Company NameHarper Martin Limited
DirectorsIan Edmund Harper and Kay Suzanne Harper
Company StatusActive
Company Number01908388
CategoryPrivate Limited Company
Incorporation Date25 April 1985(39 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Edmund Harper
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1995(10 years, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Ashton Gate
Harold Hill
Romford
Essex
RM3 8UF
Director NameMiss Kay Suzanne Harper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1995(10 years, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleLedger Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Ashton Gate
Harold Hill
Romford
Essex
RM3 8UF
Secretary NameMrs Rosemary June Harper
NationalityBritish
StatusCurrent
Appointed29 June 2007(22 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleBook Keeper
Correspondence AddressUnit 6 Ashton Gate
Harold Hill
Romford
Essex
RM3 8UF
Director NameMr Edmund George Harper
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 December 2001)
RoleSalesman
Correspondence Address113 Tyelands
Billericay
Essex
CM12 9PB
Director NameMrs Iris Lillian Harper
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(6 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 20 March 2006)
RoleBook Keeper
Correspondence Address113 Tyelands
Billericay
Essex
CM12 9PB
Secretary NameMrs Iris Lillian Harper
NationalityBritish
StatusResigned
Appointed23 July 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address113 Tyelands
Billericay
Essex
CM12 9PB
Director NameMr Alister Stewart Hall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2000(15 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 July 2014)
RoleSales Person
Country of ResidenceEngland
Correspondence AddressUnit 6 Ashton Gate
Harold Hill
Romford
Essex
RM3 8UF
Secretary NameMr Edmund George Harper
NationalityBritish
StatusResigned
Appointed03 December 2001(16 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address113 Tyelands
Billericay
Essex
CM12 9PB
Director NameMr Edmund George Harper
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2007)
RoleSlaesman
Correspondence Address113 Tyelands
Billericay
Essex
CM12 9PB

Contact

Websiteharperoffice.co.uk

Location

Registered Address71 71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

10 at £1Mark Boxall
9.09%
Ordinary A
38 at £1Ian Edmund Harper
34.55%
Ordinary
37 at £1Rosemary June Harper
33.64%
Ordinary
25 at £1Mrs Kay Suzanne White
22.73%
Ordinary

Financials

Year2014
Net Worth£246,692
Cash£15,669
Current Liabilities£271,178

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

28 September 2000Delivered on: 3 October 2000
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
23 June 2016Director's details changed for Mrs Kay Suzanne White on 1 August 2015 (2 pages)
23 June 2016Director's details changed for Mrs Kay Suzanne White on 1 August 2015 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 110
(6 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 110
(6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 20 on 2014-08-15
(3 pages)
13 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 20
(3 pages)
13 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 20
(3 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 130
(6 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 130
(6 pages)
3 July 2014Termination of appointment of Alister Hall as a director (1 page)
3 July 2014Termination of appointment of Alister Hall as a director (1 page)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 130
(7 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 130
(7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Director's details changed for Mr Ian Edmund Harper on 1 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Ian Edmund Harper on 1 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Ian Edmund Harper on 1 October 2012 (2 pages)
26 July 2012Secretary's details changed for Rosemary June Harper on 25 July 2012 (1 page)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
26 July 2012Director's details changed for Alister Stewart Hall on 25 July 2012 (2 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
26 July 2012Secretary's details changed for Rosemary June Harper on 25 July 2012 (1 page)
26 July 2012Director's details changed for Alister Stewart Hall on 25 July 2012 (2 pages)
22 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Director's details changed for Mrs Kay Suzanne White on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Ian Edmund Harper on 1 July 2010 (2 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Alister Stewart Hall on 1 July 2010 (2 pages)
16 August 2010Secretary's details changed for Rosemary June Harper on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Mrs Kay Suzanne White on 1 July 2010 (2 pages)
16 August 2010Secretary's details changed for Rosemary June Harper on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Ian Edmund Harper on 1 July 2010 (2 pages)
16 August 2010Secretary's details changed for Rosemary June Harper on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Ian Edmund Harper on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Alister Stewart Hall on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Mrs Kay Suzanne White on 1 July 2010 (2 pages)
16 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Alister Stewart Hall on 1 July 2010 (2 pages)
1 September 2009Return made up to 23/07/09; full list of members (5 pages)
1 September 2009Return made up to 23/07/09; full list of members (5 pages)
21 August 2009Ad 01/08/08\gbp si 20@1=20\gbp ic 110/130\ (2 pages)
21 August 2009Ad 01/08/08\gbp si 20@1=20\gbp ic 110/130\ (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Return made up to 23/07/08; full list of members (4 pages)
14 August 2008Return made up to 23/07/08; full list of members (4 pages)
7 May 2008Ad 01/04/08\gbp si 20@1=20\gbp ic 110/130\ (2 pages)
7 May 2008Ad 01/04/08\gbp si 20@1=20\gbp ic 110/130\ (2 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Return made up to 23/07/07; full list of members (4 pages)
9 August 2007Return made up to 23/07/07; full list of members (4 pages)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Director resigned (1 page)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 August 2006Return made up to 23/07/06; full list of members (3 pages)
10 August 2006Return made up to 23/07/06; full list of members (3 pages)
25 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 July 2005Return made up to 23/07/05; full list of members (9 pages)
30 July 2005Return made up to 23/07/05; full list of members (9 pages)
7 September 2004Ad 29/07/04--------- £ si 10@1=10 £ ic 100/110 (2 pages)
7 September 2004Ad 29/07/04--------- £ si 10@1=10 £ ic 100/110 (2 pages)
4 August 2004Nc inc already adjusted 08/07/04 (1 page)
4 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2004Nc inc already adjusted 08/07/04 (1 page)
4 August 2004Memorandum and Articles of Association (10 pages)
4 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2004Memorandum and Articles of Association (10 pages)
27 July 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 July 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
5 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
22 July 2002Return made up to 23/07/02; full list of members (8 pages)
22 July 2002Return made up to 23/07/02; full list of members (8 pages)
14 December 2001Director resigned (1 page)
14 December 2001New secretary appointed (2 pages)
14 December 2001Secretary resigned (1 page)
14 December 2001New secretary appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Secretary resigned (1 page)
22 August 2001Accounts for a small company made up to 31 March 2001 (4 pages)
22 August 2001Accounts for a small company made up to 31 March 2001 (4 pages)
20 August 2001Return made up to 23/07/01; full list of members (7 pages)
20 August 2001Return made up to 23/07/01; full list of members (7 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
3 October 2000Particulars of mortgage/charge (7 pages)
3 October 2000Particulars of mortgage/charge (7 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 July 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1999Return made up to 23/07/99; no change of members (4 pages)
29 July 1999Return made up to 23/07/99; no change of members (4 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 July 1998Return made up to 23/07/98; no change of members (4 pages)
28 July 1998Return made up to 23/07/98; no change of members (4 pages)
12 August 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 August 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
15 August 1996Return made up to 23/07/96; full list of members (6 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 August 1996Return made up to 23/07/96; full list of members (6 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
28 November 1995Ad 13/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 1995Ad 13/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 1995Return made up to 23/07/95; no change of members (4 pages)
9 August 1995Return made up to 23/07/95; no change of members (4 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
25 April 1985Incorporation (13 pages)
25 April 1985Incorporation (13 pages)