Company NameHog Group Limited
Company StatusActive
Company Number01936432
CategoryPrivate Limited Company
Incorporation Date6 August 1985(38 years, 9 months ago)
Previous NamesHarris Office Furniture Limited and Hog Furnishing Limited.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Kevin Paul Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(5 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 & 4 Holts Court Offices Threshers Bush
Harlow
Essex
CM17 0NS
Director NameJames Henry Markham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(8 years, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 & 4 Holts Court Offices Threshers Bush
Harlow
Essex
CM17 0NS
Director NameMrs Miranda Jane Harris
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(38 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 & 4 Holts Court Offices Threshers Bush
Harlow
Essex
CM17 0NS
Director NameMr Ernest Charles Felgate
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Church Lane
Loughton
Essex
IG10 1NP
Director NameJean Ray Felgate
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Church Lane
Loughton
Essex
IG10 1NP
Secretary NameJean Ray Felgate
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Church Lane
Loughton
Essex
IG10 1NP
Director NameMiranda Jane Harris
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 8 months after company formation)
Appointment Duration30 years, 7 months (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 & 4 Holts Court Offices Threshers Bush
Harlow
Essex
CM17 0NS
Secretary NameMrs Miranda Jane Harris
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years after company formation)
Appointment Duration4 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressHydon Lodge
Bullocks Lane Takeley
Bishops Stortford
Hertfordshire
CM22 6TA
Secretary NameDebra Jane Saitch
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 August 1999)
RolePesonal Assistant
Correspondence Address60 Drywoods
South Woodham Ferrers
Essex
CM3 5ZG
Secretary NameMr Kevin Paul Harris
NationalityBritish
StatusResigned
Appointed02 August 1999(13 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressHyden Lodge Bullocks Lane
Takeley
Bishops Stortford
Hertfordshire
CM22 6TA
Secretary NameDebra Jane Saitch
NationalityBritish
StatusResigned
Appointed31 August 1999(14 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 October 1999)
RolePesonal Assistant
Correspondence Address60 Drywoods
South Woodham Ferrers
Essex
CM3 5ZG
Secretary NameMiranda Jane Harris
NationalityBritish
StatusResigned
Appointed15 October 1999(14 years, 2 months after company formation)
Appointment Duration24 years (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 & 4 Holts Court Offices Threshers Bush
Harlow
Essex
CM17 0NS

Contact

Websitehoginteriors.com
Telephone020 74801317
Telephone regionLondon

Location

Registered AddressUnit 3 & 4 Holts Court Offices
Threshers Bush
Harlow
Essex
CM17 0NS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Laver
WardMoreton and Fyfield

Shareholders

400k at £1Hog PLC
66.10%
Ordinary Redeemable C
200k at £1Southbank Capital LTD
33.05%
Cumulative Preference
4.5k at £1Hog PLC
0.74%
Ordinary
500 at £1James Henry Markham
0.08%
Ordinary
90 at £1Hog PLC
0.01%
Ordinary A
30 at £1Hog PLC
0.00%
Ordinary D
10 at £1James Henry Markham
0.00%
Ordinary B

Financials

Year2014
Turnover£4,239,906
Gross Profit£1,415,924
Net Worth£589,607
Cash£121,669
Current Liabilities£1,669,321

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

31 July 2020Delivered on: 6 August 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
15 March 2012Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 1995Delivered 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 1988Delivered 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 1999Delivered 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

Filing History

26 October 2023Termination of appointment of Miranda Jane Harris as a secretary on 26 October 2023 (1 page)
26 October 2023Termination of appointment of Miranda Jane Harris as a director on 26 October 2023 (1 page)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
16 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
27 August 2021Satisfaction of charge 1 in full (1 page)
27 August 2021Satisfaction of charge 5 in full (1 page)
27 August 2021Satisfaction of charge 2 in full (1 page)
10 May 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
26 April 2021Change of details for Hog Plc as a person with significant control on 9 April 2021 (2 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
17 August 2020Satisfaction of charge 8 in full (1 page)
17 August 2020Satisfaction of charge 6 in full (1 page)
17 August 2020Satisfaction of charge 4 in full (1 page)
17 August 2020Satisfaction of charge 7 in full (1 page)
11 August 2020Director's details changed for Miranda Jane Harris on 10 August 2020 (2 pages)
11 August 2020Change of details for Hog Plc as a person with significant control on 10 August 2020 (2 pages)
11 August 2020Director's details changed for James Henry Markham on 10 August 2020 (2 pages)
11 August 2020Director's details changed for Mr Kevin Paul Harris on 10 August 2020 (2 pages)
11 August 2020Registered 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 2020Registration of charge 019364320009, created on 31 July 2020 (21 pages)
7 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
9 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
10 December 2018Registered 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 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
22 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
12 July 2017Change of details for Hog Plc as a person with significant control on 11 July 2017 (2 pages)
12 July 2017Change of details for Hog Plc as a person with significant control on 11 July 2017 (2 pages)
12 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
4 April 2017Full accounts made up to 30 September 2016 (31 pages)
4 April 2017Full accounts made up to 30 September 2016 (31 pages)
14 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
14 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
23 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 405,130
(8 pages)
23 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 405,130
(8 pages)
6 April 2016Full accounts made up to 30 September 2015 (21 pages)
6 April 2016Full accounts made up to 30 September 2015 (21 pages)
20 November 2015Statement of capital on 31 October 2015
  • GBP 405,130
(6 pages)
20 November 2015Statement of capital on 31 October 2015
  • GBP 405,130
(6 pages)
10 June 2015Full accounts made up to 30 September 2014 (22 pages)
10 June 2015Full accounts made up to 30 September 2014 (22 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 605,130
(8 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 605,130
(8 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 605,130
(8 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 605,130
(8 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 605,130
(8 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 605,130
(8 pages)
7 April 2014Full accounts made up to 30 September 2013 (28 pages)
7 April 2014Full accounts made up to 30 September 2013 (28 pages)
25 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
25 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
31 December 2012Full accounts made up to 31 March 2012 (25 pages)
31 December 2012Full accounts made up to 31 March 2012 (25 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
27 March 2012Registered office address changed from Loom House 101 Back Church Lane London E1 1LU United Kingdom on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 14 West Place West Road Harlow Essex CM20 2GY on 27 March 2012 (1 page)
27 March 2012Registered office address changed from Loom House 101 Back Church Lane London E1 1LU United Kingdom on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 14 West Place West Road Harlow Essex CM20 2GY on 27 March 2012 (1 page)
26 March 2012Director's details changed for Miranda Jane Harris on 23 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Kevin Paul Harris on 23 March 2012 (2 pages)
26 March 2012Secretary's details changed for Miranda Jane Harris on 23 March 2012 (1 page)
26 March 2012Director's details changed for Mr Kevin Paul Harris on 23 March 2012 (2 pages)
26 March 2012Secretary's details changed for Miranda Jane Harris on 23 March 2012 (1 page)
26 March 2012Director's details changed for Miranda Jane Harris on 23 March 2012 (2 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
5 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
5 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
17 August 2011Full accounts made up to 31 March 2011 (25 pages)
17 August 2011Full accounts made up to 31 March 2011 (25 pages)
3 November 2010Director's details changed for Mr Kevin Paul Harris on 5 October 2010 (2 pages)
3 November 2010Secretary's details changed for Miranda Jane Harris on 5 October 2010 (2 pages)
3 November 2010Director's details changed for Miranda Jane Harris on 5 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Kevin Paul Harris on 5 October 2010 (2 pages)
3 November 2010Secretary's details changed for Miranda Jane Harris on 5 October 2010 (2 pages)
3 November 2010Director's details changed for Miranda Jane Harris on 5 October 2010 (2 pages)
3 November 2010Director's details changed for Miranda Jane Harris on 5 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Kevin Paul Harris on 5 October 2010 (2 pages)
3 November 2010Secretary's details changed for Miranda Jane Harris on 5 October 2010 (2 pages)
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
3 October 2010Full accounts made up to 31 March 2010 (26 pages)
3 October 2010Full accounts made up to 31 March 2010 (26 pages)
4 November 2009Full accounts made up to 31 March 2009 (27 pages)
4 November 2009Full accounts made up to 31 March 2009 (27 pages)
6 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
1 November 2008Full accounts made up to 31 March 2008 (24 pages)
1 November 2008Full accounts made up to 31 March 2008 (24 pages)
31 October 2008Return made up to 05/09/08; full list of members (5 pages)
31 October 2008Return made up to 05/09/08; full list of members (5 pages)
29 August 2008Nc inc already adjusted 26/06/08 (1 page)
29 August 2008Nc inc already adjusted 26/06/08 (1 page)
29 August 2008Ad 26/06/08\gbp si 30@1=30\gbp ic 405100/405130\ (2 pages)
29 August 2008Ad 26/06/08\gbp si 30@1=30\gbp ic 405100/405130\ (2 pages)
29 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2008Director and secretary's change of particulars / miranda harris / 19/03/2008 (1 page)
26 August 2008Director and secretary's change of particulars / miranda harris / 19/03/2008 (1 page)
1 July 2008Director's change of particulars / kevin harris / 19/03/2008 (1 page)
1 July 2008Director's change of particulars / kevin harris / 19/03/2008 (1 page)
6 June 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
13 May 2008Ad 31/03/08\gbp si 400000@1=400000\gbp ic 5100/405100\ (2 pages)
13 May 2008Ad 31/03/08\gbp si 400000@1=400000\gbp ic 5100/405100\ (2 pages)
13 May 2008Nc inc already adjusted 31/03/08 (1 page)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2008Nc inc already adjusted 31/03/08 (1 page)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2007Return made up to 05/09/07; full list of members (3 pages)
13 November 2007Return made up to 05/09/07; full list of members (3 pages)
2 November 2007Full accounts made up to 31 March 2007 (25 pages)
2 November 2007Full accounts made up to 31 March 2007 (25 pages)
5 November 2006Full accounts made up to 31 March 2006 (24 pages)
5 November 2006Full accounts made up to 31 March 2006 (24 pages)
2 November 2006Return made up to 05/09/06; full list of members (8 pages)
2 November 2006Return made up to 05/09/06; full list of members (8 pages)
3 November 2005Full accounts made up to 31 March 2005 (22 pages)
3 November 2005Full accounts made up to 31 March 2005 (22 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
16 September 2005Return made up to 05/09/05; full list of members (8 pages)
16 September 2005Return made up to 05/09/05; full list of members (8 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
1 October 2004Full accounts made up to 31 March 2004 (22 pages)
1 October 2004Full accounts made up to 31 March 2004 (22 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Return made up to 05/09/04; full list of members (8 pages)
15 September 2004Return made up to 05/09/04; full list of members (8 pages)
30 October 2003Full accounts made up to 31 March 2003 (21 pages)
30 October 2003Full accounts made up to 31 March 2003 (21 pages)
3 October 2003Return made up to 05/09/03; full list of members (8 pages)
3 October 2003Return made up to 05/09/03; full list of members (8 pages)
13 December 2002Registered office changed on 13/12/02 from: trifurn house upminster trading park warley street upminster essex RM14 3PJ (1 page)
13 December 2002Registered office changed on 13/12/02 from: trifurn house upminster trading park warley street upminster essex RM14 3PJ (1 page)
27 October 2002Full accounts made up to 31 March 2002 (22 pages)
27 October 2002Full accounts made up to 31 March 2002 (22 pages)
19 September 2002Return made up to 05/09/02; full list of members (8 pages)
19 September 2002Return made up to 05/09/02; full list of members (8 pages)
13 December 2001Secretary's particulars changed;director's particulars changed (1 page)
13 December 2001Secretary's particulars changed;director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
2 November 2001Full accounts made up to 31 March 2001 (24 pages)
2 November 2001Registered office changed on 02/11/01 from: trifurn house unit 10 upminster trading park warley street essex RM14 3PJ (1 page)
2 November 2001Full accounts made up to 31 March 2001 (24 pages)
2 November 2001Registered office changed on 02/11/01 from: trifurn house unit 10 upminster trading park warley street essex RM14 3PJ (1 page)
2 November 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
2 November 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
20 July 2001Company name changed harris office furniture LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed harris office furniture LIMITED\certificate issued on 20/07/01 (2 pages)
12 January 2001Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 January 2001Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 November 2000Full accounts made up to 31 March 2000 (21 pages)
2 November 2000Full accounts made up to 31 March 2000 (21 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
3 November 1999Full accounts made up to 31 March 1999 (19 pages)
3 November 1999Full accounts made up to 31 March 1999 (19 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Return made up to 05/09/99; full list of members (9 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Return made up to 05/09/99; full list of members (9 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Secretary resigned (1 page)
5 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
1 February 1999Full accounts made up to 31 March 1998 (17 pages)
1 February 1999Full accounts made up to 31 March 1998 (17 pages)
15 October 1998Return made up to 05/09/98; no change of members (6 pages)
15 October 1998Return made up to 05/09/98; no change of members (6 pages)
31 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
2 February 1998Ad 30/06/97--------- £ si 90@1 (2 pages)
2 February 1998Nc inc already adjusted 30/06/97 (1 page)
2 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 February 1998Ad 30/06/97--------- £ si 90@1 (2 pages)
2 February 1998Ad 30/06/97--------- £ si 10@1 (2 pages)
2 February 1998Ad 30/06/97--------- £ si 10@1 (2 pages)
2 February 1998Nc inc already adjusted 30/06/97 (1 page)
30 September 1997Full accounts made up to 31 March 1997 (17 pages)
30 September 1997Full accounts made up to 31 March 1997 (17 pages)
18 September 1997Return made up to 05/09/97; full list of members (8 pages)
18 September 1997Return made up to 05/09/97; full list of members (8 pages)
4 August 1997Ad 30/06/97--------- £ si 1500@1=1500 £ ic 3500/5000 (2 pages)
4 August 1997Ad 30/06/97--------- £ si 500@1=500 £ ic 3000/3500 (2 pages)
4 August 1997Ad 30/06/97--------- £ si 500@1=500 £ ic 3000/3500 (2 pages)
4 August 1997Ad 30/06/97--------- £ si 1500@1=1500 £ ic 3500/5000 (2 pages)
6 February 1997Director's particulars changed (1 page)
6 February 1997Director's particulars changed (1 page)
6 February 1997Director's particulars changed (1 page)
6 February 1997Director's particulars changed (1 page)
31 October 1996Full accounts made up to 31 March 1996 (17 pages)
31 October 1996Full accounts made up to 31 March 1996 (17 pages)
18 September 1996Return made up to 05/09/96; no change of members (4 pages)
18 September 1996Return made up to 05/09/96; no change of members (4 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
8 November 1995Full accounts made up to 31 March 1995 (19 pages)
8 November 1995Full accounts made up to 31 March 1995 (19 pages)
19 September 1995Return made up to 05/09/95; full list of members (6 pages)
19 September 1995Return made up to 05/09/95; full list of members (6 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)