About

Registered Number: 06763278
Date of Incorporation: 02/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Harrison & Roberts Ltd was registered on 02 December 2008 with its registered office in Borehamwood in Hertfordshire, it's status in the Companies House registry is set to "Active". The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Samantha Jane 02 December 2008 - 1
HOCKEY, Stephen David 02 December 2008 03 December 2010 1
ROBERTS, Annabel Victoria Margaret 02 December 2008 30 April 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 July 2020
SH19 - Statement of capital 29 July 2020
CAP-SS - N/A 29 July 2020
DISS40 - Notice of striking-off action discontinued 22 July 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 03 October 2016
CH01 - Change of particulars for director 08 January 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 14 October 2015
RESOLUTIONS - N/A 16 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 January 2015
SH19 - Statement of capital 16 January 2015
CAP-SS - N/A 16 January 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 05 May 2011
AR01 - Annual Return 04 February 2011
TM01 - Termination of appointment of director 03 December 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 23 December 2009
395 - Particulars of a mortgage or charge 27 February 2009
RESOLUTIONS - N/A 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
NEWINC - New incorporation documents 02 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.