About

Registered Number: 03871066
Date of Incorporation: 04/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 29-30 High Street, Chipping Norton, Oxfordshire, OX7 5AD

 

Having been setup in 1999, Harpers Home & Garden Ltd have registered office in Oxfordshire, it's status at Companies House is "Active". There are 3 directors listed as Yusuf, Almaas, Yusuf, Pamela Henrietta, Yusuf, Akhtar for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YUSUF, Almaas 01 March 2012 - 1
YUSUF, Pamela Henrietta 04 November 1999 - 1
YUSUF, Akhtar 04 November 1999 09 August 2009 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 15 February 2020
AA - Annual Accounts 13 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 19 November 2018
PSC01 - N/A 22 October 2018
PSC09 - N/A 22 October 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 05 December 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 21 November 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 17 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 03 December 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 11 March 2013
AP01 - Appointment of director 25 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
AR01 - Annual Return 12 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 22 December 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 10 December 2006
AUD - Auditor's letter of resignation 25 October 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 16 December 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 18 October 2003
AA - Annual Accounts 18 October 2003
287 - Change in situation or address of Registered Office 01 April 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 10 December 2001
363s - Annual Return 30 March 2001
395 - Particulars of a mortgage or charge 12 April 2000
395 - Particulars of a mortgage or charge 08 March 2000
225 - Change of Accounting Reference Date 16 February 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
395 - Particulars of a mortgage or charge 09 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
395 - Particulars of a mortgage or charge 24 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
287 - Change in situation or address of Registered Office 16 November 1999
CERTNM - Change of name certificate 12 November 1999
NEWINC - New incorporation documents 04 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 April 2000 Outstanding

N/A

Debenture 29 February 2000 Outstanding

N/A

Legal mortgage 24 November 1999 Fully Satisfied

N/A

Debenture 19 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.