UKBizDB.co.uk

GEORGE HARRISON-MARKS ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Harrison-marks Enterprises Limited. The company was founded 25 years ago and was given the registration number 03600167. The firm's registered office is in WOKING. You can find them at Lilac Cottage, Portsmouth Road Ripley, Woking, Surrey. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:GEORGE HARRISON-MARKS ENTERPRISES LIMITED
Company Number:03600167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1998
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Lilac Cottage, Portsmouth Road Ripley, Woking, Surrey, GU23 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lilac Cottage, Portsmouth Road, Ripley, GU23 6ER

Secretary26 August 1998Active
Lilac Cottage, Portsmouth Road, Ripley, GU23 6ER

Director26 August 1998Active
13, Riddlesdale Avenue, Tunbridge Wells, United Kingdom, TN4 9AB

Director26 August 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 July 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 July 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 July 1998Active

People with Significant Control

Peter Bostock Fairbrass
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:Lilac Cottage, Portsmouth Road, Woking, England, GU23 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Josephine Deborah Harrison-Marks
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Lilac Cottage, Portsmouth Road, Woking, England, GU23 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Peter John Henderson
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Lilac Cottage, Portsmouth Road, Woking, England, GU23 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved compulsory.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2013-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-30Accounts

Accounts with accounts type total exemption small.

Download
2012-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.