Company NameHarris & Martin Limited
DirectorArshad Mohammed
Company StatusActive
Company Number04620327
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Previous NamesCentury 21 Harris & Martin Sales Limited and Century 21 Harris & Martin Limited

Business Activity

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

Directors

Director NameMr Arshad Mohammed
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2004(1 year after company formation)
Appointment Duration20 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Rolls Park Road
Chingford
London
E4 9BJ
Director NameMs Barbara Harris
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hyland Way
Hornchurch
Essex
RM11 1DW
Director NameSteven James Martin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Chelmsford Road
South Woodford
E18 2PL
Secretary NameMs Barbara Harris
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hyland Way
Hornchurch
Essex
RM11 1DW
Secretary NameShaid Mohammed
NationalityBritish
StatusResigned
Appointed13 October 2004(1 year, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 18 December 2019)
RoleCompany Director
Correspondence Address20 Livingstone Road
Walthamstow
E17 9AX
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.century21uk.com
Email address[email protected]
Telephone01809 966453
Telephone regionTomdoun

Location

Registered Address3 Brooks Parade
Green Lane
Ilford
Essex
IG3 9RT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Arshad Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth£57,253
Cash£5,020
Current Liabilities£4,345

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 3 weeks ago)
Next Return Due1 January 2025 (7 months, 3 weeks from now)

Filing History

18 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
(3 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
18 December 2019Termination of appointment of Shaid Mohammed as a secretary on 18 December 2019 (1 page)
18 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 April 2017Registered office address changed from 87 Hoe Street Walthamstow London E17 4SA to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 87 Hoe Street Walthamstow London E17 4SA to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 21 April 2017 (1 page)
11 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Arshad Mohammed on 1 December 2009 (2 pages)
2 March 2010Director's details changed for Arshad Mohammed on 1 December 2009 (2 pages)
2 March 2010Director's details changed for Arshad Mohammed on 1 December 2009 (2 pages)
2 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 January 2009Return made up to 18/12/08; full list of members (3 pages)
22 January 2009Return made up to 18/12/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008Return made up to 18/12/07; no change of members (6 pages)
18 February 2008Return made up to 18/12/07; no change of members (6 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 April 2007Return made up to 18/12/06; full list of members (6 pages)
16 April 2007Return made up to 18/12/06; full list of members (6 pages)
16 March 2006Return made up to 18/12/05; full list of members (6 pages)
16 March 2006Return made up to 18/12/05; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 August 2005Return made up to 18/12/04; full list of members (6 pages)
16 August 2005Return made up to 18/12/04; full list of members (6 pages)
26 October 2004Memorandum and Articles of Association (5 pages)
26 October 2004Memorandum and Articles of Association (5 pages)
25 October 2004Director resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
22 October 2004Company name changed century 21 harris & martin sales LIMITED\certificate issued on 22/10/04 (2 pages)
22 October 2004Company name changed century 21 harris & martin sales LIMITED\certificate issued on 22/10/04 (2 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
7 June 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 June 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
4 February 2003Registered office changed on 04/02/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
18 December 2002Incorporation (16 pages)
18 December 2002Incorporation (16 pages)