ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ross Levenson Harris Limited

Ross Levenson Harris Limited is an active company incorporated on 8 November 1977 with the registered office located in Telford, Shropshire. Ross Levenson Harris Limited was registered 47 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
01337758
Private limited company
Age
47 years
Incorporated 8 November 1977
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 443 days
Dated 21 July 2023 (2 years 3 months ago)
Next confirmation dated 21 July 2024
Was due on 4 August 2024 (1 year 2 months ago)
Last change occurred 2 years 2 months ago
Accounts
Overdue
Accounts overdue by 660 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 9 months ago)
Address
Office 10, 15a Market Street
Oakengates
Telford
TF2 6EL
England
Address changed on 4 Aug 2023 (2 years 2 months ago)
Previous address was 124 City Road London EC1V 2NX England
Telephone
02083904611
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1967
Namare GRP Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stumpbusters UK Limited
Neville Taylor is a mutual person.
Active
Watergate Street Gallery Limited
Neville Taylor is a mutual person.
Active
Medway Construction Limited
Neville Taylor is a mutual person.
Active
Advanced Hygiene Limited
Neville Taylor is a mutual person.
Active
Haughton Honey Limited
Neville Taylor is a mutual person.
Active
MRB Electrical & Security Limited
Neville Taylor is a mutual person.
Active
The Massage Chair Company Limited
Neville Taylor is a mutual person.
Active
Oscars (Wales) Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£266.37K
Increased by £95.95K (+56%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£409.79K
Increased by £6.16K (+2%)
Total Liabilities
-£315.91K
Increased by £39.13K (+14%)
Net Assets
£93.88K
Decreased by £32.97K (-26%)
Debt Ratio (%)
77%
Increased by 8.52% (+12%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 6 Months Ago on 11 Apr 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 12 Mar 2024
Registered Address Changed
2 Years 2 Months Ago on 4 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 4 Aug 2023
Mr Neville Taylor Appointed
2 Years 3 Months Ago on 21 Jul 2023
Namare Grp Ltd (PSC) Appointed
2 Years 3 Months Ago on 21 Jul 2023
Leighton Ashley Herdson Resigned
2 Years 3 Months Ago on 21 Jul 2023
Leighton Herdson (PSC) Resigned
2 Years 3 Months Ago on 21 Jul 2023
Mr Leighton Herdson (PSC) Details Changed
2 Years 5 Months Ago on 16 May 2023
Registered Address Changed
2 Years 5 Months Ago on 16 May 2023
Get Credit Report
Discover Ross Levenson Harris Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 11 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Confirmation statement made on 21 July 2023 with updates
Submitted on 4 Aug 2023
Cessation of Leighton Herdson as a person with significant control on 21 July 2023
Submitted on 4 Aug 2023
Termination of appointment of Leighton Ashley Herdson as a director on 21 July 2023
Submitted on 4 Aug 2023
Registered office address changed from 124 City Road London EC1V 2NX England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 4 August 2023
Submitted on 4 Aug 2023
Notification of Namare Grp Ltd as a person with significant control on 21 July 2023
Submitted on 4 Aug 2023
Appointment of Mr Neville Taylor as a director on 21 July 2023
Submitted on 4 Aug 2023
Director's details changed for Mr Leighton Ashley Herdson on 16 May 2023
Submitted on 16 May 2023
Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH England to 124 City Road London EC1V 2NX on 16 May 2023
Submitted on 16 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year