Company NameHarvey Copping & Harrison Llp
Company StatusActive
Company NumberOC345077
CategoryLimited Liability Partnership
Incorporation Date21 April 2009(15 years ago)

Directors

LLP Designated Member NameSusan Jane Shepard
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarnbrough Homestead Road
Ramsden Bellhouse
Chelmsford
Essex
CM11 1RP
LLP Designated Member NameAndrew John Vanner
Date of BirthApril 1965 (Born 59 years ago)
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Tyelands
Billericay
Essex
CM12 9PB
LLP Designated Member NameNicholas Charles Harrison
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Rosemary Cottage
81 The Street Melton
Woodbridge
Suffolk
IP21 1PR
LLP Designated Member NameMr Victor Albert Copping
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside 185 Greensward Lane
Hockley
Essex
SS5 4JN

Contact

Websitequalitysolicitors.com
Telephone0808 2781398
Telephone regionFreephone

Location

Registered AddressDe Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon

Financials

Year2014
Net Worth£270,440
Cash£65,036
Current Liabilities£142,961

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 April 2024 (4 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

21 June 2021Delivered on: 21 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

23 April 2024Confirmation statement made on 21 April 2024 with no updates (3 pages)
15 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
19 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
7 July 2021Termination of appointment of Victor Albert Copping as a member on 30 June 2021 (1 page)
21 June 2021Registration of charge OC3450770001, created on 21 June 2021 (41 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
22 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
26 April 2017Member's details changed for Andrew John Vanner on 20 February 2017 (2 pages)
26 April 2017Member's details changed for Andrew John Vanner on 20 February 2017 (2 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 May 2016Annual return made up to 21 April 2016 (4 pages)
4 May 2016Annual return made up to 21 April 2016 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 April 2015Annual return made up to 21 April 2015 (4 pages)
29 April 2015Annual return made up to 21 April 2015 (4 pages)
17 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 January 2015Termination of appointment of Nicholas Charles Harrison as a member on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Nicholas Charles Harrison as a member on 31 December 2014 (1 page)
12 May 2014Annual return made up to 21 April 2014 (5 pages)
12 May 2014Member's details changed for Andrew John Vanner on 1 June 2013 (2 pages)
12 May 2014Annual return made up to 21 April 2014 (5 pages)
12 May 2014Member's details changed for Andrew John Vanner on 1 June 2013 (2 pages)
12 May 2014Member's details changed for Andrew John Vanner on 1 June 2013 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 April 2013Member's details changed for Andrew John Vanner on 21 June 2012 (2 pages)
29 April 2013Member's details changed for Andrew John Vanner on 21 June 2012 (2 pages)
29 April 2013Member's details changed for Nicholas Charles Harrison on 31 October 2012 (2 pages)
29 April 2013Annual return made up to 21 April 2013 (5 pages)
29 April 2013Annual return made up to 21 April 2013 (5 pages)
29 April 2013Member's details changed for Nicholas Charles Harrison on 31 October 2012 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 April 2012Annual return made up to 21 April 2012 (5 pages)
26 April 2012Annual return made up to 21 April 2012 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 April 2011Member's details changed for Susan Jane Shepard on 21 April 2011 (2 pages)
21 April 2011Annual return made up to 21 April 2011 (5 pages)
21 April 2011Member's details changed for Victor Albert Copping on 21 April 2011 (2 pages)
21 April 2011Member's details changed for Victor Albert Copping on 21 April 2011 (2 pages)
21 April 2011Annual return made up to 21 April 2011 (5 pages)
21 April 2011Member's details changed for Andrew John Vanner on 21 April 2011 (2 pages)
21 April 2011Member's details changed for Susan Jane Shepard on 21 April 2011 (2 pages)
21 April 2011Member's details changed for Nicholas Carter Harrison on 21 April 2011 (2 pages)
21 April 2011Member's details changed for Nicholas Carter Harrison on 21 April 2011 (2 pages)
21 April 2011Member's details changed for Andrew John Vanner on 21 April 2011 (2 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 January 2011Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
25 January 2011Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 April 2010Annual return made up to 21 April 2010 (10 pages)
26 April 2010Annual return made up to 21 April 2010 (10 pages)
21 April 2009Incorporation document\certificate of incorporation
  • ANNOTATION Other The address of susan jane shepard, a LLP Designated Member of harvey copping & harrison LLP, was replaced with a service address on 14/06/2019 under section 1088 of the Companies Act 2006
(4 pages)
21 April 2009Incorporation document\certificate of incorporation (4 pages)