Company NameHarrison Eidsgaard Limited
Company StatusActive
Company Number05354101
CategoryPrivate Limited Company
Incorporation Date5 February 2005(19 years, 2 months ago)
Previous NameEidsgaard Design Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peder Thaulow Eidsgaard
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNorwegian
StatusCurrent
Appointed05 February 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address76 Langthorne Street
London
SW6 6JX
Director NameMrs Ewa Anetta Tasior Eidsgaard
Date of BirthNovember 1974 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed05 February 2005(same day as company formation)
RoleYacht Designer
Country of ResidenceUnited Kingdom
Correspondence Address76 Langthorne Street
London
SW6 6JX
Secretary NameMrs Ewa Anetta Tasior Eidsgaard
NationalityPolish
StatusCurrent
Appointed05 February 2005(same day as company formation)
RoleBond Strategist
Country of ResidenceUnited Kingdom
Correspondence Address76 Langthorne Street
London
SW6 6JX
Director NameBen Harrison
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address13 Riggindale Road
London
SW16 1QL
Director NameMr Richard Whitehouse
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Petersham Road
Richmond
London
TW10 6UW
Director NameGraeme Michael Burnham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address59 Sandringham Road
London
NW11 9DR
Secretary NameHarry Jerome Glasstone
NationalityBritish
StatusResigned
Appointed05 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 23 Lindfield Gardens
Hampstead
London
NW3 6PX

Contact

Websiteeidsgaard.com

Location

Registered Address12 Petersham Road
Richmond
London
TW10 6UW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

389 at £1Peder Eidsgaard
38.90%
Ordinary
322 at £1Ewa Tasior
32.20%
Ordinary
289 at £1Ben Harrison
28.90%
Ordinary

Financials

Year2014
Net Worth£279,932
Cash£552,827
Current Liabilities£394,417

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

6 October 2021Delivered on: 8 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
9 March 2007Delivered on: 27 March 2007
Persons entitled: Alain Raynaud International Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit £6,250,the deposit account and all money withdrawn from it. See the mortgage charge document for full details.
Outstanding

Filing History

26 February 2024Director's details changed for Mrs Ewa Anetta Tasior Eidsgaard on 2 February 2024 (2 pages)
26 February 2024Director's details changed for Mr Richard Whitehouse on 2 February 2024 (2 pages)
26 February 2024Confirmation statement made on 5 February 2024 with updates (4 pages)
22 February 2024Secretary's details changed for Mrs Ewa Tasior Eidsgaard on 2 February 2024 (1 page)
22 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
31 October 2023Registered office address changed from 727-729 High Road London N12 0BP England to 12 Petersham Road Richmond London TW10 6UW on 31 October 2023 (1 page)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
27 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
7 February 2022Director's details changed for Ben Harrison on 7 February 2022 (2 pages)
7 February 2022Change of details for Mr Ben Harrison as a person with significant control on 7 February 2022 (2 pages)
16 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
8 October 2021Registration of charge 053541010002, created on 6 October 2021 (82 pages)
25 May 2021Satisfaction of charge 1 in full (1 page)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
13 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
27 January 2020Appointment of Mr Richard Whitehouse as a director on 17 January 2020 (2 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
22 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
6 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
5 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
5 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
18 August 2017Registered office address changed from 2nd Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 2nd Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page)
8 March 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(6 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(6 pages)
20 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(6 pages)
20 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 August 2014Annual return made up to 5 February 2012 with a full list of shareholders (18 pages)
11 August 2014Annual return made up to 5 February 2012 with a full list of shareholders (18 pages)
11 August 2014Annual return made up to 5 February 2013 with a full list of shareholders (18 pages)
11 August 2014Annual return made up to 5 February 2013 with a full list of shareholders (18 pages)
11 August 2014Annual return made up to 5 February 2013 with a full list of shareholders (18 pages)
11 August 2014Annual return made up to 5 February 2012 with a full list of shareholders (18 pages)
31 March 2014Director's details changed for Mrs Ewa Tasior Eidsgaard on 31 January 2014 (2 pages)
31 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(6 pages)
31 March 2014Director's details changed for Peder Eidsgaard on 31 January 2014 (2 pages)
31 March 2014Director's details changed for Peder Eidsgaard on 31 January 2014 (2 pages)
31 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(6 pages)
31 March 2014Director's details changed for Mrs Ewa Tasior Eidsgaard on 31 January 2014 (2 pages)
31 March 2014Secretary's details changed for Mrs Ewa Tasior Eidsgaard on 31 January 2014 (1 page)
31 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(6 pages)
31 March 2014Secretary's details changed for Mrs Ewa Tasior Eidsgaard on 31 January 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
  • ANNOTATION Replaced a second filed AR01 was registered on 11/08/2014
(7 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
  • ANNOTATION Replaced a second filed AR01 was registered on 11/08/2014
(7 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
  • ANNOTATION Replaced a second filed AR01 was registered on 11/08/2014
(7 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 April 2012Annual return made up to 5 February 2012 with a full list of shareholders
  • ANNOTATION Replaced a second filed AR01 was registered on 11/08/2014
  • ANNOTATION Replaced a second filed AR01 was registered on 11/08/2014
(7 pages)
25 April 2012Annual return made up to 5 February 2012 with a full list of shareholders
  • ANNOTATION Replaced a second filed AR01 was registered on 11/08/2014
  • ANNOTATION Replaced a second filed AR01 was registered on 11/08/2014
(7 pages)
25 April 2012Annual return made up to 5 February 2012 with a full list of shareholders
  • ANNOTATION Replaced a second filed AR01 was registered on 11/08/2014
  • ANNOTATION Replaced a second filed AR01 was registered on 11/08/2014
(7 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
26 April 2011Director's details changed for Ben Harrison on 1 October 2009 (2 pages)
26 April 2011Director's details changed for Ben Harrison on 1 October 2009 (2 pages)
26 April 2011Director's details changed for Ben Harrison on 1 October 2009 (2 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 April 2010Director's details changed for Peder Eidsgaard on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Peder Eidsgaard on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Peder Eidsgaard on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Ewa Tasior Eidsgaard on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Ewa Tasior Eidsgaard on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Ewa Tasior Eidsgaard on 1 October 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 March 2009Return made up to 05/02/09; full list of members (4 pages)
30 March 2009Return made up to 05/02/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
6 March 2008Return made up to 05/02/08; full list of members (4 pages)
6 March 2008Return made up to 05/02/08; full list of members (4 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 October 2007New director appointed (2 pages)
11 October 2007Ad 17/09/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 October 2007Ad 17/09/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 October 2007New director appointed (2 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 April 2007Return made up to 05/02/07; full list of members (2 pages)
30 April 2007Return made up to 05/02/07; full list of members (2 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
20 April 2006Return made up to 05/02/06; full list of members (2 pages)
20 April 2006Return made up to 05/02/06; full list of members (2 pages)
16 February 2005Ad 05/02/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
16 February 2005Ad 05/02/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed (1 page)
5 February 2005Incorporation (18 pages)
5 February 2005Incorporation (18 pages)