Company NameHarris And Company Estate Agents Limited
DirectorsKishorkumar Mohanlal Ramji Popat and Paul Stuart Weldon
Company StatusActive
Company Number03952836
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Kishorkumar Mohanlal Ramji Popat
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Paul Stuart Weldon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameMrs Indira Popat
StatusCurrent
Appointed21 May 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameMr Paul Stuart Weldon
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address6 Lake View
Edgware
Middlesex
HA8 7RU
Secretary NameAvril Patricia Weldon
NationalityBritish
StatusResigned
Appointed28 March 2000(6 days after company formation)
Appointment Duration14 years, 10 months (resigned 05 February 2015)
RoleCompany Director
Correspondence Address6 Lake View
Edgware
Middlesex
HA8 7RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteharrisandcoonline.co.uk
Telephone01253 876515
Telephone regionBlackpool

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Paul Weldon
50.00%
Ordinary
25 at £1Mr Kishor Popat
25.00%
Ordinary
25 at £1Mrs Indira Popat
25.00%
Ordinary

Financials

Year2014
Net Worth£163,528
Cash£357,111
Current Liabilities£413,375

Accounts

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

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Filing History

27 March 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
4 July 2023Resolutions
  • RES13 ‐ Tranfer of shares 31/05/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 June 2023Cessation of Paul Stuart Weldon as a person with significant control on 31 May 2023 (1 page)
2 June 2023Notification of Roma Patel as a person with significant control on 22 May 2023 (2 pages)
2 June 2023Termination of appointment of Paul Stuart Weldon as a director on 31 May 2023 (1 page)
22 May 2023Appointment of Mrs Roma Patel as a director on 22 May 2023 (2 pages)
20 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
21 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
15 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
23 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
21 May 2019Appointment of Mrs Indira Popat as a secretary on 21 May 2019 (2 pages)
19 March 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 November 2017Director's details changed for Mr Paul Stuart Weldon on 26 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Paul Stuart Weldon on 26 November 2017 (2 pages)
28 November 2017Change of details for Mr Paul Stuart Weldon as a person with significant control on 26 November 2017 (2 pages)
28 November 2017Change of details for Mr Paul Stuart Weldon as a person with significant control on 26 November 2017 (2 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
8 February 2017Director's details changed for Mr Kishor Kumar Mohanlal Ramji Popat on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Kishor Kumar Mohanlal Ramji Popat on 7 February 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
14 April 2015Termination of appointment of Avril Patricia Weldon as a secretary on 5 February 2015 (1 page)
14 April 2015Termination of appointment of Avril Patricia Weldon as a secretary on 5 February 2015 (1 page)
14 April 2015Termination of appointment of Avril Patricia Weldon as a secretary on 5 February 2015 (1 page)
14 April 2015Director's details changed for Mr Kishor Kumar Mohanlal Rumji Popat on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Kishor Kumar Mohanlal Rumji Popat on 14 April 2015 (2 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Director's details changed for Paul Stuart Weldon on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Paul Stuart Weldon on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Paul Stuart Weldon on 2 December 2014 (2 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Registered 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 2013Registered 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 2013Registered 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 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
7 May 2013Registered 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 2013Registered 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 2013Registered 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 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Return made up to 21/03/09; full list of members (4 pages)
5 May 2009Return made up to 21/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 21/03/08; full list of members (4 pages)
7 April 2008Return made up to 21/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 21/03/07; full list of members (3 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 21/03/07; full list of members (3 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Secretary's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Secretary's particulars changed (1 page)
31 March 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2006Director's particulars changed (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 21/03/05; full list of members (8 pages)
12 April 2005Return made up to 21/03/05; full list of members (8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 April 2004Return made up to 21/03/04; full list of members (8 pages)
2 April 2004Return made up to 21/03/04; full list of members (8 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 March 2003Return made up to 21/03/03; full list of members (8 pages)
31 March 2003Return made up to 21/03/03; full list of members (8 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 April 2001Return made up to 21/03/01; full list of members (6 pages)
5 April 2001Return made up to 21/03/01; full list of members (6 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Ad 28/03/00--------- £ si 98@1=98 £ ic 2/100 (3 pages)
10 April 2000Ad 28/03/00--------- £ si 98@1=98 £ ic 2/100 (3 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed;new director appointed (2 pages)
24 March 2000New director appointed (1 page)
24 March 2000New director appointed (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed;new director appointed (2 pages)
24 March 2000Director resigned (1 page)
21 March 2000Incorporation (21 pages)
21 March 2000Incorporation (21 pages)