Company NameG. A. Harper Ltd.
DirectorsGlenn Anthony Harper and Stuart Christopher Harper
Company StatusActive
Company Number03865094
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Glenn Anthony Harper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1999(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressGwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Secretary NameYolanda Harper
NationalityBritish
StatusCurrent
Appointed02 July 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressGwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Director NameMr Stuart Christopher Harper
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Secretary NameYvonne Harper
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Darenth Park Avenue
Dartford
DA2 6JN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitegaharper.com

Location

Registered AddressGwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Glenn Anthony Harper
100.00%
Ordinary

Financials

Year2014
Net Worth£782,249
Cash£741,753
Current Liabilities£1,966,705

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 October 2023 (6 months, 2 weeks ago)
Next Return Due8 November 2024 (6 months from now)

Charges

31 July 2000Delivered on: 8 August 2000
Persons entitled: Hsbc 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

15 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
3 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
4 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
17 July 2018Previous accounting period extended from 31 October 2017 to 28 February 2018 (1 page)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
9 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
26 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
26 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
10 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
10 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
11 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
31 October 2011Director's details changed for Mr Stuart Christopher Harper on 26 October 2010 (2 pages)
31 October 2011Director's details changed for Mr Glenn Anthony Harper on 26 October 2010 (2 pages)
31 October 2011Secretary's details changed for Yolanda Harper on 26 October 2010 (1 page)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
31 October 2011Secretary's details changed for Yolanda Harper on 26 October 2010 (1 page)
31 October 2011Director's details changed for Mr Stuart Christopher Harper on 26 October 2010 (2 pages)
31 October 2011Director's details changed for Mr Glenn Anthony Harper on 26 October 2010 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
23 August 2010Auditor's resignation (1 page)
23 August 2010Auditor's resignation (1 page)
29 July 2010Full accounts made up to 31 October 2009 (18 pages)
29 July 2010Full accounts made up to 31 October 2009 (18 pages)
18 November 2009Director's details changed for Stuart Christopher Harper on 9 November 2009 (2 pages)
18 November 2009Director's details changed for Stuart Christopher Harper on 9 November 2009 (2 pages)
18 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Glenn Anthony Harper on 9 November 2009 (2 pages)
18 November 2009Director's details changed for Glenn Anthony Harper on 9 November 2009 (2 pages)
18 November 2009Director's details changed for Glenn Anthony Harper on 9 November 2009 (2 pages)
18 November 2009Director's details changed for Stuart Christopher Harper on 9 November 2009 (2 pages)
1 September 2009Full accounts made up to 31 October 2008 (23 pages)
1 September 2009Full accounts made up to 31 October 2008 (23 pages)
23 December 2008Return made up to 25/10/08; full list of members (3 pages)
23 December 2008Return made up to 25/10/08; full list of members (3 pages)
1 November 2008Accounts for a small company made up to 31 October 2007 (8 pages)
1 November 2008Accounts for a small company made up to 31 October 2007 (8 pages)
28 November 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
28 November 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
12 November 2007Return made up to 25/10/07; full list of members (2 pages)
12 November 2007Return made up to 25/10/07; full list of members (2 pages)
23 February 2007Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2007Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
21 November 2005Return made up to 25/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/11/05
(7 pages)
21 November 2005Return made up to 25/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/11/05
(7 pages)
15 August 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
15 August 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
2 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2004Full accounts made up to 31 October 2003 (14 pages)
6 September 2004Full accounts made up to 31 October 2003 (14 pages)
10 December 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
5 September 2003Full accounts made up to 31 October 2002 (13 pages)
5 September 2003Full accounts made up to 31 October 2002 (13 pages)
27 March 2003Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2003Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2002Full accounts made up to 31 October 2001 (14 pages)
9 September 2002Full accounts made up to 31 October 2001 (14 pages)
18 December 2001Return made up to 25/10/01; full list of members (6 pages)
18 December 2001Return made up to 25/10/01; full list of members (6 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
10 August 2001Full accounts made up to 31 October 2000 (13 pages)
10 August 2001Full accounts made up to 31 October 2000 (13 pages)
7 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999Registered office changed on 29/10/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 October 1999Registered office changed on 29/10/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
25 October 1999Incorporation (18 pages)
25 October 1999Incorporation (18 pages)