Company NameT.A. Harris Limited
DirectorJonathan Southgate
Company StatusActive
Company Number05445134
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Previous NameGreensal Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Southgate
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(18 years, 4 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hastings Road
Croydon
Surrey
CR9 6BR
Director NameMr David George Sallis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Oyster Lane
Byfleet
West Byfleet
Surrey
KT14 7HP
Secretary NameMs Joyce Elizabeth Greaves
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Campbell House
8 Harcourt Road
Wallington
Surrey
SM6 8AZ
Director NameMr Brian William Richardson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(1 month after company formation)
Appointment Duration14 years, 4 months (resigned 16 October 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressToby Cottage
Starrock Lane
Chipstead
Surrey
CR5 3QD
Secretary NameCarole Simpson
NationalityBritish
StatusResigned
Appointed06 June 2005(1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Sefton Road
Croydon
Surrey
CR0 7HS
Director NameMrs Sheila Anne Harris
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hastings Road
Croydon
Surrey
CR9 6BR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 86549369
Telephone regionLondon

Location

Registered Address50 Hastings Road
Croydon
Surrey
CR9 6BR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 5 days from now)

Filing History

17 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
23 October 2019Appointment of Mrs Sheila Anne Harris as a director on 16 October 2019 (2 pages)
23 October 2019Termination of appointment of Brian William Richardson as a director on 16 October 2019 (1 page)
20 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 June 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
24 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
3 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
3 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
29 April 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
29 April 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
30 September 2015Termination of appointment of Carole Simpson as a secretary on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Carole Simpson as a secretary on 30 September 2015 (1 page)
22 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
10 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr Brian William Richardson on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Brian William Richardson on 14 October 2010 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 June 2009Return made up to 06/05/09; full list of members (3 pages)
3 June 2009Return made up to 06/05/09; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
25 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
22 May 2008Return made up to 06/05/08; full list of members (3 pages)
22 May 2008Return made up to 06/05/08; full list of members (3 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 06/05/07; full list of members (2 pages)
16 May 2007Return made up to 06/05/07; full list of members (2 pages)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
25 May 2006Return made up to 06/05/06; full list of members (2 pages)
25 May 2006Return made up to 06/05/06; full list of members (2 pages)
20 September 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
20 September 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
21 June 2005Registered office changed on 21/06/05 from: 105 stanstead road forest hill london SE23 1HH (1 page)
21 June 2005Registered office changed on 21/06/05 from: 105 stanstead road forest hill london SE23 1HH (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New secretary appointed (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New secretary appointed (1 page)
31 May 2005Company name changed greensal LIMITED\certificate issued on 31/05/05 (2 pages)
31 May 2005Company name changed greensal LIMITED\certificate issued on 31/05/05 (2 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005New director appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
6 May 2005Incorporation (12 pages)
6 May 2005Incorporation (12 pages)