HARRIS VENTURES LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 0PH

Company number 02278367
Status Active
Incorporation Date 19 July 1988
Company Type Private Limited Company
Address PHILIP HARRIS HOUSE, 1A SPUR ROAD, ORPINGTON, KENT, BR6 0PH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 140.36 ; Appointment of Mr Peter Alexander Harris as a director on 21 December 2015. The most likely internet sites of HARRIS VENTURES LIMITED are www.harrisventures.co.uk, and www.harris-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Harris Ventures Limited is a Private Limited Company. The company registration number is 02278367. Harris Ventures Limited has been working since 19 July 1988. The present status of the company is Active. The registered address of Harris Ventures Limited is Philip Harris House 1a Spur Road Orpington Kent Br6 0ph. . JACOBS, Paul is a Secretary of the company. HARRIS, Charles William is a Director of the company. HARRIS, Martin James is a Director of the company. HARRIS, Pauline Norma, Lady is a Director of the company. HARRIS, Peter Alexander is a Director of the company. HARRIS OF PECKHAM, Philip Charles, Lord is a Director of the company. JACOBS, Paul is a Director of the company. SAUNDERS, Philip John is a Director of the company. Secretary BULL, Anthony Richard has been resigned. Secretary HUME, Barry William has been resigned. Secretary PRICE, Andrew Brian has been resigned. Director BULL, Anthony Richard has been resigned. Director HARRIS, Peter Alexander has been resigned. Director HARRIS, Peter Alexander has been resigned. Director HUME, Barry William has been resigned. Director SADLER, Susan Louise has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JACOBS, Paul
Appointed Date: 05 June 2002

Director
HARRIS, Charles William
Appointed Date: 05 July 2001
62 years old

Director
HARRIS, Martin James
Appointed Date: 05 July 2001
56 years old

Director

Director
HARRIS, Peter Alexander
Appointed Date: 21 December 2015
62 years old


Director
JACOBS, Paul
Appointed Date: 01 March 2002
57 years old

Director
SAUNDERS, Philip John
Appointed Date: 05 July 2001
70 years old

Resigned Directors

Secretary
BULL, Anthony Richard
Resigned: 05 June 2002

Secretary
HUME, Barry William
Resigned: 28 February 2002
Appointed Date: 17 August 1998

Secretary
PRICE, Andrew Brian
Resigned: 31 December 1996

Director
BULL, Anthony Richard
Resigned: 31 December 2009
86 years old

Director
HARRIS, Peter Alexander
Resigned: 27 April 2015
Appointed Date: 01 January 2010
62 years old

Director
HARRIS, Peter Alexander
Resigned: 08 February 2008
Appointed Date: 05 July 2001
62 years old

Director
HUME, Barry William
Resigned: 28 February 2002
81 years old

Director
SADLER, Susan Louise
Resigned: 30 November 2005
Appointed Date: 05 July 2001
64 years old

HARRIS VENTURES LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 140.36

21 Dec 2015
Appointment of Mr Peter Alexander Harris as a director on 21 December 2015
13 Oct 2015
Full accounts made up to 31 December 2014
08 May 2015
Termination of appointment of Peter Alexander Harris as a director on 27 April 2015
...
... and 170 more events
23 Aug 1988
Nc inc already adjusted

23 Aug 1988
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

23 Aug 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

04 Aug 1988
Company name changed mostclinch LIMITED\certificate issued on 05/08/88
19 Jul 1988
Incorporation

HARRIS VENTURES LIMITED Charges

2 December 2011
Legal charge
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Ian Ledger, Simon Groom and the General Trust Company Sa (As Trustees of the Trust)
Description: Land on the south side of river neath and the north side of…
2 December 2011
Legal charge
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Ian Ledger, Simon Groom and the General Trust Company Sa (As Trustees of the Trust)
Description: Land and buildings to the north of greenhill way and on the…
17 November 2008
Legal charge
Delivered: 18 November 2008
Status: Satisfied on 10 September 2013
Persons entitled: National Westminster Bank PLC
Description: F/H alnd and buildings k/a 220-228 london road, east…
14 September 2006
Charge over shares
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Its entire right title and interest in and to the shares…
19 July 2005
Third party legal charge
Delivered: 28 July 2005
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: North norfolk retail park holt road cromer t/n NK120183. By…
19 July 2005
Third party legal charge
Delivered: 28 July 2005
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: North norfolk retail park holt road cromer t/n NK120183. By…
5 May 2005
Third party legal charge
Delivered: 11 May 2005
Status: Satisfied on 26 July 2005
Persons entitled: National Westminster Bank PLC
Description: F/H north norfolk retail park, holt road, cromer, norfolk…
5 May 2005
Third party legal charge
Delivered: 11 May 2005
Status: Satisfied on 26 July 2005
Persons entitled: National Westminster Bank PLC
Description: F/H north norfolk retail park, holt road, cromer, norfolk…
19 April 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 26 July 2005
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a north norfolk retail park, holt…
18 June 2003
Legal charge
Delivered: 21 June 2003
Status: Satisfied on 10 September 2013
Persons entitled: National Westminster Bank PLC
Description: 220-228 east grinstead west sussex t/n WSX222801. By way of…
28 April 2003
Charge of securities (UK)
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge any stocks shares bonds warrants or…
21 March 2003
Legal charge
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 164 stockport road cheadle stockport greater manchester t/n…
5 March 2003
Legal charge
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage phillip harris house, 1A spur road…
4 February 2002
Legal charge over beneficial interest
Delivered: 11 February 2002
Status: Satisfied on 10 September 2013
Persons entitled: Hsbc Bank PLC
Description: All that f/h property k/a land to the north of john newton…
20 December 2001
Third party legal charge
Delivered: 22 December 2001
Status: Satisfied on 10 September 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to the north of greenhill way and on the…
12 November 2001
Third party legal charge
Delivered: 27 November 2001
Status: Satisfied on 10 September 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of river neath and the north side of…
18 October 2001
Legal charge
Delivered: 23 October 2001
Status: Satisfied on 13 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a highgate retail park highgate…
14 November 2000
Legal mortgage made between sweetvale limited, the mary street estate limited, harris ventures limited and national westminster bank PLC the said sweetvale limited charging as trustee for the mary street estate limited and harris ventures limited
Delivered: 21 November 2000
Status: Satisfied on 10 September 2013
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 45 uxbridge road hayes london…
14 November 2000
Legal mortgage made between sweetvale limited,the mary street estate limited,harris ventures limited and national westminster bank PLC the said sweetvale limited charging as trustee for the mary street estate limited and harris ventures limited
Delivered: 21 November 2000
Status: Satisfied on 10 September 2013
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as cornerhouse retail park…
31 October 2000
Charge over shares
Delivered: 17 November 2000
Status: Satisfied on 12 September 2013
Persons entitled: Credit Commercial De France S a Acting by Its Attorney Charterhouse Property Finance Limited
Description: The company charges the shares and the related assets (as…
31 March 2000
Mortgage deed
Delivered: 6 April 2000
Status: Satisfied on 10 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Present and future interest of the mortgagor in,and in the…
24 November 1999
Mortgage
Delivered: 3 December 1999
Status: Satisfied on 10 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on north east side of hindpool road barrow in…
30 July 1999
Third party legal mortgage over securities
Delivered: 14 August 1999
Status: Satisfied on 10 September 2013
Persons entitled: Charterhouse Bank Limited
Description: All the company's right title benefit and interest in and…
25 March 1999
Charge over beneficial interest
Delivered: 29 March 1999
Status: Satisfied on 10 September 2013
Persons entitled: Midland Bank PLC
Description: First all piece or parcel of land at mannington swindon…
4 September 1998
Memorandum of charge
Delivered: 18 September 1998
Status: Satisfied on 17 September 2013
Persons entitled: Charterhouse Bank Limited
Description: First fixed charge over all stocks,shares and other…
14 August 1998
Charge over beneficial interest
Delivered: 20 August 1998
Status: Satisfied on 10 September 2013
Persons entitled: Midland Bank PLC
Description: First legal mortgage over l/h land lying to the south of…
9 August 1996
Mortgage deed
Delivered: 17 August 1996
Status: Satisfied on 10 September 2013
Persons entitled: Lloyds Bank PLC
Description: Units 1 and 2 ambley road, gillingham business park…
2 June 1995
Charge on a share of a freehold or leasehold property
Delivered: 19 June 1995
Status: Satisfied on 10 September 2013
Persons entitled: Lloyds Bank PLC
Description: F/Hold property-mannington retail park swindon with all…
2 June 1995
Mortgage
Delivered: 9 June 1995
Status: Satisfied on 10 September 2013
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being cwmbran retail park t/nos.- WA446428…
23 April 1992
Legal charge
Delivered: 30 April 1992
Status: Satisfied on 18 August 1993
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 11,crambeck village crambeck…
8 April 1991
Mortgage debenture
Delivered: 16 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 March 1991
Legal charge
Delivered: 9 April 1991
Status: Satisfied on 10 November 2000
Persons entitled: Barclays Bank PLC
Description: Land at crambeck title no nyk 78154.
19 July 1989
Legal charge
Delivered: 26 July 1989
Status: Satisfied on 10 November 2000
Persons entitled: Royal Trust Bank
Description: The 3 parcels of land being f/h former castle howard…
19 June 1989
Legal charge
Delivered: 28 June 1989
Status: Satisfied on 10 November 2000
Persons entitled: Royal Trust Bank
Description: F/H land, being the former castle howard community home…