London
EC1N 8LS
Secretary Name | Mrs Tracy Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 59-61 Colonial Buildings Hatton Garden London EC1N 8LS |
Director Name | Mr Julian Earl Kendrick Davies |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 December 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Warwick Row London SW1E 5ER |
Secretary Name | IGP Corporate Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | www.harrisassociatesuk.com/ |
---|---|
Telephone | 020 31950851 |
Telephone region | London |
Registered Address | 59-61 Colonial Buildings Hatton Garden London EC1N 8LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £6,275 |
Cash | £2,678 |
Current Liabilities | £216,281 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 3 days from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
14 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 June 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
1 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
8 June 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 June 2017 | Registered office address changed from Colonial Buildings 59-61 Hatton Garden London EC1N 8LS England to 59-61 Colonial Buildings Hatton Garden London EC1N 8LS on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from Hammer House 113-117 Wardour Street London W1F 0UN to Colonial Buildings Hatton Garden London EC1N 8LS on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from Colonial Buildings Hatton Garden London EC1N 8LS England to Colonial Buildings 59-61 Hatton Garden London EC1N 8LS on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from Colonial Buildings Hatton Garden London EC1N 8LS England to Colonial Buildings 59-61 Hatton Garden London EC1N 8LS on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from Hammer House 113-117 Wardour Street London W1F 0UN to Colonial Buildings Hatton Garden London EC1N 8LS on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from Colonial Buildings 59-61 Hatton Garden London EC1N 8LS England to 59-61 Colonial Buildings Hatton Garden London EC1N 8LS on 28 June 2017 (1 page) |
11 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 October 2013 | Secretary's details changed for Mrs Tracy Harris on 30 October 2013 (1 page) |
30 October 2013 | Secretary's details changed for Mrs Tracy Harris on 30 October 2013 (1 page) |
30 October 2013 | Director's details changed for Mr Shaun Harris on 30 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Shaun Harris on 30 October 2013 (2 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 May 2011 | Director's details changed for Shaun Harris on 1 May 2011 (2 pages) |
29 May 2011 | Secretary's details changed for Tracy Harris on 1 May 2011 (1 page) |
29 May 2011 | Director's details changed for Shaun Harris on 1 May 2011 (2 pages) |
29 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
29 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
29 May 2011 | Director's details changed for Shaun Harris on 1 May 2011 (2 pages) |
29 May 2011 | Secretary's details changed for Tracy Harris on 1 May 2011 (1 page) |
29 May 2011 | Secretary's details changed for Tracy Harris on 1 May 2011 (1 page) |
16 December 2010 | Termination of appointment of Julian Davies as a director (2 pages) |
16 December 2010 | Termination of appointment of Julian Davies as a director (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 June 2010 | Registered office address changed from 1 Warwick Row London SW1E 5ER on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from 1 Warwick Row London SW1E 5ER on 16 June 2010 (2 pages) |
28 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Appointment of Julian Earl Kendrick Davies as a director (3 pages) |
17 February 2010 | Appointment of Julian Earl Kendrick Davies as a director (3 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 June 2009 | Return made up to 26/03/09; full list of members (7 pages) |
6 June 2009 | Return made up to 26/03/09; full list of members (7 pages) |
23 September 2008 | Return made up to 26/03/08; full list of members
|
23 September 2008 | Return made up to 26/03/08; full list of members
|
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: woodlands faversham road challock ashford kent TN25 4BQ (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: woodlands faversham road challock ashford kent TN25 4BQ (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
26 March 2007 | Incorporation (13 pages) |
26 March 2007 | Incorporation (13 pages) |