Company NameHarris Carpentry Limited
Company StatusActive
Company Number05729367
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Anthony Harris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B, Castle House Park Road
Banstead
Surrey
SM7 3BT
Secretary NameMrs Tracey Paula Harris
NationalityBritish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Green
Epsom
Surrey
KT17 3JN
Director NameMrs Tracey Paula Harris
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2006(3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Administrator
Country of ResidenceEngland
Correspondence AddressSuite B, Castle House Park Road
Banstead
Surrey
SM7 3BT
Director NameMs Lauren Harris
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSuite B, Castle House Park Road
Banstead
Surrey
SM7 3BT
Director NameStanley George Arnot
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(3 months after company formation)
Appointment Duration13 years (resigned 07 June 2019)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Edenfield Gardens
Worcester Park
Surrey
KT4 7DY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.harriscarpentry.co.uk/
Email address[email protected]
Telephone020 83938089
Telephone regionLondon

Location

Registered AddressSuite B, Castle House
Park Road
Banstead
Surrey
SM7 3BT
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

61 at £1David Anthony Harris
61.00%
Ordinary A
29 at £1Tracey Paula Harris
29.00%
Ordinary B
10 at £1Stanley George Arnot
10.00%
Ordinary C

Financials

Year2014
Net Worth-£86,717
Current Liabilities£456,146

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

21 March 2012Delivered on: 23 March 2012
Persons entitled: Picton UK Real Estate Trust (Property) No.2 Limited

Classification: Deed of rent deposit
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: Monies deposited with the chargee being the "initial deposit" and any other monies deposited with the chargee under the deed.
Outstanding
25 March 2009Delivered on: 3 April 2009
Persons entitled: Alan Arthur Meldrum and Jane Meldrum

Classification: Rent 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 sum of £2,250 deposited see image for full details.
Outstanding

Filing History

8 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
8 March 2024Register inspection address has been changed from 69-71 East Street Epsom KT17 1BP England to Suite B Castle House Park Road Banstead SM7 3BT (1 page)
22 January 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
12 November 2023Director's details changed for Mrs Tracey Paula Harris on 1 July 2023 (2 pages)
12 November 2023Director's details changed for Ms Lauren Harris on 1 July 2023 (2 pages)
12 November 2023Change of details for Mr David Anthony Harris as a person with significant control on 1 July 2023 (2 pages)
12 November 2023Change of details for Mrs Tracey Paula Harris as a person with significant control on 1 July 2023 (2 pages)
12 November 2023Director's details changed for Mr David Anthony Harris on 1 July 2023 (2 pages)
25 August 2023Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP England to Suite B, Castle House Park Road Banstead Surrey SM7 3BT on 25 August 2023 (1 page)
5 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
20 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
24 October 2022Appointment of Ms Lauren Harris as a director on 1 September 2022 (2 pages)
8 August 2022Notification of Tracey Paula Harris as a person with significant control on 1 July 2022 (2 pages)
4 March 2022Confirmation statement made on 3 March 2022 with updates (5 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
24 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
13 April 2021Confirmation statement made on 3 March 2021 with updates (6 pages)
18 May 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
18 May 2020Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 69-71 East Street Epsom KT17 1BP (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
2 October 2019Termination of appointment of Stanley George Arnot as a director on 7 June 2019 (1 page)
1 October 2019Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 69-71 East Street Epsom Surrey KT17 1BP on 1 October 2019 (1 page)
12 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
12 March 2019Director's details changed for Stanley George Arnot on 29 November 2018 (2 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
7 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(8 pages)
10 March 2016Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
10 March 2016Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(8 pages)
12 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(8 pages)
12 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(8 pages)
12 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(8 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(8 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(8 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(8 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 April 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 March 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
8 March 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
15 August 2012Registered office address changed from Emerald House, East Street Epsom Surrey KT17 1HS on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Emerald House, East Street Epsom Surrey KT17 1HS on 15 August 2012 (1 page)
23 March 2012Director's details changed for Stanley George Arnot on 16 December 2011 (2 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2012Director's details changed for Stanley George Arnot on 16 December 2011 (2 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Stanley George Arnot on 1 October 2009 (2 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Director's details changed for Stanley George Arnot on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Tracey Paula Harris on 1 October 2009 (2 pages)
10 March 2010Director's details changed for David Anthony Harris on 1 October 2009 (2 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Director's details changed for David Anthony Harris on 1 October 2009 (2 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Director's details changed for Tracey Paula Harris on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Tracey Paula Harris on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Stanley George Arnot on 1 October 2009 (2 pages)
10 March 2010Director's details changed for David Anthony Harris on 1 October 2009 (2 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
15 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 May 2009Return made up to 03/03/09; full list of members (4 pages)
13 May 2009Return made up to 03/03/09; full list of members (4 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Return made up to 03/03/08; full list of members (4 pages)
2 April 2008Return made up to 03/03/08; full list of members (4 pages)
30 March 2007Return made up to 03/03/07; full list of members (3 pages)
30 March 2007Return made up to 03/03/07; full list of members (3 pages)
28 June 2006Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
28 June 2006Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
20 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2006Ad 02/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2006Ad 02/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
3 March 2006Incorporation (17 pages)
3 March 2006Incorporation (17 pages)