M & L HARRIS AGENCIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 0AP

Company number 02797047
Status Active
Incorporation Date 8 March 1993
Company Type Private Limited Company
Address 10-11 GREENLAND PLACE, LONDON, NW1 0AP
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods, 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of M & L HARRIS AGENCIES LIMITED are www.mlharrisagencies.co.uk, and www.m-l-harris-agencies.co.uk. The predicted number of employees is 110 to 120. The company’s age is thirty-two years and seven months. M L Harris Agencies Limited is a Private Limited Company. The company registration number is 02797047. M L Harris Agencies Limited has been working since 08 March 1993. The present status of the company is Active. The registered address of M L Harris Agencies Limited is 10 11 Greenland Place London Nw1 0ap. The company`s financial liabilities are £2850.61k. It is £548.47k against last year. The cash in hand is £3282.5k. It is £537.34k against last year. And the total assets are £3472.17k, which is £457.3k against last year. HARRIS, Liliane is a Director of the company. HARRIS, Michael Anthony is a Director of the company. Secretary HARRIS, Michael Anthony has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


m & l harris agencies Key Finiance

LIABILITIES £2850.61k
+23%
CASH £3282.5k
+19%
TOTAL ASSETS £3472.17k
+15%
All Financial Figures

Current Directors

Director
HARRIS, Liliane
Appointed Date: 28 June 1993
71 years old

Director
HARRIS, Michael Anthony
Appointed Date: 28 June 1993
71 years old

Resigned Directors

Secretary
HARRIS, Michael Anthony
Resigned: 31 January 2010
Appointed Date: 28 June 1993

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 28 June 1993
Appointed Date: 08 March 1993

Nominee Director
BUYVIEW LTD
Resigned: 28 June 1993
Appointed Date: 08 March 1993

M & L HARRIS AGENCIES LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
03 Aug 1993
New secretary appointed;director resigned;new director appointed

03 Aug 1993
Secretary resigned;new director appointed

29 Jul 1993
Company name changed m & l harris (agencies) LIMITED\certificate issued on 30/07/93

05 Jul 1993
Company name changed gilamode LIMITED\certificate issued on 06/07/93

08 Mar 1993
Incorporation

M & L HARRIS AGENCIES LIMITED Charges

2 April 2013
Rent deposit deed
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Ferrari Healy Limited
Description: £17,646.00.
6 October 2008
Deed of charge over credit balances
Delivered: 10 October 2008
Status: Satisfied on 10 October 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
24 June 2004
Supplemental deed
Delivered: 2 July 2004
Status: Satisfied on 16 November 2012
Persons entitled: Howard De Walden Estates Limited
Description: £27,500 and all income and interest thereon and deriving…
13 July 2000
Rent deposit deed
Delivered: 18 July 2000
Status: Satisfied on 16 November 2012
Persons entitled: Douglas Blausten Ans Simon Ansell Blausten
Description: The interest of the company in the interest earning deposit…
26 March 1997
Rent deposit deed
Delivered: 2 April 1997
Status: Satisfied on 16 November 2012
Persons entitled: Simon Ansell Blausten Douglas Blausten
Description: The depsoit account for the sum of £36,000.
15 December 1995
Deed of charge over credit balances
Delivered: 21 December 1995
Status: Satisfied on 10 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" reffered to in the…
16 December 1994
Debenture
Delivered: 28 December 1994
Status: Satisfied on 10 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…