S. HARRISON & SON LIMITED
CLACTON-ON-SEA

Hellopages » Essex » Tendring » CO15 5AB

Company number 01600954
Status Active
Incorporation Date 1 December 1981
Company Type Private Limited Company
Address 127 MARINE PARADE EAST, CLACTON-ON-SEA, ESSEX, CO15 5AB
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 one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of S. HARRISON & SON LIMITED are www.sharrisonson.co.uk, and www.s-harrison-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Kirby Cross Rail Station is 3.6 miles; to Thorpe-le-Soken Rail Station is 3.6 miles; to Walton-on-the-Naze Rail Station is 5.3 miles; to Great Bentley Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Harrison Son Limited is a Private Limited Company. The company registration number is 01600954. S Harrison Son Limited has been working since 01 December 1981. The present status of the company is Active. The registered address of S Harrison Son Limited is 127 Marine Parade East Clacton On Sea Essex Co15 5ab. . HARRISON, Matthew Edward is a Secretary of the company. GOSS, Susan is a Director of the company. HARRISON, Matthew Edward is a Director of the company. Secretary HARRISON, Etienne Mabel has been resigned. Director HARRISON, Edward David Alexander has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARRISON, Matthew Edward
Appointed Date: 07 June 2013

Director
GOSS, Susan

72 years old

Director
HARRISON, Matthew Edward
Appointed Date: 31 October 2006
55 years old

Resigned Directors

Secretary
HARRISON, Etienne Mabel
Resigned: 07 June 2013

Director
HARRISON, Edward David Alexander
Resigned: 07 June 2013
98 years old

S. HARRISON & SON LIMITED Events

03 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,000

16 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 Aug 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,000

21 Feb 2015
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 127 Marine Parade East Clacton-on-Sea Essex CO15 5AB on 21 February 2015
...
... and 91 more events
08 Sep 1989
Full accounts made up to 31 December 1987

09 Jan 1989
Return made up to 31/12/87; full list of members

31 Oct 1988
Full accounts made up to 31 December 1986

07 Apr 1987
Full accounts made up to 31 December 1985

07 Apr 1987
Return made up to 31/12/86; full list of members

S. HARRISON & SON LIMITED Charges

23 December 2009
Legal charge
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 3 5 7 and 11 pier avenue clacton on sea essex t/nos…
8 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 11 pier avenue clacton on sea t/n…
8 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 3 5 and 7 pier avenue clacton on sea…
8 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 11 pier avenue clacton on sea t/n…
8 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 3 5 and 7 pier avenue clacton on sea…
4 January 2001
Legal charge
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property at 11 pier avenue clacton on sea essex t/n…
4 January 2001
Legal charge
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property at 3 5 7 pier avenue clacton on sea essex t/n…
13 September 1999
Legal mortgage
Delivered: 22 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 11 pier avenue clacton on sea essex t/n EX29699. And…
13 September 1999
Legal mortgage
Delivered: 22 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 1 pier avenue clacton on sea essex t/n EX571278. And…
13 September 1999
Legal mortgage
Delivered: 22 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 5 7 pier avenue clacton on sea essex t/n EX571280. And…
29 March 1996
Legal mortgage
Delivered: 9 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 11 pier avenue, clacton on sea, essex…
24 January 1996
Legal mortgage
Delivered: 5 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3, 5 and part of 7 pier avenue…
24 January 1996
Mortgage debenture
Delivered: 1 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 August 1993
Legal charge
Delivered: 6 September 1993
Status: Satisfied on 15 September 1999
Persons entitled: Barclays Bank PLC
Description: 3, 5 & part of 7 (ground floor) pier ave clacton on sea…
20 August 1993
Legal charge
Delivered: 27 August 1993
Status: Satisfied on 15 September 1999
Persons entitled: Barclays Bank PLC
Description: 11 pier avenue clacton on sea essex title no EX29699.