Nathan Way
Thamesmead
London
SE28 0AF
Secretary Name | Sheri Louise Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Birchmere Business Park Nathan Way Thamesmead London SE28 0AF |
Director Name | Mrs Sheri Harris |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(21 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Unit 2 Birchmere Business Park Nathan Way Thamesmead London SE28 0AF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | harrisinstall.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 2 Birchmere Business Park Nathan Way Thamesmead London SE28 0AF |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
50 at £1 | Mr P.w. Harris 50.00% Ordinary |
---|---|
50 at £1 | Mrs S. Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £399,588 |
Cash | £54,162 |
Current Liabilities | £135,370 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
20 April 2006 | Delivered 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 2004 | Delivered 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 |
16 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
4 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
19 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Philip William Harris on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Philip William Harris on 1 February 2014 (2 pages) |
26 February 2014 | Secretary's details changed for Sheri Louise Harris on 1 February 2014 (1 page) |
26 February 2014 | Secretary's details changed for Sheri Louise Harris on 1 February 2014 (1 page) |
26 February 2014 | Secretary's details changed for Sheri Louise Harris on 1 February 2014 (1 page) |
26 February 2014 | Director's details changed for Philip William Harris on 1 February 2014 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Philip William Harris on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Philip William Harris on 15 February 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
8 May 2008 | Return made up to 13/02/08; full list of members (3 pages) |
8 May 2008 | Return made up to 13/02/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
26 February 2007 | Return made up to 13/02/07; full list of members (6 pages) |
26 February 2007 | Return made up to 13/02/07; full list of members (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: suite 2 ground floor interwood house stafford avenue hornchurch essex RM11 2ER (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: suite 2 ground floor interwood house stafford avenue hornchurch essex RM11 2ER (1 page) |
23 February 2005 | Return made up to 13/02/05; full list of members
|
23 February 2005 | Return made up to 13/02/05; full list of members
|
9 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 134 squirrels heath lane hornchurch essex RM11 2DY (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 134 squirrels heath lane hornchurch essex RM11 2DY (1 page) |
5 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New director appointed (1 page) |
26 February 2003 | New secretary appointed (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New secretary appointed (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 February 2003 | Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 February 2003 | Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (1 page) |
13 February 2003 | Incorporation (32 pages) |
13 February 2003 | Incorporation (32 pages) |