Surbiton
Surrey
KT6 5PT
Secretary Name | Mr John Ashley Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 81 Portsmouth Road Surbiton Surrey KT6 5PT |
Director Name | Daniel John Harris |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | George Ashley Harris |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Jacquelyn Harris |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Benfleet Close Cobham Surrey KT11 2NR |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | John Ashley Harris 50.00% Ordinary A |
---|---|
50 at £1 | Trustees Of Eric Harris Discretionary Trust Of 29 7 04 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £16,122 |
Cash | £7,817 |
Current Liabilities | £55,222 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
11 August 2006 | Delivered on: 16 August 2006 Satisfied on: 29 September 2006 Persons entitled: Eric Harris, Eileen Harris, John Ashley Harris and Denton & Co Trustees Limited Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to. Particulars: 16 avebury square reading. Fully Satisfied |
---|---|
1 June 2004 | Delivered on: 11 June 2004 Persons entitled: John Ashley Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
5 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
14 March 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
6 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
16 December 2022 | Director's details changed for Mr John Ashley Harris on 16 December 2022 (2 pages) |
25 November 2022 | Appointment of Daniel John Harris as a director on 18 November 2022 (2 pages) |
25 November 2022 | Appointment of George Ashley Harris as a director on 18 November 2022 (2 pages) |
1 July 2022 | Director's details changed for Mr John Ashley Harris on 1 June 2022 (2 pages) |
1 July 2022 | Change of details for Mr John Ashley Harris as a person with significant control on 1 June 2022 (2 pages) |
16 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
10 January 2022 | Confirmation statement made on 6 January 2022 with updates (5 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
15 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 December 2019 (1 page) |
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
11 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 February 2018 | Director's details changed for Mr John Ashley Harris on 2 February 2018 (2 pages) |
2 February 2018 | Director's details changed for Mr John Ashley Harris on 2 February 2018 (2 pages) |
2 February 2018 | Secretary's details changed for Mr John Ashley Harris on 2 February 2018 (1 page) |
15 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
19 October 2017 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 October 2017 (1 page) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Termination of appointment of Jacquelyn Harris as a director (2 pages) |
4 January 2011 | Termination of appointment of Jacquelyn Harris as a director (2 pages) |
8 April 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
8 April 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
11 February 2010 | Director's details changed for Jacquelyn Harris on 6 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr John Ashley Harris on 6 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John Ashley Harris on 6 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Jacquelyn Harris on 6 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John Ashley Harris on 6 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Jacquelyn Harris on 6 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 June 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
8 June 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
11 February 2009 | Director and secretary's change of particulars / john harris / 05/01/2009 (1 page) |
11 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
11 February 2009 | Director and secretary's change of particulars / john harris / 05/01/2009 (1 page) |
22 April 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
22 April 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
24 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
17 May 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
17 May 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
16 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
1 March 2006 | Return made up to 06/01/06; full list of members (3 pages) |
1 March 2006 | Return made up to 06/01/06; full list of members (3 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
29 January 2005 | Return made up to 06/01/05; full list of members
|
29 January 2005 | Return made up to 06/01/05; full list of members
|
8 November 2004 | Ad 27/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 2004 | Ad 27/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | S-div 24/05/04 (1 page) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
9 June 2004 | S-div 24/05/04 (1 page) |
18 May 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
18 May 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
13 February 2004 | Ad 14/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2004 | Ad 14/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Incorporation (20 pages) |
6 January 2004 | Incorporation (20 pages) |