About

Registered Number: 03172073
Date of Incorporation: 13/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 20 Bentham Road, Brighton, BN2 9XD,

 

Established in 1996, Harris Johnson Developments Ltd are based in Brighton, it's status in the Companies House registry is set to "Active". Harris, Edward Michael, Harris, Hannah are the current directors of this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Edward Michael 14 March 1996 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Hannah 01 July 2004 23 August 2010 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 13 March 2019
AD04 - Change of location of company records to the registered office 13 March 2019
PSC04 - N/A 04 March 2019
AA - Annual Accounts 13 December 2018
MR01 - N/A 16 June 2018
MR01 - N/A 16 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 04 January 2018
AD01 - Change of registered office address 02 November 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 15 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2015
AAMD - Amended Accounts 20 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 18 March 2013
AAMD - Amended Accounts 20 April 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 19 March 2012
AR01 - Annual Return 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 19 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 16 March 2010
287 - Change in situation or address of Registered Office 23 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
353 - Register of members 19 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
AA - Annual Accounts 30 December 2008
395 - Particulars of a mortgage or charge 04 December 2008
363a - Annual Return 11 September 2008
395 - Particulars of a mortgage or charge 23 July 2008
395 - Particulars of a mortgage or charge 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
395 - Particulars of a mortgage or charge 07 November 2007
AA - Annual Accounts 10 May 2007
395 - Particulars of a mortgage or charge 23 March 2007
363a - Annual Return 15 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
AA - Annual Accounts 20 December 2006
395 - Particulars of a mortgage or charge 29 November 2006
395 - Particulars of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 24 October 2006
395 - Particulars of a mortgage or charge 13 October 2006
395 - Particulars of a mortgage or charge 28 September 2006
395 - Particulars of a mortgage or charge 28 September 2006
395 - Particulars of a mortgage or charge 28 September 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 09 May 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
363s - Annual Return 13 March 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 03 April 2002
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
363s - Annual Return 05 April 2001
395 - Particulars of a mortgage or charge 24 February 2001
AA - Annual Accounts 23 November 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 21 March 2000
395 - Particulars of a mortgage or charge 01 October 1999
395 - Particulars of a mortgage or charge 14 July 1999
395 - Particulars of a mortgage or charge 14 July 1999
395 - Particulars of a mortgage or charge 06 May 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 13 March 1999
395 - Particulars of a mortgage or charge 05 December 1998
395 - Particulars of a mortgage or charge 05 December 1998
395 - Particulars of a mortgage or charge 05 December 1998
395 - Particulars of a mortgage or charge 05 December 1998
395 - Particulars of a mortgage or charge 05 December 1998
395 - Particulars of a mortgage or charge 13 August 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 18 March 1997
287 - Change in situation or address of Registered Office 14 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
287 - Change in situation or address of Registered Office 12 April 1996
NEWINC - New incorporation documents 13 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2018 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

Floating charge 26 November 2008 Outstanding

N/A

Legal charge 21 July 2008 Outstanding

N/A

Mortgage deed 10 January 2008 Outstanding

N/A

Mortgage 30 October 2007 Outstanding

N/A

Deed of charge 20 March 2007 Outstanding

N/A

Deed of charge 27 November 2006 Outstanding

N/A

Legal charge 20 October 2006 Outstanding

N/A

Legal charge 20 October 2006 Outstanding

N/A

Legal charge 20 October 2006 Outstanding

N/A

Charge/legal charge 20 October 2006 Outstanding

N/A

Mortgage deed 06 October 2006 Fully Satisfied

N/A

Deed of charge/legal charge 26 September 2006 Outstanding

N/A

Charge 26 September 2006 Outstanding

N/A

Charge 26 September 2006 Outstanding

N/A

Mortgage deed 15 February 2001 Outstanding

N/A

Legal charge 10 September 1999 Fully Satisfied

N/A

Mortgage debenture 09 July 1999 Fully Satisfied

N/A

Mortgage debenture 09 July 1999 Fully Satisfied

N/A

Legal charge 16 April 1999 Fully Satisfied

N/A

Mortgage debenture 01 December 1998 Fully Satisfied

N/A

Mortgage debenture 01 December 1998 Fully Satisfied

N/A

Mortgage debenture 01 December 1998 Fully Satisfied

N/A

Mortgage debenture 01 December 1998 Fully Satisfied

N/A

Mortgage debenture 01 December 1998 Fully Satisfied

N/A

Mortgage debenture 07 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.