Mark Harris Furniture Limited

DataGardener
mark harris furniture limited
dissolved
Unknown

Mark Harris Furniture Limited

05578652Private Limited With Share Capital

2Nd Floor 110 Cannon Street, London, EC4N6EU
Incorporated

29/09/2005

Company Age

20 years

Directors

1

Employees

SIC Code

47599

Risk

not scored

Company Overview

Registration, classification & business activity

Mark Harris Furniture Limited (05578652) is a private limited with share capital incorporated on 29/09/2005 (20 years old) and registered in london, EC4N6EU. The company operates under SIC code 47599 - retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Mark harris furniture is a family-owned and operated wholesale furniture supplier that offers retailers a cost-effective source of high quality furniture. although we specialise in providing quality solid oak furniture, we also work with a variety of other materials, such as metal, solid pine, solid...

Private Limited With Share Capital
SIC: 47599
Unknown
Incorporated 29/09/2005
EC4N6EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

94
Gazette Dissolved Liquidation
Category:Gazette
Date:26-05-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:26-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-09-2024
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:08-05-2024
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:08-05-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-03-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-02-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-09-2023
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:20-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2023
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:20-04-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:30-03-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-03-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:09-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2022
Resolution
Category:Resolution
Date:17-02-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:14-10-2015
Capital Allotment Shares
Category:Capital
Date:06-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2012
Legacy
Category:Mortgage
Date:09-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2009
Legacy
Category:Accounts
Date:12-05-2009
Legacy
Category:Annual Return
Date:18-03-2009
Legacy
Category:Capital
Date:18-03-2009
Legacy
Category:Annual Return
Date:14-11-2008
Legacy
Category:Officers
Date:14-11-2008
Legacy
Category:Officers
Date:14-11-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:27-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2007
Legacy
Category:Accounts
Date:12-04-2007
Legacy
Category:Annual Return
Date:20-10-2006
Legacy
Category:Mortgage
Date:22-03-2006
Legacy
Category:Officers
Date:09-01-2006
Legacy
Category:Officers
Date:09-01-2006
Legacy
Category:Officers
Date:24-11-2005
Legacy
Category:Officers
Date:24-11-2005
Incorporation Company
Category:Incorporation
Date:29-09-2005

Import / Export

Imports
12 Months0
60 Months43
Exports
12 Months0
60 Months4

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2023
Filing Date29/07/2022
Latest Accounts31/10/2021

Trading Addresses

2Nd Floor 110 Cannon Street, London, EC4N6EURegistered
Suite 202, The Kinetic Centre Theobald Street, Borehamwood, Hertfordshire, WD64PJ

Related Companies

2

Contact