Background WavePink WaveYellow Wave

ANDERSON, WILDE & HARRIS LIMITED (03091723)

ANDERSON, WILDE & HARRIS LIMITED (03091723) is an active UK company. incorporated on 16 August 1995. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 2 other business activities. ANDERSON, WILDE & HARRIS LIMITED has been registered for 30 years. Current directors include ADAMS, Elizabeth Kathleen, HIRANI, Harilal Punja, JHITA, Mandeep Singh and 2 others.

Company Number
03091723
Status
active
Type
ltd
Incorporated
16 August 1995
Age
30 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ADAMS, Elizabeth Kathleen, HIRANI, Harilal Punja, JHITA, Mandeep Singh, PALOS, Georgios, SHAWCROSS, Christopher Anthony
SIC Codes
68310, 68320, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDERSON, WILDE & HARRIS LIMITED

ANDERSON, WILDE & HARRIS LIMITED is an active company incorporated on 16 August 1995 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 2 other business activities. ANDERSON, WILDE & HARRIS LIMITED was registered 30 years ago.(SIC: 68310, 68320, 71129)

Status

active

Active since 30 years ago

Company No

03091723

LTD Company

Age

30 Years

Incorporated 16 August 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

67 Westow Street Upper Norwood London SE19 3RW England
From: 19 September 2024To: 17 February 2025
C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury Glos GL20 8FD England
From: 6 December 2021To: 19 September 2024
C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD
From: 30 March 2010To: 6 December 2021
C/O Interax Accountancy Services Ltd 75a Church Street Tewkesbury Glos GL20 5RX
From: 16 August 1995To: 30 March 2010
Timeline

15 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Jan 17
Director Joined
Jun 17
Director Left
Nov 18
Director Joined
Oct 19
Director Left
Apr 20
Director Left
Jul 22
Loan Cleared
Nov 23
Loan Cleared
May 24
Capital Reduction
Nov 24
Director Left
Feb 25
Share Buyback
Mar 25
Owner Exit
Mar 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

WESTOW SECRETARIAL LIMITED

Active
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2025

ADAMS, Elizabeth Kathleen

Active
Christopher Wren Yard, CroydonCR0 1QG
Born August 1988
Director
Appointed 24 Oct 2016

HIRANI, Harilal Punja

Active
Christopher Wren Yard, CroydonCR0 1QG
Born October 1953
Director
Appointed 01 Jun 2004

JHITA, Mandeep Singh

Active
Christopher Wren Yard, CroydonCR0 1QG
Born April 1984
Director
Appointed 01 Nov 2019

PALOS, Georgios

Active
Christopher Wren Yard, CroydonCR0 1QG
Born December 1964
Director
Appointed 16 Aug 1995

SHAWCROSS, Christopher Anthony

Active
Christopher Wren Yard, CroydonCR0 1QG
Born December 1956
Director
Appointed 20 Oct 2011

PALOS, Martine Isabelle

Resigned
14 Shamrock Way, LondonN14 5RY
Secretary
Appointed 16 Aug 1995
Resigned 28 Sept 2006

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 16 Aug 1995
Resigned 16 Aug 1995

INTERAX ACCOUNTANCY SERVICES LIMITED

Resigned
Oakfield Close, TewkesburyGL20 8SD
Corporate secretary
Appointed 28 Sept 2006
Resigned 01 Apr 2025

HICKS, Stephen Robert

Resigned
27 Farm Fields, South CroydonCR2 0HQ
Born February 1956
Director
Appointed 29 Nov 1999
Resigned 01 Mar 2006

KERR, Jason Joseph George

Resigned
Oakfield Close, TewkesburyGL20 8SD
Born November 1973
Director
Appointed 08 Aug 2011
Resigned 13 Jul 2022

MORLEY, Clive John

Resigned
Upper Norwood, LondonSE19 3RW
Born July 1954
Director
Appointed 31 May 1999
Resigned 10 Oct 2024

PALOS, Michael, Mr.

Resigned
Oakfield Close, TewkesburyGL20 8SD
Born March 1966
Director
Appointed 31 May 1999
Resigned 24 Oct 2018

TSIELEPIS, George

Resigned
Oakfield Close, TewkesburyGL20 8SD
Born December 1983
Director
Appointed 01 Jun 2017
Resigned 02 Apr 2020

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 16 Aug 1995
Resigned 16 Aug 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Clive John Morley

Ceased
Christopher Wren Yard, CroydonCR0 1QG
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2024

Mr George Palos

Active
Christopher Wren Yard, CroydonCR0 1QG
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 April 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 April 2025
AP04Appointment of Corporate Secretary
Resolution
14 March 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
3 March 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Capital Cancellation Shares
6 November 2024
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 May 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Legacy
6 March 2010
MG01MG01
Legacy
11 September 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
287Change of Registered Office
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2002
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
19 June 2000
88(2)R88(2)R
Legacy
19 June 2000
123Notice of Increase in Nominal Capital
Resolution
19 June 2000
RESOLUTIONSResolutions
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
287Change of Registered Office
Legacy
10 December 1999
88(2)R88(2)R
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
287Change of Registered Office
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Incorporation Company
16 August 1995
NEWINCIncorporation