Harlow
Essex
CM17 0NS
Director Name | James Henry Markham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(8 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 & 4 Holts Court Offices Threshers Bush Harlow Essex CM17 0NS |
Director Name | Mrs Miranda Jane Harris |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(38 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 & 4 Holts Court Offices Threshers Bush Harlow Essex CM17 0NS |
Director Name | Mr Ernest Charles Felgate |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Church Lane Loughton Essex IG10 1NP |
Director Name | Jean Ray Felgate |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Church Lane Loughton Essex IG10 1NP |
Secretary Name | Jean Ray Felgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Church Lane Loughton Essex IG10 1NP |
Director Name | Miranda Jane Harris |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 26 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 & 4 Holts Court Offices Threshers Bush Harlow Essex CM17 0NS |
Secretary Name | Mrs Miranda Jane Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(8 years after company formation) |
Appointment Duration | 4 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Hydon Lodge Bullocks Lane Takeley Bishops Stortford Hertfordshire CM22 6TA |
Secretary Name | Debra Jane Saitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 August 1999) |
Role | Pesonal Assistant |
Correspondence Address | 60 Drywoods South Woodham Ferrers Essex CM3 5ZG |
Secretary Name | Mr Kevin Paul Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(13 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Hyden Lodge Bullocks Lane Takeley Bishops Stortford Hertfordshire CM22 6TA |
Secretary Name | Debra Jane Saitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(14 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 October 1999) |
Role | Pesonal Assistant |
Correspondence Address | 60 Drywoods South Woodham Ferrers Essex CM3 5ZG |
Secretary Name | Miranda Jane Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(14 years, 2 months after company formation) |
Appointment Duration | 24 years (resigned 26 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 & 4 Holts Court Offices Threshers Bush Harlow Essex CM17 0NS |
Website | hoginteriors.com |
---|---|
Telephone | 020 74801317 |
Telephone region | London |
Registered Address | Unit 3 & 4 Holts Court Offices Threshers Bush Harlow Essex CM17 0NS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Laver |
Ward | Moreton and Fyfield |
400k at £1 | Hog PLC 66.10% Ordinary Redeemable C |
---|---|
200k at £1 | Southbank Capital LTD 33.05% Cumulative Preference |
4.5k at £1 | Hog PLC 0.74% Ordinary |
500 at £1 | James Henry Markham 0.08% Ordinary |
90 at £1 | Hog PLC 0.01% Ordinary A |
30 at £1 | Hog PLC 0.00% Ordinary D |
10 at £1 | James Henry Markham 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,239,906 |
Gross Profit | £1,415,924 |
Net Worth | £589,607 |
Cash | £121,669 |
Current Liabilities | £1,669,321 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
31 July 2020 | Delivered on: 6 August 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
15 March 2012 | Delivered on: 20 March 2012 Persons entitled: Octagon Assets Limited Classification: Rent deposit deed Secured details: £10,813.79 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 deposit account see image for full details. Outstanding |
24 December 2008 | Delivered on: 14 January 2009 Persons entitled: Kevin Harris and Pim Trustees Limited Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: Unit 14, west place, west road, harlow, essex. Outstanding |
24 December 2008 | Delivered on: 10 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge 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: Unit 14, west place, west road, harlow, essex. Outstanding |
1 December 2008 | Delivered on: 6 December 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
29 May 2008 | Delivered on: 6 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
28 November 1995 | Delivered on: 18 December 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or harris office group PLC to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 February 1988 | Delivered on: 3 March 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 April 1999 | Delivered on: 5 May 1999 Satisfied on: 17 September 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and kevin paul harris as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10 upminster trading park warley street upminster london borough of havering t/n ex 569555. Fully Satisfied |
26 October 2023 | Termination of appointment of Miranda Jane Harris as a secretary on 26 October 2023 (1 page) |
---|---|
26 October 2023 | Termination of appointment of Miranda Jane Harris as a director on 26 October 2023 (1 page) |
2 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
16 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
27 August 2021 | Satisfaction of charge 1 in full (1 page) |
27 August 2021 | Satisfaction of charge 5 in full (1 page) |
27 August 2021 | Satisfaction of charge 2 in full (1 page) |
10 May 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
26 April 2021 | Change of details for Hog Plc as a person with significant control on 9 April 2021 (2 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
17 August 2020 | Satisfaction of charge 8 in full (1 page) |
17 August 2020 | Satisfaction of charge 6 in full (1 page) |
17 August 2020 | Satisfaction of charge 4 in full (1 page) |
17 August 2020 | Satisfaction of charge 7 in full (1 page) |
11 August 2020 | Director's details changed for Miranda Jane Harris on 10 August 2020 (2 pages) |
11 August 2020 | Change of details for Hog Plc as a person with significant control on 10 August 2020 (2 pages) |
11 August 2020 | Director's details changed for James Henry Markham on 10 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Mr Kevin Paul Harris on 10 August 2020 (2 pages) |
11 August 2020 | Registered office address changed from Humphrey's Barn Magdalen Laver Ongar Essex CM5 0ER England to Unit 3 & 4 Holts Court Offices Threshers Bush Harlow Essex CM17 0NS on 11 August 2020 (1 page) |
6 August 2020 | Registration of charge 019364320009, created on 31 July 2020 (21 pages) |
7 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
9 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
10 December 2018 | Registered office address changed from Office 108 14 Gowers Walk London E1 8PY United Kingdom to Humphrey's Barn Magdalen Laver Ongar Essex CM5 0ER on 10 December 2018 (1 page) |
2 October 2018 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
22 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
12 July 2017 | Change of details for Hog Plc as a person with significant control on 11 July 2017 (2 pages) |
12 July 2017 | Change of details for Hog Plc as a person with significant control on 11 July 2017 (2 pages) |
12 July 2017 | Registered office address changed from Suite 508 5th Floor New Loom House 101 Back Church Lane London E1 1LU to Office 108 14 Gowers Walk London E1 8PY on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from Suite 508 5th Floor New Loom House 101 Back Church Lane London E1 1LU to Office 108 14 Gowers Walk London E1 8PY on 12 July 2017 (1 page) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
4 April 2017 | Full accounts made up to 30 September 2016 (31 pages) |
4 April 2017 | Full accounts made up to 30 September 2016 (31 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
23 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
6 April 2016 | Full accounts made up to 30 September 2015 (21 pages) |
6 April 2016 | Full accounts made up to 30 September 2015 (21 pages) |
20 November 2015 | Statement of capital on 31 October 2015
|
20 November 2015 | Statement of capital on 31 October 2015
|
10 June 2015 | Full accounts made up to 30 September 2014 (22 pages) |
10 June 2015 | Full accounts made up to 30 September 2014 (22 pages) |
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
7 April 2014 | Full accounts made up to 30 September 2013 (28 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (28 pages) |
25 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
25 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
19 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Registered office address changed from Loom House 101 Back Church Lane London E1 1LU United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 14 West Place West Road Harlow Essex CM20 2GY on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from Loom House 101 Back Church Lane London E1 1LU United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 14 West Place West Road Harlow Essex CM20 2GY on 27 March 2012 (1 page) |
26 March 2012 | Director's details changed for Miranda Jane Harris on 23 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Kevin Paul Harris on 23 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Miranda Jane Harris on 23 March 2012 (1 page) |
26 March 2012 | Director's details changed for Mr Kevin Paul Harris on 23 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Miranda Jane Harris on 23 March 2012 (1 page) |
26 March 2012 | Director's details changed for Miranda Jane Harris on 23 March 2012 (2 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Full accounts made up to 31 March 2011 (25 pages) |
17 August 2011 | Full accounts made up to 31 March 2011 (25 pages) |
3 November 2010 | Director's details changed for Mr Kevin Paul Harris on 5 October 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Miranda Jane Harris on 5 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Miranda Jane Harris on 5 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Kevin Paul Harris on 5 October 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Miranda Jane Harris on 5 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Miranda Jane Harris on 5 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Miranda Jane Harris on 5 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Kevin Paul Harris on 5 October 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Miranda Jane Harris on 5 October 2010 (2 pages) |
5 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (26 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (26 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (27 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (27 pages) |
6 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
1 November 2008 | Full accounts made up to 31 March 2008 (24 pages) |
1 November 2008 | Full accounts made up to 31 March 2008 (24 pages) |
31 October 2008 | Return made up to 05/09/08; full list of members (5 pages) |
31 October 2008 | Return made up to 05/09/08; full list of members (5 pages) |
29 August 2008 | Nc inc already adjusted 26/06/08 (1 page) |
29 August 2008 | Nc inc already adjusted 26/06/08 (1 page) |
29 August 2008 | Ad 26/06/08\gbp si 30@1=30\gbp ic 405100/405130\ (2 pages) |
29 August 2008 | Ad 26/06/08\gbp si 30@1=30\gbp ic 405100/405130\ (2 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Resolutions
|
26 August 2008 | Director and secretary's change of particulars / miranda harris / 19/03/2008 (1 page) |
26 August 2008 | Director and secretary's change of particulars / miranda harris / 19/03/2008 (1 page) |
1 July 2008 | Director's change of particulars / kevin harris / 19/03/2008 (1 page) |
1 July 2008 | Director's change of particulars / kevin harris / 19/03/2008 (1 page) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
13 May 2008 | Ad 31/03/08\gbp si 400000@1=400000\gbp ic 5100/405100\ (2 pages) |
13 May 2008 | Ad 31/03/08\gbp si 400000@1=400000\gbp ic 5100/405100\ (2 pages) |
13 May 2008 | Nc inc already adjusted 31/03/08 (1 page) |
13 May 2008 | Resolutions
|
13 May 2008 | Nc inc already adjusted 31/03/08 (1 page) |
13 May 2008 | Resolutions
|
13 November 2007 | Return made up to 05/09/07; full list of members (3 pages) |
13 November 2007 | Return made up to 05/09/07; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (25 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (25 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (24 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (24 pages) |
2 November 2006 | Return made up to 05/09/06; full list of members (8 pages) |
2 November 2006 | Return made up to 05/09/06; full list of members (8 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (22 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (22 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Return made up to 05/09/05; full list of members (8 pages) |
16 September 2005 | Return made up to 05/09/05; full list of members (8 pages) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Return made up to 05/09/04; full list of members (8 pages) |
15 September 2004 | Return made up to 05/09/04; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (21 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (21 pages) |
3 October 2003 | Return made up to 05/09/03; full list of members (8 pages) |
3 October 2003 | Return made up to 05/09/03; full list of members (8 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: trifurn house upminster trading park warley street upminster essex RM14 3PJ (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: trifurn house upminster trading park warley street upminster essex RM14 3PJ (1 page) |
27 October 2002 | Full accounts made up to 31 March 2002 (22 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (22 pages) |
19 September 2002 | Return made up to 05/09/02; full list of members (8 pages) |
19 September 2002 | Return made up to 05/09/02; full list of members (8 pages) |
13 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
2 November 2001 | Full accounts made up to 31 March 2001 (24 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: trifurn house unit 10 upminster trading park warley street essex RM14 3PJ (1 page) |
2 November 2001 | Full accounts made up to 31 March 2001 (24 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: trifurn house unit 10 upminster trading park warley street essex RM14 3PJ (1 page) |
2 November 2001 | Return made up to 05/09/01; full list of members
|
2 November 2001 | Return made up to 05/09/01; full list of members
|
20 July 2001 | Company name changed harris office furniture LIMITED\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed harris office furniture LIMITED\certificate issued on 20/07/01 (2 pages) |
12 January 2001 | Return made up to 05/09/00; full list of members
|
12 January 2001 | Return made up to 05/09/00; full list of members
|
2 November 2000 | Full accounts made up to 31 March 2000 (21 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (21 pages) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Return made up to 05/09/99; full list of members (9 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Return made up to 05/09/99; full list of members (9 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
15 October 1998 | Return made up to 05/09/98; no change of members (6 pages) |
15 October 1998 | Return made up to 05/09/98; no change of members (6 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
2 February 1998 | Ad 30/06/97--------- £ si 90@1 (2 pages) |
2 February 1998 | Nc inc already adjusted 30/06/97 (1 page) |
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
2 February 1998 | Ad 30/06/97--------- £ si 90@1 (2 pages) |
2 February 1998 | Ad 30/06/97--------- £ si 10@1 (2 pages) |
2 February 1998 | Ad 30/06/97--------- £ si 10@1 (2 pages) |
2 February 1998 | Nc inc already adjusted 30/06/97 (1 page) |
30 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
18 September 1997 | Return made up to 05/09/97; full list of members (8 pages) |
18 September 1997 | Return made up to 05/09/97; full list of members (8 pages) |
4 August 1997 | Ad 30/06/97--------- £ si 1500@1=1500 £ ic 3500/5000 (2 pages) |
4 August 1997 | Ad 30/06/97--------- £ si 500@1=500 £ ic 3000/3500 (2 pages) |
4 August 1997 | Ad 30/06/97--------- £ si 500@1=500 £ ic 3000/3500 (2 pages) |
4 August 1997 | Ad 30/06/97--------- £ si 1500@1=1500 £ ic 3500/5000 (2 pages) |
6 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
31 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
18 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
18 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (19 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (19 pages) |
19 September 1995 | Return made up to 05/09/95; full list of members (6 pages) |
19 September 1995 | Return made up to 05/09/95; full list of members (6 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |