CARYL HARRIS ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CARYL HARRIS ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01009960

Incorporation date

04/05/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Clareville Grove, London SW7 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1983)
dot icon09/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/12/2025
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon14/12/2025
Termination of appointment of Barry Martin Cole as a director on 2025-09-01
dot icon21/10/2025
Compulsory strike-off action has been discontinued
dot icon20/10/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon20/10/2025
Appointment of Mrs Sarah Marks as a director on 2025-09-01
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon26/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon15/10/2024
Compulsory strike-off action has been discontinued
dot icon14/10/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon14/10/2024
Termination of appointment of Begbies Professional Appointments Limited as a secretary on 2024-10-14
dot icon14/10/2024
Appointment of Mrs Caryl Brenda Harris as a secretary on 2024-10-14
dot icon14/10/2024
Registered office address changed from C/O Begbies 9 Bonhill Street London EC2A 4DJ to 2a Clareville Grove London SW7 5AR on 2024-10-14
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon12/01/2024
Micro company accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-07-23 with updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon21/08/2015
Secretary's details changed for Begbies Professional Appointments Limited on 2014-11-15
dot icon03/07/2015
Resolutions
dot icon26/05/2015
Particulars of variation of rights attached to shares
dot icon26/05/2015
Change of share class name or designation
dot icon13/01/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 2014-11-18
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon24/02/2012
Statement by directors
dot icon24/02/2012
Statement of capital on 2012-02-24
dot icon24/02/2012
Solvency statement dated 20/02/12
dot icon24/02/2012
Resolutions
dot icon03/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon03/08/2011
Registered office address changed from 25 City Road London EC1Y 1AR England on 2011-08-03
dot icon03/08/2011
Appointment of Begbies Professional Appointments Limited as a secretary
dot icon03/08/2011
Termination of appointment of Professional Appointments Limited as a secretary
dot icon11/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/09/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon09/09/2010
Secretary's details changed for Professional Appointments Limited on 2010-07-23
dot icon09/09/2010
Director's details changed for Caryl Brenda Harris on 2010-07-23
dot icon09/09/2010
Director's details changed for Barry Martin Cole on 2010-07-23
dot icon09/09/2010
Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 2010-09-09
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 23/07/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 23/07/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 23/07/07; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/08/2006
Return made up to 23/07/06; full list of members
dot icon29/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 23/07/05; full list of members
dot icon14/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/07/2004
Return made up to 23/07/04; full list of members
dot icon25/01/2004
Registered office changed on 25/01/04 from: 9-13 (2ND flr) cursitor street london EC4A 1LL
dot icon19/08/2003
Return made up to 23/07/03; full list of members
dot icon26/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New secretary appointed
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon26/09/2002
Return made up to 23/07/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon07/12/2001
Director resigned
dot icon20/08/2001
Return made up to 23/07/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon23/08/2000
Return made up to 23/07/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon27/07/1999
Return made up to 23/07/99; full list of members
dot icon18/05/1999
New secretary appointed
dot icon26/04/1999
New director appointed
dot icon25/01/1999
Registered office changed on 25/01/99 from: 4TH floor inigo house 29 bedford street london WC2E 9RT
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon21/09/1998
Return made up to 23/07/98; full list of members
dot icon16/02/1998
Registered office changed on 16/02/98 from: 2A clareville grove london SW7 5AR
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon30/09/1997
Auditor's resignation
dot icon13/08/1997
Return made up to 23/07/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon04/09/1996
Return made up to 23/07/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon08/08/1995
Return made up to 23/07/95; full list of members
dot icon24/02/1995
Registered office changed on 24/02/95 from: 3 clareville street london SW7 5AJ
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon27/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 23/07/94; full list of members
dot icon26/10/1993
Accounts for a small company made up to 1993-03-31
dot icon18/08/1993
Return made up to 23/07/93; full list of members
dot icon16/12/1992
Accounts for a small company made up to 1992-03-31
dot icon28/08/1992
Return made up to 23/07/92; full list of members
dot icon14/01/1992
Full accounts made up to 1991-03-31
dot icon12/12/1991
Secretary resigned;new secretary appointed
dot icon01/10/1991
Return made up to 23/07/91; full list of members
dot icon05/12/1990
Full accounts made up to 1990-03-31
dot icon18/09/1990
Return made up to 23/07/90; full list of members
dot icon18/09/1990
Director resigned
dot icon18/09/1990
Director resigned
dot icon17/08/1990
Director resigned
dot icon17/08/1990
Secretary resigned;new secretary appointed;director resigned
dot icon17/07/1990
Full accounts made up to 1989-03-31
dot icon14/05/1990
Return made up to 13/12/89; full list of members
dot icon10/01/1990
New director appointed
dot icon01/12/1988
Secretary resigned;new secretary appointed
dot icon28/10/1988
New director appointed
dot icon28/10/1988
New secretary appointed
dot icon28/10/1988
Secretary resigned
dot icon26/10/1988
Return made up to 13/09/88; full list of members
dot icon24/10/1988
Accounts made up to 1988-03-31
dot icon19/04/1988
Director resigned
dot icon24/10/1987
Director resigned;new director appointed
dot icon12/05/1987
Return made up to 06/05/87; full list of members
dot icon10/03/1987
Full accounts made up to 1986-03-31
dot icon06/03/1987
Registered office changed on 06/03/87 from: 174 baker st enfield middx EN1 3JS
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/10/1986
Resolutions
dot icon13/10/1986
Return made up to 28/11/85; full list of members
dot icon10/12/1983
Accounts made up to 1983-11-14
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
152.84K
-
0.00
-
-
2022
2
165.65K
-
0.00
-
-
2023
3
169.17K
-
0.00
-
-
2023
3
169.17K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

169.17K £Ascended2.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Jacqueline
Director
26/03/1999 - 23/11/2001
2
BEGBIES PROFESSIONAL APPOINTMENTS LIMITED
Corporate Secretary
08/09/2010 - 14/10/2024
-
SHAKMAK
Corporate Secretary
31/03/2003 - 01/09/2010
43
Cole, Barry Martin
Director
31/03/2003 - 01/09/2025
9
Cole, Peter George
Secretary
01/09/1993 - 31/03/2003
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARYL HARRIS ASSOCIATES LIMITED

CARYL HARRIS ASSOCIATES LIMITED is an(a) Active company incorporated on 04/05/1971 with the registered office located at 2a Clareville Grove, London SW7 5AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARYL HARRIS ASSOCIATES LIMITED?

toggle

CARYL HARRIS ASSOCIATES LIMITED is currently Active. It was registered on 04/05/1971 .

Where is CARYL HARRIS ASSOCIATES LIMITED located?

toggle

CARYL HARRIS ASSOCIATES LIMITED is registered at 2a Clareville Grove, London SW7 5AR.

What does CARYL HARRIS ASSOCIATES LIMITED do?

toggle

CARYL HARRIS ASSOCIATES LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CARYL HARRIS ASSOCIATES LIMITED have?

toggle

CARYL HARRIS ASSOCIATES LIMITED had 3 employees in 2023.

What is the latest filing for CARYL HARRIS ASSOCIATES LIMITED?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-03-31.