Company NameR K Harrison Insurance Brokers Limited
DirectorsAndrew Timothy Bastow and Frances Coats
Company StatusActive
Company Number06720048
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)
Previous NamesR K Harrison Specialty Limited and R K Harrison Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMr Andrew John Moore
NationalityBritish
StatusCurrent
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrew Timothy Bastow
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 12 months
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameFrances Coats
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(15 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrew Tuffield
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Cardamom Building
31 Shad Thames
London
SE1 2YR
Director NameAndrew Dominic John Bucke Collins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(9 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Paul Charles Bridgwater
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(9 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 29 April 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr David Michael Reed
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2010)
RoleInsurance
Country of ResidenceEngland
Correspondence Address1 Whittington Avenue
London
EC3V 1LE
Director NameMr Philip Ian Albon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(9 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Whittington Avenue
London
EC3V 1LE
Director NameMr Justin Richard Bovill Whitehead
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFairdown House Vernham Street
Andover
Hampshire
SP11 0EL
Director NameNicholas Coles
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 01 October 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr James David Trevor Beckett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 30 September 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Whittington Avenue
London
EC3V 1LE
Director NameMr Barnaby Douglas Rugge-Price
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 01 October 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMichael John Owen Boniface
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 30 September 2013)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRashleigh Horton Road Horton
Kirby
Kent
DA4 9BN
Director NameMr David Philip Barrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBransbury Manor Bransbury
Barton Stacey
Hampshire
SO21 3QJ
Director NameMr Jonathan Mark Thompson-Copsey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 April 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Whittington Avenue
London
EC3V 1LE
Director NameMr Neil Stuart Galletti
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPittsgate Loxwood Road
Plaistow
West Sussex
RH14 0NY
Director NamePaul William Nicholas Redgate
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Whittington Avenue
London
EC3V 1LE
Director NameStephen Thomas Greener
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2015)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Farm House Gravel Lane Barton Stacey
Winchester
Hampshire
SO21 3RL
Director NameMr Stephen David Reid
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameIan Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(7 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 March 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF

Contact

Websitetepfin.com

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

18.7m at £1R K Harrison Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£69,879,000
Net Worth£16,428,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

29 April 2015Delivered on: 7 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc

Classification: A registered charge
Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
Outstanding
29 March 2012Delivered on: 11 April 2012
Satisfied on: 1 May 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 April 2010Delivered on: 16 April 2010
Satisfied on: 12 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security accession deed
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge he land, plant and machinery, shares, investments, book debts non trading debts accounts intellectual property rights goodwill uncalled capital authorisations assigned agreements insurance policies and other asset see image for full details.
Fully Satisfied

Filing History

2 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
29 September 2020Full accounts made up to 30 September 2019 (20 pages)
18 June 2020Notification of Ostrakon Runoff Limited as a person with significant control on 26 February 2020 (2 pages)
18 June 2020Cessation of Rkh Group Limited as a person with significant control on 26 February 2020 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
6 February 2019Full accounts made up to 30 September 2018 (21 pages)
11 January 2019Director's details changed for Mr William David Bloomer on 2 January 2019 (2 pages)
8 January 2019Change of details for Rkh Group Limited as a person with significant control on 1 January 2019 (2 pages)
1 January 2019Registered office address changed from 16 Eastcheap London EC3M 1BD to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
17 May 2018Accounts for a small company made up to 30 September 2017 (21 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
28 September 2017Notification of Rkh Group Limited as a person with significant control on 30 June 2016 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Notification of Rkh Group Limited as a person with significant control on 30 June 2016 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
23 August 2017Resolutions
  • RES13 ‐ Cancel other reserve 10/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 August 2017Statement of capital on 23 August 2017
  • GBP 1
(3 pages)
23 August 2017Statement by Directors (1 page)
23 August 2017Solvency Statement dated 10/08/17 (1 page)
23 August 2017Resolutions
  • RES13 ‐ Cancel other reserve 10/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 August 2017Statement by Directors (1 page)
23 August 2017Solvency Statement dated 10/08/17 (1 page)
23 August 2017Statement of capital on 23 August 2017
  • GBP 1
(3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
1 June 2017Full accounts made up to 30 September 2016 (30 pages)
1 June 2017Full accounts made up to 30 September 2016 (30 pages)
14 September 2016Appointment of William David Bloomer as a director on 7 September 2016 (2 pages)
14 September 2016Appointment of William David Bloomer as a director on 7 September 2016 (2 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 July 2016Termination of appointment of Stephen David Reid as a director on 30 June 2016 (1 page)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 July 2016Termination of appointment of Stephen David Reid as a director on 30 June 2016 (1 page)
6 June 2016Satisfaction of charge 067200480003 in full (1 page)
6 June 2016Satisfaction of charge 067200480003 in full (1 page)
6 June 2016All of the property or undertaking has been released from charge 067200480003 (1 page)
6 June 2016All of the property or undertaking has been released from charge 067200480003 (1 page)
27 May 2016Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page)
18 May 2016Full accounts made up to 30 September 2015 (21 pages)
18 May 2016Full accounts made up to 30 September 2015 (21 pages)
17 November 2015All of the property or undertaking has been released from charge 067200480003 (1 page)
17 November 2015All of the property or undertaking has been released from charge 067200480003 (1 page)
1 October 2015Termination of appointment of Andrew Dominic John Bucke Collins as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Barnaby Douglas Rugge-Price as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Paul William Nicholas Redgate as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Neil Stuart Galletti as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Nicholas Coles as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Neil Stuart Galletti as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Stephen Thomas Greener as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Nicholas Coles as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Barnaby Douglas Rugge-Price as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Nicholas Coles as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Stephen Thomas Greener as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Andrew Dominic John Bucke Collins as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Andrew Dominic John Bucke Collins as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Stephen Thomas Greener as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Barnaby Douglas Rugge-Price as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Paul William Nicholas Redgate as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Neil Stuart Galletti as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Paul William Nicholas Redgate as a director on 1 October 2015 (1 page)
12 September 2015Satisfaction of charge 1 in full (4 pages)
12 September 2015Satisfaction of charge 1 in full (4 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 18,744,416
(9 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 18,744,416
(9 pages)
13 May 2015Appointment of Mr Stephen David Reid as a director on 29 April 2015 (2 pages)
13 May 2015Appointment of Andrew Timothy Bastow as a director on 29 April 2015 (2 pages)
13 May 2015Appointment of Andrew Timothy Bastow as a director on 29 April 2015 (2 pages)
13 May 2015Appointment of Mr Stephen David Reid as a director on 29 April 2015 (2 pages)
12 May 2015Appointment of Ian Richardson as a director on 29 April 2015 (2 pages)
12 May 2015Appointment of Ian Richardson as a director on 29 April 2015 (2 pages)
7 May 2015Registration of charge 067200480003, created on 29 April 2015 (39 pages)
7 May 2015Registration of charge 067200480003, created on 29 April 2015 (39 pages)
1 May 2015Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Paul Charles Bridgwater as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page)
1 May 2015Satisfaction of charge 2 in full (10 pages)
1 May 2015Termination of appointment of Paul Charles Bridgwater as a director on 29 April 2015 (1 page)
1 May 2015Satisfaction of charge 2 in full (10 pages)
30 April 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
30 April 2015Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 30 April 2015 (1 page)
30 April 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (20 pages)
14 April 2015Full accounts made up to 30 June 2014 (20 pages)
31 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 18,744,416
(5 pages)
31 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 18,744,416
(5 pages)
31 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 18,744,416
(5 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (8 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (8 pages)
1 July 2014Appointment of Stephen Thomas Greener as a director (2 pages)
1 July 2014Appointment of Stephen Thomas Greener as a director (2 pages)
7 April 2014Full accounts made up to 30 June 2013 (19 pages)
7 April 2014Full accounts made up to 30 June 2013 (19 pages)
16 October 2013Appointment of Paul William Nicholas Redgate as a director (2 pages)
16 October 2013Termination of appointment of James Beckett as a director (1 page)
16 October 2013Termination of appointment of Michael Boniface as a director (1 page)
16 October 2013Termination of appointment of James Beckett as a director (1 page)
16 October 2013Appointment of Paul William Nicholas Redgate as a director (2 pages)
16 October 2013Termination of appointment of Michael Boniface as a director (1 page)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
1 July 2013Director's details changed for Nicholas Coles on 28 June 2013 (2 pages)
1 July 2013Director's details changed for Nicholas Coles on 28 June 2013 (2 pages)
4 April 2013Full accounts made up to 30 June 2012 (19 pages)
4 April 2013Full accounts made up to 30 June 2012 (19 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
2 July 2012Appointment of Mr Neil Stuart Galletti as a director (2 pages)
2 July 2012Appointment of Mr Neil Stuart Galletti as a director (2 pages)
2 July 2012Termination of appointment of David Barrie as a director (1 page)
2 July 2012Termination of appointment of David Barrie as a director (1 page)
11 April 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
2 April 2012Full accounts made up to 30 June 2011 (20 pages)
2 April 2012Full accounts made up to 30 June 2011 (20 pages)
14 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
1 July 2011Termination of appointment of Justin Whitehead as a director (1 page)
1 July 2011Termination of appointment of Justin Whitehead as a director (1 page)
17 March 2011Full accounts made up to 30 June 2010 (21 pages)
17 March 2011Full accounts made up to 30 June 2010 (21 pages)
7 February 2011Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages)
7 February 2011Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages)
5 January 2011Termination of appointment of David Reed as a director (1 page)
5 January 2011Termination of appointment of David Reed as a director (1 page)
8 December 2010Resolutions
  • RES13 ‐ Amendment and agreement 18/11/2010
(2 pages)
8 December 2010Resolutions
  • RES13 ‐ Amendment and agreement 18/11/2010
(2 pages)
29 November 2010Director's details changed for Nicholas Coles on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Nicholas Coles on 29 November 2010 (2 pages)
22 November 2010Director's details changed for Mr David Philip Barrie on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mr David Philip Barrie on 22 November 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
25 June 2010Secretary's details changed for Mr Andrew John Moore on 25 June 2010 (1 page)
25 June 2010Secretary's details changed for Mr Andrew John Moore on 25 June 2010 (1 page)
30 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors empowered to do duties/guarantee/ 04/03/2010
(3 pages)
30 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors empowered to do duties/guarantee/ 04/03/2010
(3 pages)
30 April 2010Memorandum and Articles of Association (5 pages)
30 April 2010Memorandum and Articles of Association (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (25 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (25 pages)
7 April 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
7 April 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
16 March 2010Termination of appointment of Philip Albon as a director (1 page)
16 March 2010Termination of appointment of Philip Albon as a director (1 page)
10 March 2010Director's details changed for Mr Barnaby Douglas Rugge-Price on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Barnaby Douglas Rugge-Price on 10 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages)
26 February 2010Director's details changed for David Michael Reed on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Philip Ian Albon on 26 February 2010 (2 pages)
26 February 2010Director's details changed for David Michael Reed on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr James David Trevor Beckett on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr James David Trevor Beckett on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Dominic John Bucke Collins on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Dominic John Bucke Collins on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Philip Ian Albon on 26 February 2010 (2 pages)
19 January 2010Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
19 January 2010Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
28 October 2009Appointment of Mr Justin Richard Bovill Whitehead as a director (2 pages)
28 October 2009Appointment of Mr Justin Richard Bovill Whitehead as a director (2 pages)
28 October 2009Appointment of Nicholas Coles as a director (2 pages)
28 October 2009Appointment of Nicholas Coles as a director (2 pages)
28 October 2009Appointment of Michael John Owen Boniface as a director (2 pages)
28 October 2009Appointment of Michael John Owen Boniface as a director (2 pages)
27 October 2009Appointment of Mr David Philip Barrie as a director (2 pages)
27 October 2009Appointment of Mr James David Trevor Beckett as a director (2 pages)
27 October 2009Appointment of Mr Barnaby Douglas Rugge-Price as a director (2 pages)
27 October 2009Appointment of Mr James David Trevor Beckett as a director (2 pages)
27 October 2009Appointment of Mr Barnaby Douglas Rugge-Price as a director (2 pages)
27 October 2009Appointment of Mr David Philip Barrie as a director (2 pages)
26 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 50,000.00
(2 pages)
26 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 50,000.00
(2 pages)
26 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 50,000.00
(2 pages)
23 October 2009Registered office address changed from Woodlands Manton Lane Bedford Bedfordshire MK41 7LW on 23 October 2009 (1 page)
23 October 2009Registered office address changed from Woodlands Manton Lane Bedford Bedfordshire MK41 7LW on 23 October 2009 (1 page)
1 October 2009Memorandum and Articles of Association (11 pages)
1 October 2009Memorandum and Articles of Association (11 pages)
30 September 2009Company name changed r k harrison group LIMITED\certificate issued on 30/09/09 (2 pages)
30 September 2009Company name changed r k harrison group LIMITED\certificate issued on 30/09/09 (2 pages)
21 July 2009Director appointed david michael reed (2 pages)
21 July 2009Director appointed philip ian albon (2 pages)
21 July 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
21 July 2009Director appointed andrew dominic john bucke collins (2 pages)
21 July 2009Director appointed david michael reed (2 pages)
21 July 2009Director appointed paul charles bridgwater (2 pages)
21 July 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
21 July 2009Director appointed paul charles bridgwater (2 pages)
21 July 2009Director appointed philip ian albon (2 pages)
21 July 2009Director appointed andrew dominic john bucke collins (2 pages)
21 April 2009Company name changed r k harrison specialty LIMITED\certificate issued on 23/04/09 (2 pages)
21 April 2009Company name changed r k harrison specialty LIMITED\certificate issued on 23/04/09 (2 pages)
9 October 2008Incorporation (15 pages)
9 October 2008Incorporation (15 pages)