Company NameRay Harris Limited
DirectorRaymond Harris
Company StatusActive
Company Number04689511
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Raymond Harris
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMr David Laurence Marston
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.davidmarston.co.uk
Telephone020 84214429
Telephone regionLondon

Location

Registered Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£27,409
Cash£13,274
Current Liabilities£44,878

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 March 2024 (3 weeks, 2 days ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Charges

27 April 2003Delivered on: 29 April 2003
Persons entitled: Hsbc 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

Filing History

29 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
16 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
29 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
26 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
5 October 2017Registered office address changed from Suite a8 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Suite a8 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 5 October 2017 (1 page)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 March 2011Registered office address changed from Suite a8 Kebbell House, Delta Gain, Carpenders Park Watford Hertfordshire WD19 5BE on 9 March 2011 (1 page)
9 March 2011Director's details changed for Mr Raymond Harris on 6 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Raymond Harris on 6 March 2011 (2 pages)
9 March 2011Registered office address changed from Suite a8 Kebbell House, Delta Gain, Carpenders Park Watford Hertfordshire WD19 5BE on 9 March 2011 (1 page)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
9 March 2011Registered office address changed from Suite a8 Kebbell House, Delta Gain, Carpenders Park Watford Hertfordshire WD19 5BE on 9 March 2011 (1 page)
9 March 2011Director's details changed for Mr Raymond Harris on 6 March 2011 (2 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 April 2010Secretary's details changed for David Laurence Marston on 1 October 2009 (1 page)
28 April 2010Secretary's details changed for David Laurence Marston on 1 October 2009 (1 page)
28 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for David Laurence Marston on 1 October 2009 (1 page)
28 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 March 2009Return made up to 06/03/09; full list of members (3 pages)
27 March 2009Return made up to 06/03/09; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 April 2008Return made up to 06/03/08; full list of members (3 pages)
17 April 2008Return made up to 06/03/08; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 May 2007Return made up to 06/03/07; full list of members (2 pages)
4 May 2007Return made up to 06/03/07; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 March 2006Return made up to 06/03/06; full list of members (2 pages)
17 March 2006Return made up to 06/03/06; full list of members (2 pages)
7 April 2005Return made up to 06/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(2 pages)
7 April 2005Return made up to 06/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(2 pages)
5 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 April 2004Return made up to 06/03/04; full list of members (6 pages)
29 April 2004Return made up to 06/03/04; full list of members (6 pages)
22 July 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
22 July 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
6 March 2003Incorporation (16 pages)
6 March 2003Incorporation (16 pages)