London
N13 4BS
Director Name | Mr Jonathan Michael Caine |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2006(51 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 495 Green Lanes London N13 4BS |
Director Name | Ms Frances Lynn Holmes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2007(52 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 495 Green Lanes London N13 4BS |
Secretary Name | Ms Frances Lynn Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2007(52 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 495 Green Lanes London N13 4BS |
Director Name | Mrs Cordelia Selwood |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(36 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 1999) |
Role | Co Director |
Correspondence Address | 69 Exeter House Putney Heath London SW15 3SX |
Director Name | Mr Maurice David Selwood |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(36 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 22 July 2007) |
Role | Co Director |
Correspondence Address | 69 Exeter House Putney Heath London SW15 3SX |
Secretary Name | Sara Michel Selwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Crescent Lane London SW4 9PT |
Director Name | Frances Lynn Caine |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 2 Firbank Close Enfield Middlesex EN2 7ER |
Secretary Name | Mr Maurice David Selwood |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 July 2007) |
Role | Property Investor |
Correspondence Address | 69 Exeter House Putney Heath London SW15 3SX |
Secretary Name | Mr Maurice David Selwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 July 2007) |
Role | Property Investor |
Correspondence Address | 69 Exeter House Putney Heath London SW15 3SX |
Registered Address | 495 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at £0.05 | Harveyblue LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,173,919 |
Cash | £509,253 |
Current Liabilities | £33,826 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
6 July 1972 | Delivered on: 11 July 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 218, king street, hammersmith W.6. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 July 1972 | Delivered on: 11 July 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 212, king street, hammersmith W.6. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 1972 | Delivered on: 11 July 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 220 king st, hammersmith W6, T.no. Ln 250857. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 July 1963 | Delivered on: 12 July 1963 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 57 avenue road, finchley. Outstanding |
30 May 1963 | Delivered on: 19 June 1963 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 318 kew road richmond, surrey. Outstanding |
16 July 1962 | Delivered on: 18 July 1962 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All moneys due etc. Particulars: 16, clairville gardens, london, W.7. Outstanding |
12 June 1962 | Delivered on: 15 June 1962 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 14, the terrace barns, S.W.13. together with plant machinery fixtures implements and utensils. Outstanding |
24 May 1961 | Delivered on: 29 May 1961 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 100 brackenbury road, hammersmith, london. Outstanding |
13 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
15 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
30 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
7 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
5 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
19 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
9 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 December 2016 | Director's details changed for Ms Frances Lynn Holmes on 6 April 2016 (2 pages) |
12 December 2016 | Director's details changed for Ms Frances Lynn Holmes on 6 April 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Jonathan Michael Caine on 21 September 2016 (2 pages) |
21 September 2016 | Secretary's details changed for Ms Frances Lynn Holmes on 21 September 2016 (1 page) |
21 September 2016 | Director's details changed for Ms Frances Lynn Holmes on 21 September 2016 (2 pages) |
21 September 2016 | Secretary's details changed for Ms Frances Lynn Holmes on 21 September 2016 (1 page) |
21 September 2016 | Director's details changed for Dr Sara Michel Selwood on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Dr Sara Michel Selwood on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Jonathan Michael Caine on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Ms Frances Lynn Holmes on 21 September 2016 (2 pages) |
13 April 2016 | Director's details changed for Ms Frances Lynn Holmes on 8 April 2016 (7 pages) |
13 April 2016 | Director's details changed for Ms Frances Lynn Holmes on 8 April 2016 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
12 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
17 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Change of share class name or designation (2 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Change of share class name or designation (2 pages) |
14 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2012 | Resolutions
|
9 October 2012 | Particulars of variation of rights attached to shares (3 pages) |
9 October 2012 | Statement of company's objects (2 pages) |
9 October 2012 | Statement of company's objects (2 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Change of share class name or designation (2 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Change of share class name or designation (2 pages) |
9 October 2012 | Particulars of variation of rights attached to shares (3 pages) |
15 August 2012 | Director's details changed for Mrs Frances Lynn Caine on 9 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mrs Frances Lynn Caine on 9 August 2012 (2 pages) |
15 August 2012 | Secretary's details changed for Mrs Frances Lynn Caine on 9 August 2012 (1 page) |
15 August 2012 | Secretary's details changed for Mrs Frances Lynn Caine on 9 August 2012 (1 page) |
15 August 2012 | Secretary's details changed for Mrs Frances Lynn Caine on 9 August 2012 (1 page) |
15 August 2012 | Director's details changed for Mrs Frances Lynn Caine on 9 August 2012 (2 pages) |
9 August 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
9 August 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2011 | Annual return made up to 28 November 2011 (6 pages) |
29 November 2011 | Annual return made up to 28 November 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Sara Michel Selwood on 21 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Sara Michel Selwood on 21 October 2009 (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 68 great portland street london W1W 7NG (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 68 great portland street london W1W 7NG (1 page) |
21 April 2009 | Director and secretary's change of particulars / frances caine / 10/03/2009 (1 page) |
21 April 2009 | Director and secretary's change of particulars / frances caine / 10/03/2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 November 2007 | Return made up to 28/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 28/11/07; full list of members (3 pages) |
30 August 2007 | New secretary appointed;new director appointed (2 pages) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
30 August 2007 | New secretary appointed;new director appointed (2 pages) |
20 August 2007 | New secretary appointed;new director appointed (2 pages) |
20 August 2007 | Secretary resigned;director resigned (1 page) |
20 August 2007 | Secretary resigned;director resigned (1 page) |
20 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 December 2006 | Return made up to 28/11/06; full list of members (8 pages) |
15 December 2006 | Return made up to 28/11/06; full list of members (8 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
9 December 2005 | Return made up to 28/11/05; full list of members
|
9 December 2005 | Return made up to 28/11/05; full list of members
|
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 November 2004 | Return made up to 28/11/04; full list of members (8 pages) |
29 November 2004 | Return made up to 28/11/04; full list of members (8 pages) |
3 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
3 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
5 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 22 queen anne street london W1G 8LB (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 22 queen anne street london W1G 8LB (1 page) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 December 2001 | Return made up to 28/11/01; full list of members
|
19 December 2001 | Return made up to 28/11/01; full list of members
|
30 March 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
19 December 2000 | Return made up to 28/11/00; full list of members
|
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Return made up to 28/11/00; full list of members
|
19 December 2000 | New secretary appointed (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
5 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
5 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 November 1998 | Return made up to 28/11/98; full list of members (6 pages) |
26 November 1998 | Return made up to 28/11/98; full list of members (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
1 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 November 1996 | Return made up to 28/11/96; no change of members (4 pages) |
26 November 1996 | Return made up to 28/11/96; no change of members (4 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
5 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 37 harley street london W1N 2AD (1 page) |
27 July 1995 | Registered office changed on 27/07/95 from: 37 harley street london W1N 2AD (1 page) |
17 May 1988 | Full accounts made up to 31 March 1987 (8 pages) |
17 May 1988 | Full accounts made up to 31 March 1987 (8 pages) |
28 February 1987 | Return made up to 30/09/86; full list of members (8 pages) |
28 February 1987 | Return made up to 30/09/86; full list of members (8 pages) |
13 February 1987 | Full accounts made up to 31 March 1986 (12 pages) |
13 February 1987 | Full accounts made up to 31 March 1986 (12 pages) |
15 March 1983 | Annual return made up to 30/06/81 (4 pages) |
15 March 1983 | Annual return made up to 30/06/81 (4 pages) |
6 May 1955 | Certificate of incorporation (1 page) |
6 May 1955 | Certificate of incorporation (1 page) |