Banstead
Surrey
SM7 3BT
Secretary Name | Mrs Tracey Paula Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 The Green Epsom Surrey KT17 3JN |
Director Name | Mrs Tracey Paula Harris |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2006(3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | Suite B, Castle House Park Road Banstead Surrey SM7 3BT |
Director Name | Ms Lauren Harris |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Suite B, Castle House Park Road Banstead Surrey SM7 3BT |
Director Name | Stanley George Arnot |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(3 months after company formation) |
Appointment Duration | 13 years (resigned 07 June 2019) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Edenfield Gardens Worcester Park Surrey KT4 7DY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.harriscarpentry.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 83938089 |
Telephone region | London |
Registered Address | Suite B, Castle House Park Road Banstead Surrey SM7 3BT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
61 at £1 | David Anthony Harris 61.00% Ordinary A |
---|---|
29 at £1 | Tracey Paula Harris 29.00% Ordinary B |
10 at £1 | Stanley George Arnot 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£86,717 |
Current Liabilities | £456,146 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
21 March 2012 | Delivered 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 2009 | Delivered 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 |
8 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
8 March 2024 | Register 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 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
12 November 2023 | Director's details changed for Mrs Tracey Paula Harris on 1 July 2023 (2 pages) |
12 November 2023 | Director's details changed for Ms Lauren Harris on 1 July 2023 (2 pages) |
12 November 2023 | Change of details for Mr David Anthony Harris as a person with significant control on 1 July 2023 (2 pages) |
12 November 2023 | Change of details for Mrs Tracey Paula Harris as a person with significant control on 1 July 2023 (2 pages) |
12 November 2023 | Director's details changed for Mr David Anthony Harris on 1 July 2023 (2 pages) |
25 August 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
20 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
24 October 2022 | Appointment of Ms Lauren Harris as a director on 1 September 2022 (2 pages) |
8 August 2022 | Notification of Tracey Paula Harris as a person with significant control on 1 July 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 3 March 2022 with updates (5 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
24 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
13 April 2021 | Confirmation statement made on 3 March 2021 with updates (6 pages) |
18 May 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
18 May 2020 | Register 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 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
2 October 2019 | Termination of appointment of Stanley George Arnot as a director on 7 June 2019 (1 page) |
1 October 2019 | Registered 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 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
12 March 2019 | Director's details changed for Stanley George Arnot on 29 November 2018 (2 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Register 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 2016 | Register 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 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
12 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
8 March 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
8 March 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
15 August 2012 | Registered office address changed from Emerald House, East Street Epsom Surrey KT17 1HS on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from Emerald House, East Street Epsom Surrey KT17 1HS on 15 August 2012 (1 page) |
23 March 2012 | Director's details changed for Stanley George Arnot on 16 December 2011 (2 pages) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2012 | Director's details changed for Stanley George Arnot on 16 December 2011 (2 pages) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Stanley George Arnot on 1 October 2009 (2 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Director's details changed for Stanley George Arnot on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Tracey Paula Harris on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for David Anthony Harris on 1 October 2009 (2 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Director's details changed for David Anthony Harris on 1 October 2009 (2 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Director's details changed for Tracey Paula Harris on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Tracey Paula Harris on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Stanley George Arnot on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for David Anthony Harris on 1 October 2009 (2 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 May 2009 | Return made up to 03/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 03/03/09; full list of members (4 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
30 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
28 June 2006 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
28 June 2006 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
19 June 2006 | Ad 02/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2006 | Ad 02/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
3 March 2006 | Incorporation (17 pages) |
3 March 2006 | Incorporation (17 pages) |