Harold Hill
Romford
Essex
RM3 8UF
Director Name | Miss Kay Suzanne Harper |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1995(10 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Ledger Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Ashton Gate Harold Hill Romford Essex RM3 8UF |
Secretary Name | Mrs Rosemary June Harper |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2007(22 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Book Keeper |
Correspondence Address | Unit 6 Ashton Gate Harold Hill Romford Essex RM3 8UF |
Director Name | Mr Edmund George Harper |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 December 2001) |
Role | Salesman |
Correspondence Address | 113 Tyelands Billericay Essex CM12 9PB |
Director Name | Mrs Iris Lillian Harper |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 20 March 2006) |
Role | Book Keeper |
Correspondence Address | 113 Tyelands Billericay Essex CM12 9PB |
Secretary Name | Mrs Iris Lillian Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 113 Tyelands Billericay Essex CM12 9PB |
Director Name | Mr Alister Stewart Hall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2000(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 July 2014) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | Unit 6 Ashton Gate Harold Hill Romford Essex RM3 8UF |
Secretary Name | Mr Edmund George Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 113 Tyelands Billericay Essex CM12 9PB |
Director Name | Mr Edmund George Harper |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2007) |
Role | Slaesman |
Correspondence Address | 113 Tyelands Billericay Essex CM12 9PB |
Website | harperoffice.co.uk |
---|
Registered Address | 71 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
10 at £1 | Mark Boxall 9.09% Ordinary A |
---|---|
38 at £1 | Ian Edmund Harper 34.55% Ordinary |
37 at £1 | Rosemary June Harper 33.64% Ordinary |
25 at £1 | Mrs Kay Suzanne White 22.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £246,692 |
Cash | £15,669 |
Current Liabilities | £271,178 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
28 September 2000 | Delivered 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 |
---|
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
23 June 2016 | Director's details changed for Mrs Kay Suzanne White on 1 August 2015 (2 pages) |
23 June 2016 | Director's details changed for Mrs Kay Suzanne White on 1 August 2015 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
13 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
13 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
3 July 2014 | Termination of appointment of Alister Hall as a director (1 page) |
3 July 2014 | Termination of appointment of Alister Hall as a director (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Director's details changed for Mr Ian Edmund Harper on 1 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Ian Edmund Harper on 1 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Ian Edmund Harper on 1 October 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Rosemary June Harper on 25 July 2012 (1 page) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Director's details changed for Alister Stewart Hall on 25 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Secretary's details changed for Rosemary June Harper on 25 July 2012 (1 page) |
26 July 2012 | Director's details changed for Alister Stewart Hall on 25 July 2012 (2 pages) |
22 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 August 2010 | Director's details changed for Mrs Kay Suzanne White on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Ian Edmund Harper on 1 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Alister Stewart Hall on 1 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Rosemary June Harper on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Kay Suzanne White on 1 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Rosemary June Harper on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Ian Edmund Harper on 1 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Rosemary June Harper on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Ian Edmund Harper on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Alister Stewart Hall on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Kay Suzanne White on 1 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Alister Stewart Hall on 1 July 2010 (2 pages) |
1 September 2009 | Return made up to 23/07/09; full list of members (5 pages) |
1 September 2009 | Return made up to 23/07/09; full list of members (5 pages) |
21 August 2009 | Ad 01/08/08\gbp si 20@1=20\gbp ic 110/130\ (2 pages) |
21 August 2009 | Ad 01/08/08\gbp si 20@1=20\gbp ic 110/130\ (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
7 May 2008 | Ad 01/04/08\gbp si 20@1=20\gbp ic 110/130\ (2 pages) |
7 May 2008 | Ad 01/04/08\gbp si 20@1=20\gbp ic 110/130\ (2 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 August 2007 | Return made up to 23/07/07; full list of members (4 pages) |
9 August 2007 | Return made up to 23/07/07; full list of members (4 pages) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
10 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | New director appointed (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 July 2005 | Return made up to 23/07/05; full list of members (9 pages) |
30 July 2005 | Return made up to 23/07/05; full list of members (9 pages) |
7 September 2004 | Ad 29/07/04--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
7 September 2004 | Ad 29/07/04--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
4 August 2004 | Nc inc already adjusted 08/07/04 (1 page) |
4 August 2004 | Resolutions
|
4 August 2004 | Nc inc already adjusted 08/07/04 (1 page) |
4 August 2004 | Memorandum and Articles of Association (10 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Memorandum and Articles of Association (10 pages) |
27 July 2004 | Return made up to 23/07/04; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 July 2004 | Return made up to 23/07/04; full list of members
|
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Return made up to 23/07/03; full list of members
|
5 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 August 2003 | Return made up to 23/07/03; full list of members
|
5 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 July 2002 | Return made up to 23/07/02; full list of members (8 pages) |
22 July 2002 | Return made up to 23/07/02; full list of members (8 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Secretary resigned (1 page) |
22 August 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
22 August 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
20 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
20 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
3 October 2000 | Particulars of mortgage/charge (7 pages) |
3 October 2000 | Particulars of mortgage/charge (7 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 July 2000 | Return made up to 23/07/00; full list of members
|
25 July 2000 | Return made up to 23/07/00; full list of members
|
29 July 1999 | Return made up to 23/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 23/07/99; no change of members (4 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 July 1998 | Return made up to 23/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 23/07/98; no change of members (4 pages) |
12 August 1997 | Return made up to 23/07/97; full list of members
|
12 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 August 1997 | Return made up to 23/07/97; full list of members
|
17 February 1997 | Director's particulars changed (1 page) |
17 February 1997 | Director's particulars changed (1 page) |
15 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
28 November 1995 | Ad 13/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 November 1995 | Ad 13/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 April 1985 | Incorporation (13 pages) |
25 April 1985 | Incorporation (13 pages) |