London
WC2B 4JF
Director Name | Mr Darren Green |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Simon Gareth Thomas |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Hugo Neville De Beer |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Michael John Sandford |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 September 2006) |
Role | Engineer |
Correspondence Address | Pixie Cottage 1 Overhill Road Purley Surrey CR8 2JD |
Director Name | Mr Keith Harris |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 02 May 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 Faraday Road Maidstone Kent ME14 2DB |
Secretary Name | Michael John Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | Pixie Cottage 1 Overhill Road Purley Surrey CR8 2JD |
Director Name | Allan Ben Waisman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 October 1995(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1996) |
Role | Security Installation Director |
Correspondence Address | 4 Beaulieu House 93 Holders Hill Road Hendon London NW4 1JY |
Secretary Name | Mrs Valerie Ann Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixie Cottage 1 Overhill Road Purley Surrey CR8 2JD |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Website | harrisandsandford.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86631717 |
Telephone region | London |
Registered Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | Keith Harris & Jean Harris 50.00% Ordinary |
---|---|
500 at £1 | Valerie Ann Sandford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,022 |
Cash | £150,292 |
Current Liabilities | £53,024 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
14 August 2017 | Delivered on: 17 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 November 1993 | Delivered on: 9 December 1993 Satisfied on: 10 June 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of roebush properties limited for £83,234. Particulars: The sum of 24,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 86641840 & earmarked or designated by ref to the company. Fully Satisfied |
10 September 2020 | Appointment of Mr Darren Green as a director on 28 August 2020 (2 pages) |
---|---|
10 September 2020 | Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page) |
9 September 2020 | Satisfaction of charge 017028470002 in full (1 page) |
9 September 2020 | Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages) |
9 September 2020 | Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages) |
16 April 2020 | Notification of Spy Alarms Limited as a person with significant control on 31 March 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
8 March 2018 | Cessation of Keith Harris as a person with significant control on 2 May 2017 (1 page) |
8 March 2018 | Cessation of Valerie Ann Sandford as a person with significant control on 2 May 2017 (1 page) |
8 March 2018 | Notification of Simon Delaval Beart as a person with significant control on 2 May 2017 (2 pages) |
8 March 2018 | Notification of Thomas Henry Greville Howard as a person with significant control on 2 May 2017 (2 pages) |
14 November 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
14 November 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
17 August 2017 | Registration of charge 017028470002, created on 14 August 2017 (42 pages) |
17 August 2017 | Registration of charge 017028470002, created on 14 August 2017 (42 pages) |
14 June 2017 | Current accounting period shortened from 28 February 2018 to 30 June 2017 (1 page) |
14 June 2017 | Current accounting period shortened from 28 February 2018 to 30 June 2017 (1 page) |
7 June 2017 | Appointment of Mr Simon Delaval Beart as a director on 2 May 2017 (2 pages) |
7 June 2017 | Appointment of Mr Simon Delaval Beart as a director on 2 May 2017 (2 pages) |
7 June 2017 | Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Keith Harris as a director on 2 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Keith Harris as a director on 2 May 2017 (1 page) |
7 June 2017 | Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Valerie Ann Sandford as a secretary on 2 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Valerie Ann Sandford as a secretary on 2 May 2017 (1 page) |
7 June 2017 | Appointment of Mr Thomas Greville Howard as a director on 2 May 2017 (2 pages) |
7 June 2017 | Appointment of Mr Thomas Greville Howard as a director on 2 May 2017 (2 pages) |
12 April 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 April 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 29 May 2015
|
21 April 2016 | Statement of capital following an allotment of shares on 29 May 2015
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
6 July 2015 | Resolutions
|
6 July 2015 | Statement of company's objects (2 pages) |
6 July 2015 | Resolutions
|
6 July 2015 | Statement of company's objects (2 pages) |
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
28 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
12 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members
|
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members
|
31 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members
|
19 January 2006 | Return made up to 31/12/05; full list of members
|
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
7 April 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
7 April 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: roxburghe house 273-287 regent street london W1R 7PB (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
23 December 2002 | Registered office changed on 23/12/02 from: roxburghe house 273-287 regent street london W1R 7PB (1 page) |
16 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 August 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
23 August 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
22 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 September 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 September 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
9 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
8 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
8 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members
|
24 January 1997 | Return made up to 31/12/96; full list of members
|
9 September 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
9 September 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 205-207 bromley road bellingham london SE6 2PG (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: 205-207 bromley road bellingham london SE6 2PG (1 page) |
22 September 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
22 September 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
28 February 1983 | Incorporation (16 pages) |
28 February 1983 | Incorporation (16 pages) |