DAVID HARRIS ASSOCIATES LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 7BX

Company number 03942995
Status Active
Incorporation Date 8 March 2000
Company Type Private Limited Company
Address 3 LITTLE BRITAIN, LONDON, EC1A 7BX
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 seventy events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; 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 2016-03-29 GBP 500 . The most likely internet sites of DAVID HARRIS ASSOCIATES LIMITED are www.davidharrisassociates.co.uk, and www.david-harris-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Harris Associates Limited is a Private Limited Company. The company registration number is 03942995. David Harris Associates Limited has been working since 08 March 2000. The present status of the company is Active. The registered address of David Harris Associates Limited is 3 Little Britain London Ec1a 7bx. The company`s financial liabilities are £35.15k. It is £8.58k against last year. The cash in hand is £35.15k. It is £8.58k against last year. And the total assets are £35.15k, which is £8.58k against last year. HARRIS, David is a Director of the company. Secretary HARRIS, Margaret has been resigned. Secretary PHILLIPS, Peter David has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


david harris associates Key Finiance

LIABILITIES £35.15k
+32%
CASH £35.15k
+32%
TOTAL ASSETS £35.15k
+32%
All Financial Figures

Current Directors

Director
HARRIS, David
Appointed Date: 08 March 2000
67 years old

Resigned Directors

Secretary
HARRIS, Margaret
Resigned: 20 November 2006
Appointed Date: 08 March 2000

Secretary
PHILLIPS, Peter David
Resigned: 04 April 2012
Appointed Date: 20 November 2006

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 08 March 2000
Appointed Date: 08 March 2000

Persons With Significant Control

Mr David Harris
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

DAVID HARRIS ASSOCIATES LIMITED Events

17 Mar 2017
Confirmation statement made on 8 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 500

...
... and 60 more events
11 Jun 2002
Return made up to 08/03/02; full list of members
23 Jul 2001
Full accounts made up to 31 March 2001
18 Jul 2001
Return made up to 08/03/01; full list of members
21 Mar 2000
Secretary resigned
08 Mar 2000
Incorporation

DAVID HARRIS ASSOCIATES LIMITED Charges

9 April 2008
Legal charge
Delivered: 10 April 2008
Status: Satisfied on 14 March 2015
Persons entitled: Bank of Scotland PLC
Description: 37 victoria avenue westgate on sea kent fixed charge all…
26 October 2007
Legal charge
Delivered: 30 October 2007
Status: Satisfied on 14 March 2015
Persons entitled: Bank of Scotland PLC
Description: 24 canterbury road westgate on sea. Fixed charge all…
23 August 2007
Legal charge
Delivered: 25 August 2007
Status: Satisfied on 31 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 nash road margate kent. Fixed charge all buildings and…
9 August 2007
Legal charge
Delivered: 11 August 2007
Status: Satisfied on 31 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 31 station road westgate on sea t/no R383166…
2 March 2007
Legal charge
Delivered: 3 March 2007
Status: Satisfied on 31 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 35 westgate avenue westgate on sea CT8 8AH. Fixed…
5 February 2007
Legal charge
Delivered: 7 February 2007
Status: Satisfied on 14 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 28 ryders avenue westgate. Fixed charge…
17 January 2007
Legal charge
Delivered: 18 January 2007
Status: Satisfied on 14 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 7 jackson stables westgate on sea. By way…
17 January 2007
Legal charge
Delivered: 18 January 2007
Status: Satisfied on 14 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 11 reculver road westgate on sea. Fixed…
24 November 2006
Legal charge
Delivered: 7 December 2006
Status: Satisfied on 14 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 85 victoria avenue westgate-on-sea. Fixed charge all…
6 July 2006
Debenture
Delivered: 12 July 2006
Status: Satisfied on 13 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…