Company NameHarris Installation Services Ltd
DirectorsPhilip William Harris and Sheri Harris
Company StatusActive
Company Number04665965
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Philip William Harris
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Birchmere Business Park
Nathan Way
Thamesmead
London
SE28 0AF
Secretary NameSheri Louise Harris
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Birchmere Business Park
Nathan Way
Thamesmead
London
SE28 0AF
Director NameMrs Sheri Harris
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(21 years after company formation)
Appointment Duration1 month, 2 weeks
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 2 Birchmere Business Park
Nathan Way
Thamesmead
London
SE28 0AF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteharrisinstall.co.uk
Email address[email protected]

Location

Registered AddressUnit 2 Birchmere Business Park
Nathan Way
Thamesmead
London
SE28 0AF
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London

Shareholders

50 at £1Mr P.w. Harris
50.00%
Ordinary
50 at £1Mrs S. Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£399,588
Cash£54,162
Current Liabilities£135,370

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

20 April 2006Delivered on: 29 April 2006
Persons entitled: Tilfen Land Limited

Classification: Rent deposit deed
Secured details: £28,125.00 due or to become due from the company to.
Particulars: £28,125.00 "the deposit". See the mortgage charge document for full details.
Outstanding
29 October 2004Delivered on: 11 November 2004
Persons entitled: H & F Investments Limited

Classification: Rent deposit deed
Secured details: £2,750 due or to become due from the company to the chargee.
Particulars: Part ground floor offices interwood house stafford avenue hornchurch essex.
Outstanding

Filing History

16 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (12 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
4 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
19 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Director's details changed for Philip William Harris on 1 February 2014 (2 pages)
26 February 2014Director's details changed for Philip William Harris on 1 February 2014 (2 pages)
26 February 2014Secretary's details changed for Sheri Louise Harris on 1 February 2014 (1 page)
26 February 2014Secretary's details changed for Sheri Louise Harris on 1 February 2014 (1 page)
26 February 2014Secretary's details changed for Sheri Louise Harris on 1 February 2014 (1 page)
26 February 2014Director's details changed for Philip William Harris on 1 February 2014 (2 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Philip William Harris on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Philip William Harris on 15 February 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 March 2009Return made up to 13/02/09; full list of members (3 pages)
9 March 2009Return made up to 13/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 May 2008Return made up to 13/02/08; full list of members (3 pages)
8 May 2008Return made up to 13/02/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 February 2007Return made up to 13/02/07; full list of members (6 pages)
26 February 2007Return made up to 13/02/07; full list of members (6 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
7 March 2006Return made up to 13/02/06; full list of members (6 pages)
7 March 2006Return made up to 13/02/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 September 2005Registered office changed on 08/09/05 from: suite 2 ground floor interwood house stafford avenue hornchurch essex RM11 2ER (1 page)
8 September 2005Registered office changed on 08/09/05 from: suite 2 ground floor interwood house stafford avenue hornchurch essex RM11 2ER (1 page)
23 February 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
15 October 2004Registered office changed on 15/10/04 from: 134 squirrels heath lane hornchurch essex RM11 2DY (1 page)
15 October 2004Registered office changed on 15/10/04 from: 134 squirrels heath lane hornchurch essex RM11 2DY (1 page)
5 March 2004Return made up to 13/02/04; full list of members (6 pages)
5 March 2004Return made up to 13/02/04; full list of members (6 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003New director appointed (1 page)
26 February 2003New secretary appointed (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New secretary appointed (1 page)
26 February 2003Registered office changed on 26/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 February 2003Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2003Registered office changed on 26/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 February 2003Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (1 page)
13 February 2003Incorporation (32 pages)
13 February 2003Incorporation (32 pages)