General information

Name:

Harrison:fraser Limited

Office Address:

272 Spencer Hyde Limited Regents Park Road N3 3HN Finchley Central

Number: 04960949

Incorporation date: 2003-11-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is situated in Finchley Central registered with number: 04960949. This firm was started in the year 2003. The headquarters of the company is located at 272 Spencer Hyde Limited Regents Park Road. The postal code for this location is N3 3HN. This company's classified under the NACE and SIC code 74100 and has the NACE code: specialised design activities. Sat, 31st Dec 2022 is the last time when the accounts were filed.

At the moment, the directors officially appointed by this particular firm are as follow: David F. chosen to lead the company in 2003 in November and John H. chosen to lead the company 21 years ago.

Executives who have control over the firm are as follows: John H. owns 1/2 or less of company shares. David F. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

David F.

Role: Director

Appointed: 12 November 2003

Latest update: 27 March 2024

David F.

Role: Secretary

Appointed: 12 November 2003

Latest update: 27 March 2024

John H.

Role: Director

Appointed: 12 November 2003

Latest update: 27 March 2024

People with significant control

John H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 18th June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18th June 2014
Annual Accounts 30th June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30th June 2015
Annual Accounts 23rd March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23rd March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 7th August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 7th August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 22nd, May 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
20
Company Age

Similar companies nearby

Closest companies