Company NameS. Harris Associates Ltd.
DirectorShaun Harris
Company StatusActive
Company Number06182797
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Shaun Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59-61 Colonial Buildings Hatton Garden
London
EC1N 8LS
Secretary NameMrs Tracy Harris
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address59-61 Colonial Buildings Hatton Garden
London
EC1N 8LS
Director NameMr Julian Earl Kendrick Davies
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 December 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Warwick Row
London
SW1E 5ER
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websitewww.harrisassociatesuk.com/
Telephone020 31950851
Telephone regionLondon

Location

Registered Address59-61 Colonial Buildings Hatton Garden
London
EC1N 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,275
Cash£2,678
Current Liabilities£216,281

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 June 2023Compulsory strike-off action has been discontinued (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
12 June 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 June 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
1 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
30 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
8 June 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 June 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 October 2013Secretary's details changed for Mrs Tracy Harris on 30 October 2013 (1 page)
30 October 2013Secretary's details changed for Mrs Tracy Harris on 30 October 2013 (1 page)
30 October 2013Director's details changed for Mr Shaun Harris on 30 October 2013 (2 pages)
30 October 2013Director's details changed for Mr Shaun Harris on 30 October 2013 (2 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 May 2011Director's details changed for Shaun Harris on 1 May 2011 (2 pages)
29 May 2011Secretary's details changed for Tracy Harris on 1 May 2011 (1 page)
29 May 2011Director's details changed for Shaun Harris on 1 May 2011 (2 pages)
29 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
29 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
29 May 2011Director's details changed for Shaun Harris on 1 May 2011 (2 pages)
29 May 2011Secretary's details changed for Tracy Harris on 1 May 2011 (1 page)
29 May 2011Secretary's details changed for Tracy Harris on 1 May 2011 (1 page)
16 December 2010Termination of appointment of Julian Davies as a director (2 pages)
16 December 2010Termination of appointment of Julian Davies as a director (2 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Registered office address changed from 1 Warwick Row London SW1E 5ER on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from 1 Warwick Row London SW1E 5ER on 16 June 2010 (2 pages)
28 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
28 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
17 February 2010Appointment of Julian Earl Kendrick Davies as a director (3 pages)
17 February 2010Appointment of Julian Earl Kendrick Davies as a director (3 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 June 2009Return made up to 26/03/09; full list of members (7 pages)
6 June 2009Return made up to 26/03/09; full list of members (7 pages)
23 September 2008Return made up to 26/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2008Return made up to 26/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Registered office changed on 31/01/08 from: woodlands faversham road challock ashford kent TN25 4BQ (1 page)
31 January 2008Registered office changed on 31/01/08 from: woodlands faversham road challock ashford kent TN25 4BQ (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
26 March 2007Incorporation (13 pages)
26 March 2007Incorporation (13 pages)