 395 for details). Fully Satisfied |
17 January 1986 | Delivered on: 23 January 1986 Satisfied on: 2 June 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
5 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
5 December 2018 | Termination of appointment of Brenda Patricia Harris as a director on 31 October 2018 (1 page) |
14 November 2018 | Termination of appointment of Alan Charles Harris as a secretary on 10 March 2018 (1 page) |
13 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
13 November 2018 | Termination of appointment of Alan Charles Harris as a director on 10 March 2018 (1 page) |
13 November 2018 | Cessation of Alan Charles Harris as a person with significant control on 10 March 2018 (1 page) |
25 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
29 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 April 2014 | Registration of charge 015926990007 (19 pages) |
3 April 2014 | Registration of charge 015926990007 (19 pages) |
27 February 2014 | Registration of charge 015926990006 (25 pages) |
27 February 2014 | Registration of charge 015926990006 (25 pages) |
22 January 2014 | Director's details changed for Mr Richard Andrew Harris on 26 September 2013 (2 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Director's details changed for Mr Richard Andrew Harris on 26 September 2013 (2 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
6 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
16 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 June 2004 | Auditor's resignation (1 page) |
8 June 2004 | Auditor's resignation (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: gable house 239 regents park road london N3 3LF (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: gable house 239 regents park road london N3 3LF (1 page) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
23 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
15 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 December 2001 | Ad 02/07/01--------- £ si 40@1=40 £ ic 12505/12545 (2 pages) |
7 December 2001 | Ad 02/07/01--------- £ si 5@1=5 £ ic 12500/12505 (2 pages) |
7 December 2001 | Ad 02/07/01--------- £ si 5@1=5 £ ic 12500/12505 (2 pages) |
7 December 2001 | Ad 02/07/01--------- £ si 55@1=55 £ ic 12545/12600 (2 pages) |
7 December 2001 | Ad 02/07/01--------- £ si 55@1=55 £ ic 12545/12600 (2 pages) |
7 December 2001 | Ad 02/07/01--------- £ si 40@1=40 £ ic 12505/12545 (2 pages) |
6 December 2001 | Nc inc already adjusted 02/07/01 (1 page) |
6 December 2001 | Resolutions
|
6 December 2001 | Nc inc already adjusted 02/07/01 (1 page) |
6 December 2001 | Resolutions
|
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
17 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 673 finchley road london NW2 2JP (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: 673 finchley road london NW2 2JP (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Return made up to 31/12/00; no change of members (5 pages) |
19 February 2001 | Return made up to 31/12/00; no change of members (5 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
23 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 April 1998 | Particulars of mortgage/charge (7 pages) |
22 April 1998 | Particulars of mortgage/charge (7 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (8 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (8 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 30 June 1995 (12 pages) |
30 October 1995 | Full accounts made up to 30 June 1995 (12 pages) |