London
SW8 5PA
Director Name | Mr Richard David Harris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(1 week, 2 days after company formation) |
Appointment Duration | 22 years |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Units B40-43 New Covent Garden Market London SW8 5PA |
Secretary Name | David Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(1 week, 2 days after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | Units B40-43 New Covent Garden Market London SW8 5PA |
Director Name | Kenneth Marshall |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(2 years after company formation) |
Appointment Duration | 20 years |
Role | Fruit & Veg Wholesale |
Correspondence Address | Units B40-43 New Covent Garden Market London SW8 5PA |
Director Name | Mrs Tracey Harris |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2017(15 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilder House Seal Hollow Road Sevenoaks Kent TN13 3SL |
Director Name | Mrs Louise Anne Smith |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2017(15 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units B40-43 New Covent Garden Market Wandsworth London SW8 5PA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | iaharris.co.uk |
---|---|
Telephone | 020 76227687 |
Telephone region | London |
Registered Address | Lygon House 50 London Road Bromley BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Kenneth Marshall 33.33% Ordinary |
---|---|
1 at £1 | Mr David Carl Smith 33.33% Ordinary |
1 at £1 | Mr Richard David Harris 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,895,429 |
Gross Profit | £1,604,849 |
Net Worth | £743,011 |
Cash | £1,151 |
Current Liabilities | £1,294,724 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 week ago) |
---|---|
Next Return Due | 5 April 2025 (1 year from now) |
17 May 2002 | Delivered on: 29 May 2002 Persons entitled: National Westminster 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 |
---|
3 December 2020 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
22 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
18 October 2019 | Full accounts made up to 31 March 2019 (22 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 March 2018 (24 pages) |
17 May 2018 | Statement of capital following an allotment of shares on 23 March 2017
|
23 April 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
19 April 2018 | Notification of David Carl Smith as a person with significant control on 25 March 2017 (2 pages) |
19 April 2018 | Notification of Richard David Harris as a person with significant control on 25 March 2017 (2 pages) |
10 April 2018 | Cessation of Richard David Harris as a person with significant control on 24 March 2017 (1 page) |
10 April 2018 | Cessation of David Carl Smith as a person with significant control on 24 March 2017 (1 page) |
10 April 2018 | Appointment of Mrs Louise Anne Smith as a director on 2 April 2017 (2 pages) |
10 April 2018 | Appointment of Mrs Tracey Harris as a director on 2 April 2017 (2 pages) |
23 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
23 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
5 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
28 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
24 April 2015 | Secretary's details changed for David Harris on 20 March 2015 (1 page) |
24 April 2015 | Secretary's details changed for David Harris on 20 March 2015 (1 page) |
24 April 2015 | Director's details changed for Richard Harris on 20 March 2015 (2 pages) |
24 April 2015 | Director's details changed for Kenneth Marshall on 20 March 2015 (2 pages) |
24 April 2015 | Director's details changed for Richard Harris on 20 March 2015 (2 pages) |
24 April 2015 | Director's details changed for Kenneth Marshall on 20 March 2015 (2 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
15 December 2014 | Director's details changed for Carl Smith on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Carl Smith on 15 December 2014 (2 pages) |
21 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
29 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
29 May 2013 | Secretary's details changed for {officer_name} (2 pages) |
29 May 2013 | Secretary's details changed (2 pages) |
29 May 2013 | Secretary's details changed (2 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 November 2011 | Director's details changed for Carl Smith on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Carl Smith on 17 November 2011 (2 pages) |
19 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Director's details changed for Carl Smith on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Carl Smith on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Carl Smith on 3 March 2011 (2 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
2 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 June 2009 | Return made up to 22/03/09; full list of members (4 pages) |
9 June 2009 | Return made up to 22/03/09; full list of members (4 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 June 2008 | Director's change of particulars / richard harris / 22/08/2007 (1 page) |
5 June 2008 | Return made up to 22/03/08; full list of members (4 pages) |
5 June 2008 | Return made up to 22/03/08; full list of members (4 pages) |
5 June 2008 | Director's change of particulars / richard harris / 22/08/2007 (1 page) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
26 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 October 2006 | Return made up to 22/03/06; full list of members (7 pages) |
19 October 2006 | Return made up to 22/03/06; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
6 May 2005 | Return made up to 22/03/05; full list of members
|
6 May 2005 | Return made up to 22/03/05; full list of members
|
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 September 2004 | Return made up to 22/03/04; full list of members; amend (7 pages) |
9 September 2004 | Return made up to 22/03/04; full list of members; amend (7 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Ad 01/04/03--------- £ si 1@1 (2 pages) |
20 August 2004 | Ad 01/04/03--------- £ si 1@1 (2 pages) |
20 August 2004 | New director appointed (2 pages) |
26 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page) |
9 March 2004 | Full accounts made up to 31 March 2003 (11 pages) |
9 March 2004 | Full accounts made up to 31 March 2003 (11 pages) |
1 May 2003 | Return made up to 22/03/03; full list of members
|
1 May 2003 | Return made up to 22/03/03; full list of members
|
1 May 2003 | Registered office changed on 01/05/03 from: suite 4 carlton chambers 5 station road, shortlands bromley kent BR2 0EY (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: suite 4 carlton chambers 5 station road, shortlands bromley kent BR2 0EY (1 page) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Ad 01/04/02--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: suite 4 carlton chambers 5 station road shortlands bromley kent BR2 0EY (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Ad 01/04/02--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: suite 4 carlton chambers 5 station road shortlands bromley kent BR2 0EY (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
9 April 2002 | Director resigned (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (2 pages) |
22 March 2002 | Incorporation (17 pages) |
22 March 2002 | Incorporation (17 pages) |