Company Information for HARRIS RETAIL SERVICES LIMITED
64 BAKER STREET, LONDON, W1U 7GB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HARRIS RETAIL SERVICES LIMITED | |
Legal Registered Office | |
64 BAKER STREET LONDON W1U 7GB Other companies in W1U | |
Company Number | 05233197 | |
---|---|---|
Company ID Number | 05233197 | |
Date formed | 2004-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB848781277 |
Last Datalog update: | 2024-11-05 13:52:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
REDFORD SECRETARIAL SERVICES LTD |
||
ANTONY SONNY HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN HARRIS |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LE HUB LONDON LIMITED | Company Secretary | 2010-05-05 | CURRENT | 2010-05-05 | Dissolved 2014-03-11 | |
TRION ENERGY UK LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2006-12-11 | Dissolved 2017-05-30 | |
HAMPSTEAD WEST HOMES LIMITED | Company Secretary | 2008-11-21 | CURRENT | 2008-11-21 | Liquidation | |
BUCKLAND HOUSING LIMITED | Company Secretary | 2008-11-21 | CURRENT | 2008-11-21 | Active | |
FLYING CHANGE LIMITED | Company Secretary | 2008-06-18 | CURRENT | 2008-06-18 | Dissolved 2014-03-18 | |
CAMUS SERVICES LIMITED | Company Secretary | 2008-03-17 | CURRENT | 1995-07-13 | Dissolved 2016-09-13 | |
THE TRITON MANAGEMENT GROUP LIMITED | Company Secretary | 2008-01-09 | CURRENT | 2008-01-09 | Active - Proposal to Strike off | |
TRITON PARTNERS LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Active - Proposal to Strike off | |
ROSEWOOD LONDON LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Active | |
ACTIVE COSMETHICS INTERNATIONAL LIMITED | Company Secretary | 2007-09-26 | CURRENT | 1998-11-03 | Active - Proposal to Strike off | |
MARYLEBONE CAPITAL LIMITED | Company Secretary | 2007-09-24 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
BUSHEY VANS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2007-07-13 | Dissolved 2014-09-16 | |
DONATEL FRERES LIMITED | Company Secretary | 2007-05-18 | CURRENT | 1945-12-04 | Active | |
ANDY WAKEFIELD LIMITED | Company Secretary | 2007-04-03 | CURRENT | 2007-04-03 | Active | |
TECHNOCHIM LIMITED | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Dissolved 2017-04-11 | |
BLACK HORSE SECURITIES LIMITED | Company Secretary | 2006-11-16 | CURRENT | 2006-11-16 | Dissolved 2017-07-24 | |
EURO LONDON FILMS LIMITED | Company Secretary | 2006-08-22 | CURRENT | 1969-07-08 | Active | |
ABACUS VIDEO LIMITED | Company Secretary | 2006-08-22 | CURRENT | 1982-11-26 | Active | |
OSPREY FILMS LIMITED | Company Secretary | 2006-08-22 | CURRENT | 1972-08-22 | Active | |
05772941 LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2006-04-06 | Dissolved 2017-08-15 | |
BRYANSTON FILMS LIMITED | Company Secretary | 2006-03-08 | CURRENT | 1941-09-18 | Active | |
TIGON FILM DISTRIBUTORS LIMITED | Company Secretary | 2006-03-08 | CURRENT | 1966-10-28 | Active | |
PETROCHEM INTERNATIONAL CONSULTANTS LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2005-11-30 | Dissolved 2016-09-20 | |
PREMIUM CONSULTANTS LIMITED | Company Secretary | 2005-11-17 | CURRENT | 2005-11-17 | Active | |
E-LISA SOFTWARE LIMITED | Company Secretary | 2005-09-05 | CURRENT | 2005-09-05 | Active | |
PRODUCTION BUDGETS LIMITED | Company Secretary | 2005-07-06 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
BRIGHAM & ASSOCIATES CONSULTING LIMITED | Company Secretary | 2005-05-20 | CURRENT | 2005-05-20 | Active - Proposal to Strike off | |
UNITED METALS & CONSULTING LIMITED | Company Secretary | 2005-03-14 | CURRENT | 2005-03-14 | Active - Proposal to Strike off | |
NEW POWER SYSTEMS LIMITED | Company Secretary | 2004-12-22 | CURRENT | 2004-12-22 | Dissolved 2015-04-21 | |
BLACKBRIDGE COMMUNICATIONS LIMITED | Company Secretary | 2004-11-05 | CURRENT | 2004-11-01 | Active | |
STOCKS HILL LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2004-10-04 | Dissolved 2015-12-22 | |
TIMBER LINE (SHIPPING & CHARTERING) LIMITED | Company Secretary | 2004-02-24 | CURRENT | 1999-12-14 | Dissolved 2017-02-21 | |
ARES SOLUTION LIMITED | Company Secretary | 2003-12-08 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
KGRC LIMITED | Company Secretary | 2002-11-26 | CURRENT | 2000-11-15 | Active | |
FIONA FILMS LIMITED | Company Secretary | 2002-11-18 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
MALL SECURITIES LIMITED | Company Secretary | 2002-05-31 | CURRENT | 2002-05-31 | Active - Proposal to Strike off | |
WARNER SISTERS PRODUCTIONS LIMITED | Company Secretary | 2002-02-26 | CURRENT | 1997-02-25 | Active | |
MORTIMER SECURITIES LIMITED | Company Secretary | 2001-12-24 | CURRENT | 2001-12-04 | Active | |
MARBLE ARCH LONDON LIMITED | Company Secretary | 2001-09-28 | CURRENT | 2000-09-22 | Active | |
WESTMONT PROPERTIES LIMITED | Company Secretary | 2001-09-21 | CURRENT | 1997-11-13 | Dissolved 2015-07-14 | |
WRIGHT AIRCRAFT AND YACHT SOLUTIONS LIMITED | Company Secretary | 2001-07-20 | CURRENT | 1999-07-29 | Active - Proposal to Strike off | |
ELECTRIC ORGANISATION LIMITED | Director | 2014-02-10 | CURRENT | 2012-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/09/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | ||
Director's details changed for Mr Antony Sonny Harris on 2022-09-26 | ||
CH01 | Director's details changed for Mr Antony Sonny Harris on 2022-09-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Antony Sonny Harris on 2014-08-30 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Antony Sonny Harris on 2010-09-08 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REDFORD SECRETARIAL SERVICES LTD / 08/09/2010 | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED REDFORD SECRETARIAL SERVICES LIMITED . | |
288b | APPOINTMENT TERMINATED SECRETARY KAREN HARRIS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/11/04 FROM: C/O REDFORD & CO 41-42 BERNERS STREET LONDON W1T 3NB | |
88(2)R | AD 16/09/04--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-10-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARRIS RETAIL SERVICES LIMITED
HARRIS RETAIL SERVICES LIMITED owns 3 domain names.
harrisretail.co.uk bedoc.co.uk personalsms.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as HARRIS RETAIL SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HARRIS RETAIL SERVICES LIMITED | Event Date | 2012-10-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |