Pinner
Middlesex
HA5 5PZ
Director Name | Mr Paul Stuart Weldon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Secretary Name | Mrs Indira Popat |
---|---|
Status | Current |
Appointed | 21 May 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Secretary Name | Mr Paul Stuart Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 6 Lake View Edgware Middlesex HA8 7RU |
Secretary Name | Avril Patricia Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(6 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 05 February 2015) |
Role | Company Director |
Correspondence Address | 6 Lake View Edgware Middlesex HA8 7RU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | harrisandcoonline.co.uk |
---|---|
Telephone | 01253 876515 |
Telephone region | Blackpool |
Registered Address | 58 High Street Pinner Middlesex HA5 5PZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Paul Weldon 50.00% Ordinary |
---|---|
25 at £1 | Mr Kishor Popat 25.00% Ordinary |
25 at £1 | Mrs Indira Popat 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £163,528 |
Cash | £357,111 |
Current Liabilities | £413,375 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (overdue) |
27 March 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
4 July 2023 | Resolutions
|
2 June 2023 | Cessation of Paul Stuart Weldon as a person with significant control on 31 May 2023 (1 page) |
2 June 2023 | Notification of Roma Patel as a person with significant control on 22 May 2023 (2 pages) |
2 June 2023 | Termination of appointment of Paul Stuart Weldon as a director on 31 May 2023 (1 page) |
22 May 2023 | Appointment of Mrs Roma Patel as a director on 22 May 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
21 May 2019 | Appointment of Mrs Indira Popat as a secretary on 21 May 2019 (2 pages) |
19 March 2019 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page) |
26 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
28 November 2017 | Director's details changed for Mr Paul Stuart Weldon on 26 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Paul Stuart Weldon on 26 November 2017 (2 pages) |
28 November 2017 | Change of details for Mr Paul Stuart Weldon as a person with significant control on 26 November 2017 (2 pages) |
28 November 2017 | Change of details for Mr Paul Stuart Weldon as a person with significant control on 26 November 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
8 February 2017 | Director's details changed for Mr Kishor Kumar Mohanlal Ramji Popat on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Kishor Kumar Mohanlal Ramji Popat on 7 February 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 April 2015 | Termination of appointment of Avril Patricia Weldon as a secretary on 5 February 2015 (1 page) |
14 April 2015 | Termination of appointment of Avril Patricia Weldon as a secretary on 5 February 2015 (1 page) |
14 April 2015 | Termination of appointment of Avril Patricia Weldon as a secretary on 5 February 2015 (1 page) |
14 April 2015 | Director's details changed for Mr Kishor Kumar Mohanlal Rumji Popat on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Kishor Kumar Mohanlal Rumji Popat on 14 April 2015 (2 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Director's details changed for Paul Stuart Weldon on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Paul Stuart Weldon on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Paul Stuart Weldon on 2 December 2014 (2 pages) |
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2013 | Registered office address changed from Harrovian Bus. Serv. Ltd. 1 Warner House Harrovian Business Village Harrow, Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Harrovian Bus. Serv. Ltd. 1 Warner House Harrovian Business Village Harrow, Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Harrovian Bus. Serv. Ltd. 1 Warner House Harrovian Business Village Harrow, Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA United Kingdom on 7 May 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Secretary's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 21/03/06; full list of members
|
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Secretary's particulars changed (1 page) |
31 March 2006 | Return made up to 21/03/06; full list of members
|
31 March 2006 | Director's particulars changed (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
12 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 March 2003 | Return made up to 21/03/03; full list of members (8 pages) |
31 March 2003 | Return made up to 21/03/03; full list of members (8 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 April 2002 | Return made up to 21/03/02; full list of members
|
9 April 2002 | Return made up to 21/03/02; full list of members
|
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Ad 28/03/00--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
10 April 2000 | Ad 28/03/00--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed;new director appointed (2 pages) |
24 March 2000 | New director appointed (1 page) |
24 March 2000 | New director appointed (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed;new director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
21 March 2000 | Incorporation (21 pages) |
21 March 2000 | Incorporation (21 pages) |