D.R.HARRIS & CO. LIMITED

Hellopages » Greater London » Westminster » SW1A 1HB

Company number 00532478
Status Active
Incorporation Date 26 April 1954
Company Type Private Limited Company
Address 29 ST JAMES'S STREET, LONDON, SW1A 1HB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Director's details changed for Dr Thomas Christopher Harris on 16 March 2017; Secretary's details changed for Dr Thomas Christopher Harris on 16 March 2017; Director's details changed for Dr Thomas Christopher Harris on 16 March 2017. The most likely internet sites of D.R.HARRIS & CO. LIMITED are www.drharrisco.co.uk, and www.d-r-harris-co.co.uk. The predicted number of employees is 50 to 60. The company’s age is seventy-one years and five months. D R Harris Co Limited is a Private Limited Company. The company registration number is 00532478. D R Harris Co Limited has been working since 26 April 1954. The present status of the company is Active. The registered address of D R Harris Co Limited is 29 St James S Street London Sw1a 1hb. The company`s financial liabilities are £1495.19k. It is £125.51k against last year. The cash in hand is £735.22k. It is £-87.81k against last year. And the total assets are £1774.79k, which is £151.82k against last year. HARRIS, Thomas Christopher, Dr is a Secretary of the company. HARRIS, Thomas Christopher, Dr is a Director of the company. MOORE, Alison, Dr is a Director of the company. Secretary FIELD, Barbara has been resigned. Secretary FIELD, Marshall Hayward has been resigned. Secretary HARRIS, Trevor has been resigned. Director CHISLETT, Alexandra Jane has been resigned. Director FIELD, Barbara has been resigned. Director HARRIS, Jennifer Elizabeth has been resigned. Director HARRIS, Trevor has been resigned. Director WALSH, Brent Alan has been resigned. The company operates in "Other human health activities".


d.r.harris & co. Key Finiance

LIABILITIES £1495.19k
+9%
CASH £735.22k
-11%
TOTAL ASSETS £1774.79k
+9%
All Financial Figures

Current Directors

Secretary
HARRIS, Thomas Christopher, Dr
Appointed Date: 01 November 2004

Director
HARRIS, Thomas Christopher, Dr
Appointed Date: 26 March 1995
61 years old

Director
MOORE, Alison, Dr
Appointed Date: 01 November 2004
68 years old

Resigned Directors

Secretary
FIELD, Barbara
Resigned: 06 June 1996
Appointed Date: 26 March 1995

Secretary
FIELD, Marshall Hayward
Resigned: 01 November 2004
Appointed Date: 06 June 1996

Secretary
HARRIS, Trevor
Resigned: 26 March 1995

Director
CHISLETT, Alexandra Jane
Resigned: 31 October 2004
Appointed Date: 09 July 1998
63 years old

Director
FIELD, Barbara
Resigned: 27 April 1998

Director
HARRIS, Jennifer Elizabeth
Resigned: 05 September 2007
Appointed Date: 26 March 1995
63 years old

Director
HARRIS, Trevor
Resigned: 26 March 1995
108 years old

Director
WALSH, Brent Alan
Resigned: 01 November 2004
Appointed Date: 01 November 1992
70 years old

Persons With Significant Control

Dr Thomas Christopher Harris
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

D.R.HARRIS & CO. LIMITED Events

16 Mar 2017
Director's details changed for Dr Thomas Christopher Harris on 16 March 2017
16 Mar 2017
Secretary's details changed for Dr Thomas Christopher Harris on 16 March 2017
16 Mar 2017
Director's details changed for Dr Thomas Christopher Harris on 16 March 2017
16 Mar 2017
Secretary's details changed for Dr Thomas Christopher Harris on 16 March 2017
05 Jan 2017
Confirmation statement made on 21 December 2016 with updates
...
... and 75 more events
13 Apr 1988
Return made up to 21/12/87; full list of members

20 Feb 1987
Accounts for a small company made up to 31 March 1986

20 Feb 1987
Return made up to 31/12/86; full list of members

27 Jun 1986
Accounts for a small company made up to 31 March 1985

26 Apr 1954
Certificate of incorporation

D.R.HARRIS & CO. LIMITED Charges

21 December 2006
Mortgage
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 34 riverside road summertown london t/no…
11 December 2006
Debenture
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…