About

Registered Number: 02790364
Date of Incorporation: 16/02/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Riverbank House, 67 Summer Road, East Molesey, Surrey, KT8 9LX

 

Harper & Edwards Ltd was founded on 16 February 1993 and are based in East Molesey, Surrey, it's status is listed as "Active". We do not know the number of employees at Harper & Edwards Ltd. The companies directors are Harris, Julia, Williams, Leigh Andrew, Harris, Laraine Denise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Leigh Andrew 01 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Julia 01 July 2008 - 1
HARRIS, Laraine Denise 16 February 1993 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2011
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 07 May 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 24 December 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 21 February 2006
AA - Annual Accounts 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
363s - Annual Return 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 24 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
AA - Annual Accounts 24 December 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
RESOLUTIONS - N/A 23 August 2003
123 - Notice of increase in nominal capital 23 August 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 24 December 2002
395 - Particulars of a mortgage or charge 13 March 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 25 February 1996
RESOLUTIONS - N/A 08 December 1995
RESOLUTIONS - N/A 08 December 1995
AA - Annual Accounts 08 December 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 23 August 1994
363s - Annual Return 27 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1993
287 - Change in situation or address of Registered Office 21 February 1993
288 - N/A 21 February 1993
NEWINC - New incorporation documents 16 February 1993

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 10 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.