Company NameHarris & Co Commercial Management Limited
DirectorGavin Lotfian
Company StatusActive
Company Number08253498
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Director

Director NameMr Gavin Lotfian
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Grantchester
St. Peters Road
Kingston Upon Thames
Surrey
KT1 3JZ

Location

Registered Address16 Warwick Grove
Surbition
Surrey
KT5 8SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gavin Lotfian
100.00%
Ordinary

Financials

Year2014
Net Worth£19,992
Cash£50,801
Current Liabilities£31,709

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 3 weeks from now)

Filing History

1 February 2024Micro company accounts made up to 31 October 2023 (2 pages)
27 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
18 October 2023Registered office address changed from 25 Grantchester St. Peters Road Kingston upon Thames Surrey KT1 3JZ to 16 Warwick Grove Surbition Surrey KT5 8SR on 18 October 2023 (1 page)
29 January 2023Micro company accounts made up to 31 October 2022 (1 page)
25 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 October 2021 (1 page)
20 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 October 2020 (1 page)
28 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 October 2019 (1 page)
27 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 31 October 2018 (1 page)
1 November 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
1 November 2018Cessation of Joanne Mayo as a person with significant control on 7 April 2017 (1 page)
28 January 2018Micro company accounts made up to 31 October 2017 (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Confirmation statement made on 15 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 January 2017Confirmation statement made on 15 October 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 15 October 2016 with updates (6 pages)
20 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
27 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100
(4 pages)
27 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100
(4 pages)
22 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 February 2014Registered office address changed from 89 Flat a Bush Hill Road London N21 2DG England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 89 Flat a Bush Hill Road London N21 2DG England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 89 Flat a Bush Hill Road London N21 2DG England on 3 February 2014 (1 page)
3 February 2014Director's details changed for Mr Gavin Lotfian on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Gavin Lotfian on 3 February 2014 (2 pages)
3 February 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Director's details changed for Mr Gavin Lotfian on 3 February 2014 (2 pages)
3 February 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)