Background WavePink WaveYellow Wave

HARRIS AND HOOLE LIMITED (08094781)

HARRIS AND HOOLE LIMITED (08094781) is an active UK company. incorporated on 6 June 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. HARRIS AND HOOLE LIMITED has been registered for 13 years. Current directors include FORD, Gerald William, Dr, PRICE, Benedict James.

Company Number
08094781
Status
active
Type
ltd
Incorporated
6 June 2012
Age
13 years
Address
9-15 Neal Street, London, WC2H 9QL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
FORD, Gerald William, Dr, PRICE, Benedict James
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIS AND HOOLE LIMITED

HARRIS AND HOOLE LIMITED is an active company incorporated on 6 June 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. HARRIS AND HOOLE LIMITED was registered 13 years ago.(SIC: 56102)

Status

active

Active since 13 years ago

Company No

08094781

LTD Company

Age

13 Years

Incorporated 6 June 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

9-15 Neal Street London, WC2H 9QL,

Previous Addresses

2nd Floor 3 Neal Street London WC2H 9PU United Kingdom
From: 24 June 2016To: 21 February 2018
Moonraker Point 63 Great Suffolk Street London England SE1 0BU England
From: 8 January 2016To: 24 June 2016
1a New Street London EC2M 4TP
From: 14 August 2012To: 8 January 2016
Office 2.10 288 Bishopsgate London EC2M 4QP United Kingdom
From: 6 June 2012To: 14 August 2012
Timeline

21 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Sept 12
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Apr 16
Director Joined
May 16
Loan Cleared
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Jun 16
Director Joined
Jun 16
Loan Secured
Aug 16
Loan Secured
Jan 19
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

STEWART, James Henry

Active
Neal Street, LondonWC2H 9QL
Secretary
Appointed 23 Jun 2016

FORD, Gerald William, Dr

Active
Neal Street, LondonWC2H 9QL
Born November 1957
Director
Appointed 23 Jun 2016

PRICE, Benedict James

Active
Neal Street, LondonWC2H 9QL
Born June 1967
Director
Appointed 23 Jun 2016

O'CONNOR, Claudine

Resigned
Delamare Road, CheshuntEN8 9SL
Secretary
Appointed 31 Jul 2012
Resigned 15 Oct 2013

TESCO SECRETARIES LIMITED

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 15 Oct 2013
Resigned 23 Jun 2016

BRAY, Robert Alexander

Resigned
Delamare Road, CheshuntEN8 9SL
Born January 1979
Director
Appointed 21 Jul 2015
Resigned 08 Apr 2016

FOWLE, Adam Peter

Resigned
Delamare Road, CheshuntEN8 9SL
Born January 1959
Director
Appointed 21 Jul 2015
Resigned 23 Jun 2016

HOLMES, Michael Thomas Bieder

Resigned
288 Bishopsgate, LondonEC2M 4QP
Born December 1971
Director
Appointed 06 Jun 2012
Resigned 28 Feb 2015

KAPLAN, Michael Joshua

Resigned
Bushwood Road, RichmondTW9 3BQ
Born February 1976
Director
Appointed 14 Aug 2012
Resigned 02 Aug 2015

LLOYD, Jonathan Mark

Resigned
Delamare Road, Cheshunt HertfordshireEN8 9SL
Born May 1966
Director
Appointed 06 Jun 2012
Resigned 23 Jan 2015

SAVVA, Eleni

Resigned
3 Neal Street, LondonWC2H 9PU
Born January 1972
Director
Appointed 04 May 2016
Resigned 23 Jun 2016

TOLLEY, Nicholas Gordon

Resigned
Derbyshire Street, LondonE2 6HQ
Born January 1976
Director
Appointed 06 Jun 2012
Resigned 02 Aug 2015

Persons with significant control

1

Neal Street, LondonWC2H 9PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Resolution
27 July 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
7 March 2016
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 October 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Legacy
4 April 2013
MG01MG01
Legacy
28 March 2013
MG01MG01
Legacy
13 October 2012
MG01MG01
Legacy
29 September 2012
MG01MG01
Legacy
20 September 2012
MG01MG01
Legacy
18 September 2012
MG01MG01
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 August 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Legacy
20 July 2012
MG01MG01
Legacy
11 July 2012
MG01MG01
Change Account Reference Date Company Current Shortened
12 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2012
NEWINCIncorporation