5 Hatchford Manor, Hatchford Park, Ockham Lane
Cobham
Surrey
KT11 1LR
Director Name | Mr John Ashley Harris |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 81 Portsmouth Road Surbiton Surrey KT6 5PT |
Secretary Name | Eileen Miriam Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hanover Suite 5 Hatchford Manor, Hatchford Park, Ockham Lane Cobham Surrey KT11 1LR |
Director Name | Mr Eric Harris |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hanover Suite 5 Hatchford Manor, Hatchford Park, Ockham Lane Cobham Surrey KT11 1LR |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
6.2k at £1 | Eileen Miriam Harris 8.27% Ordinary A |
---|---|
6.2k at £1 | Mr Eric Harris 8.27% Ordinary A |
4.5k at £1 | Eileen Miriam Harris Accumulation & Maintenance Trust 5.96% Ordinary 1 |
4.5k at £1 | Eric Harris Accumulation & Maintenance Trust 5.96% Ordinary 1 |
3.9k at £1 | Eileen Miriam Harris (No.1) Discretionary Settlement 5.14% Ordinary 1 |
3.9k at £1 | Eileen Miriam Harris (No.2) Discretionary Settlement 5.14% Ordinary 1 |
3.9k at £1 | Eric Harris (No.1) Discretionary Settlement 5.14% Ordinary 1 |
3.9k at £1 | Eric Harris (No.2) Discretionary Settlement 5.14% Ordinary 1 |
2.3k at £1 | Eileen Miriam Harris Accumulation & Maintenance Trust 2.98% Ordinary A |
2.3k at £1 | Eric Harris Accumulation & Maintenance Trust 2.98% Ordinary A |
12.5k at £1 | Eileen Miriam Harris 16.57% Ordinary C |
12.5k at £1 | Mr Eric Harris 16.57% Ordinary C |
- | OTHER 11.26% - |
12.5k at £0.01 | Eileen Miriam Harris 0.17% Ordinary 2 |
12.5k at £0.01 | Mr Eric Harris 0.17% Ordinary 2 |
4.5k at £0.01 | Eileen Miriam Harris Accumulation & Maintenance Trust 0.06% Ordinary 2 |
4.5k at £0.01 | Eric Harris Accumulation & Maintenance Trust 0.06% Ordinary 2 |
3.9k at £0.01 | Eileen Miriam Harris (No.1) Discretionary Settlement 0.05% Ordinary 2 |
3.9k at £0.01 | Eileen Miriam Harris (No.2) Discretionary Settlement 0.05% Ordinary 2 |
3.9k at £0.01 | Eric Harris (No.1) Discretionary Settlement 0.05% Ordinary 2 |
3.9k at £0.01 | Eric Harris (No.2) Discretionary Settlement 0.05% Ordinary 2 |
Year | 2014 |
---|---|
Net Worth | £943,266 |
Cash | £86,675 |
Current Liabilities | £589,247 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
23 July 2014 | Delivered on: 1 August 2014 Persons entitled: Belinda Cheryl Hammerschmidt John Ashley Harris Eileen Miriam Harris Eric Harris Classification: A registered charge Particulars: Land and buildings on the norh west side of malden way new malden t/no.TGL87382. Outstanding |
---|---|
15 January 2008 | Delivered on: 17 January 2008 Persons entitled: Eric Harris Eileen Harris John Ashley Harris and Denton & Co Trustees Limited (Trustees of Thejam Pension Scheme) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of malden way new malden surrey t/n TGL87382. Outstanding |
22 April 2004 | Delivered on: 1 May 2004 Persons entitled: Eric Harris, Eileen Harris, John Ashley Harris and Denton & Co Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All f/h and l/h property goodwill and uncalled capital book debts and other debts and securities intellectual proeprty rights. Fixed and floating charge on all undertaking and assets. Outstanding |
29 September 2003 | Delivered on: 30 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as or being 75/77 penrhyn road kingston upon thames t/no SGL139583. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 September 2003 | Delivered on: 30 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as or being 161 brighton road surbiton t/no SY183813. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 September 2003 | Delivered on: 30 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 81 & 82 portsmouth road surbition KT6 5PT t/n sgl 103994. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 September 2003 | Delivered on: 30 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property being land and buildings on the north west side of malden way new malden surrey KT3 6EB t/n TGL87382. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 September 2003 | Delivered on: 30 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 84 portsmouth road surbiton KT6 5PT. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 September 2003 | Delivered on: 13 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
22 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Satisfaction of charge 1 in full (1 page) |
14 June 2023 | Satisfaction of charge 5 in full (2 pages) |
14 June 2023 | Satisfaction of charge 4 in full (2 pages) |
14 March 2023 | Micro company accounts made up to 30 September 2022 (7 pages) |
4 July 2022 | Cessation of Eric Harris as a person with significant control on 18 February 2022 (1 page) |
1 July 2022 | Notification of Eileen Miriam Harris as a person with significant control on 18 February 2022 (2 pages) |
24 June 2022 | Director's details changed for Mr John Ashley Harris on 1 June 2022 (2 pages) |
24 June 2022 | Change of details for Mr John Ashley Harris as a person with significant control on 1 June 2022 (2 pages) |
24 June 2022 | Confirmation statement made on 9 June 2022 with updates (10 pages) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (9 pages) |
13 June 2022 | Termination of appointment of Eric Harris as a director on 18 February 2022 (1 page) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (7 pages) |
22 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
30 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (9 pages) |
15 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 December 2019 (1 page) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
17 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
18 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
27 February 2018 | Change of details for Mr John Ashley Harris as a person with significant control on 2 February 2018 (2 pages) |
2 February 2018 | Director's details changed for Mr John Ashley Harris on 2 February 2018 (2 pages) |
2 February 2018 | Director's details changed for Mr John Ashley Harris on 2 February 2018 (2 pages) |
19 October 2017 | Registered office address changed from Euro House High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from Euro House High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 October 2017 (1 page) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (10 pages) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (10 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
13 January 2017 | Statement of company's objects (2 pages) |
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
13 January 2017 | Statement of company's objects (2 pages) |
13 January 2017 | Resolutions
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 June 2016 | Director's details changed for Mr John Ashley Harris on 6 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr John Ashley Harris on 6 June 2016 (2 pages) |
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 August 2014 | Registration of charge 030667630009, created on 23 July 2014 (27 pages) |
1 August 2014 | Registration of charge 030667630009, created on 23 July 2014 (27 pages) |
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (9 pages) |
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (9 pages) |
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
5 March 2012 | Change of share class name or designation (2 pages) |
5 March 2012 | Change of share class name or designation (2 pages) |
5 March 2012 | Memorandum and Articles of Association (13 pages) |
5 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 March 2012 | Memorandum and Articles of Association (13 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
8 April 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (12 pages) |
17 June 2009 | Director's change of particulars / john harris / 09/06/2009 (1 page) |
17 June 2009 | Return made up to 09/06/09; full list of members (12 pages) |
17 June 2009 | Director's change of particulars / john harris / 09/06/2009 (1 page) |
8 June 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
8 June 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
10 July 2008 | Return made up to 09/06/08; full list of members (12 pages) |
10 July 2008 | Return made up to 09/06/08; full list of members (12 pages) |
22 April 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
22 April 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Return made up to 09/06/07; full list of members (8 pages) |
12 July 2007 | Return made up to 09/06/07; full list of members (8 pages) |
15 May 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
15 May 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
22 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2006 | Return made up to 09/06/06; full list of members (8 pages) |
22 June 2006 | Return made up to 09/06/06; full list of members (8 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
23 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
23 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (9 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (9 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Return made up to 09/06/03; full list of members (9 pages) |
23 June 2003 | Return made up to 09/06/03; full list of members (9 pages) |
26 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
26 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
21 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
21 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
24 June 2002 | Return made up to 09/06/02; full list of members (9 pages) |
24 June 2002 | Return made up to 09/06/02; full list of members (9 pages) |
22 June 2001 | Return made up to 09/06/01; full list of members
|
22 June 2001 | Return made up to 09/06/01; full list of members
|
13 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
13 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
30 June 2000 | Return made up to 09/06/00; full list of members (9 pages) |
30 June 2000 | Return made up to 09/06/00; full list of members (9 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
1 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
12 August 1998 | Return made up to 09/06/98; no change of members (4 pages) |
12 August 1998 | Return made up to 09/06/98; no change of members (4 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
14 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
14 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
8 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
8 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
18 July 1995 | Ad 23/06/95--------- £ si [email protected]=500 £ ic 2/502 (2 pages) |
18 July 1995 | Ad 23/06/95--------- £ si [email protected]=500 £ ic 2/502 (2 pages) |
19 June 1995 | Secretary resigned;new director appointed (2 pages) |
19 June 1995 | Secretary resigned;new director appointed (2 pages) |
9 June 1995 | Incorporation (38 pages) |
9 June 1995 | Incorporation (38 pages) |