Hounslow
TW4 6DR
Director Name | Mr Lei Li |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 06 March 2017(59 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 February 2022) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Room 101 No. 336 Yuhou North Road Siming District Xiamen Fujian China |
Director Name | Mr Andrew David Rose |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(34 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Gills Hill Lane Radlett Hertfordshire WD7 8DD |
Director Name | Mr David Brown |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(34 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 December 2003) |
Role | Company Director |
Correspondence Address | 3 Seer Mead Seer Green Beaconsfield Buckinghamshire HP9 2QL |
Director Name | Mr Malcolm Walter Lee |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(34 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 2 Valley Close Wengeo Lane Ware Hertfordshire SG13 1BD |
Director Name | Mrs Allyson Jane Kaye |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(34 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 April 2008) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Green Close London NW11 6UX |
Director Name | Mr John Eric Harris |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(34 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 September 2009) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Vines 14 Grove End Road St Johns Wood London NW8 9LB |
Director Name | Mr Daniel Bruce Harris |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(34 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell House 16 Cobden Hill Radlett Hertfordshire WD7 7JR |
Secretary Name | Mr John Edwin Malin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(34 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Gable 4 Tudor Close Page Street Mill Hill London NW7 2BG |
Director Name | Robert Edward Guard |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(36 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Heron Drive Sandal Wakefield West Yorkshire WF2 6SP |
Director Name | Anthony John Gray |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 9 Coach Mews Billericay Essex CM11 1DG |
Director Name | Anthony Harry Edwad Cohen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(38 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elmsway Hale Barns Altrincham Cheshire WA15 0DZ |
Director Name | Stephen Paul Hollands |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(38 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 2 Tank Lane Purfleet Essex RM16 1TA |
Director Name | Mr Mark Robert Taylor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1998(41 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Breakspear Place Breakspear Park, Breakspear Way Hemel Hempstead HP2 4TZ |
Director Name | Mr Robert Graham Baldwin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beech Lea Blunsdon Swindon Wiltshire SN26 7DE |
Director Name | Mr Graeme Carr |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cedar Way Henfield West Sussex BN5 9RZ |
Director Name | Jonathan Paul Plank Plank |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(43 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lie Field Close Braintree Essex CM7 3AD |
Director Name | Michael Eric Woodhall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 August 2007) |
Role | Company Director |
Correspondence Address | 17 Poppyfield Court Deighton Road Wetherby Yorkshire LS22 7BB |
Director Name | Philip David Dillon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(48 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 March 2006) |
Role | Sales Director |
Correspondence Address | The Corner House Berry Lane Aspley Guise Bedfordshire MK17 8HS |
Director Name | Mr John Edwin Malin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(52 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Gable 4 Tudor Close Page Street Mill Hill London NW7 2BG |
Director Name | Michael Ashley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dovecote Mill Lane Westbury Buckinghamshire NN13 5JS |
Director Name | Mr Colin Raymond Grimsdell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvard House The Waterfront Elstree Road Elstree Hertfordshire WD6 3BS |
Secretary Name | Colin Raymond Grimsdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 2011) |
Role | Company Director |
Correspondence Address | Harvard House The Waterfront Elstree Road Elstree Hertfordshire WD6 3BS |
Secretary Name | Jemma Mary Regnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 2nd Floor Breakspear Place Breakspear Park, Breakspear Way Hemel Hempstead HP2 4TZ |
Director Name | Mr Zhuoyan Xu |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 September 2015(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2011(54 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 26 August 2014) |
Correspondence Address | Prism Cosec 10 Margaret Street London W1W 8RL |
Website | albaplc.co.uk |
---|
Registered Address | Unit 4, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Harvard International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 June 1990 | Delivered on: 14 July 1990 Satisfied on: 14 December 1990 Persons entitled: Bank Hapoalnm Classification: General memorandum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company or only account with the bank along with all goods ov produce or the doments of title therets. Fully Satisfied |
---|
16 February 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
7 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 September 2019 | Registered office address changed from Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR England to Unit 4, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 3 September 2019 (1 page) |
3 September 2019 | Registered office address changed from Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR on 3 September 2019 (1 page) |
10 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
22 May 2018 | Registered office address changed from Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ on 22 May 2018 (1 page) |
19 April 2018 | Change of details for Harvard International Limited as a person with significant control on 16 October 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
16 October 2017 | Registered office address changed from 2nd Floor Breakspear Place Breakspear Park, Breakspear Way Hemel Hempstead HP2 4TZ to Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 2nd Floor Breakspear Place Breakspear Park, Breakspear Way Hemel Hempstead HP2 4TZ to Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ on 16 October 2017 (1 page) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
22 May 2017 | Termination of appointment of Zhuoyan Xu as a director on 5 April 2017 (1 page) |
22 May 2017 | Termination of appointment of Zhuoyan Xu as a director on 5 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
27 March 2017 | Appointment of Mr Lei Li as a director on 6 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Lei Li as a director on 6 March 2017 (2 pages) |
25 October 2016 | Appointment of Mr Xuhui Zhou as a director on 14 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Xuhui Zhou as a director on 14 October 2016 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
8 October 2015 | Appointment of Mr Zhuoyan Xu as a director on 16 September 2015 (3 pages) |
8 October 2015 | Termination of appointment of Mark Robert Taylor as a director on 21 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Mark Robert Taylor as a director on 21 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Zhuoyan Xu as a director on 16 September 2015 (3 pages) |
7 October 2015 | Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages) |
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 December 2014 | Secretary's details changed for Jemma Mary Kerridge on 16 December 2014 (1 page) |
16 December 2014 | Secretary's details changed for Jemma Mary Kerridge on 16 December 2014 (1 page) |
12 September 2014 | Appointment of Jemma Mary Kerridge as a secretary on 26 August 2014 (3 pages) |
12 September 2014 | Appointment of Jemma Mary Kerridge as a secretary on 26 August 2014 (3 pages) |
12 September 2014 | Termination of appointment of Prism Cosec Limited as a secretary on 26 August 2014 (2 pages) |
12 September 2014 | Termination of appointment of Prism Cosec Limited as a secretary on 26 August 2014 (2 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
18 July 2013 | Termination of appointment of a director (1 page) |
18 July 2013 | Termination of appointment of a director (1 page) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Termination of appointment of Mark Taylor as a director (1 page) |
9 April 2013 | Termination of appointment of Mark Taylor as a director (1 page) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Director's details changed for Mark Robert Taylor on 11 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mark Robert Taylor on 11 February 2013 (2 pages) |
14 February 2013 | Termination of appointment of Michael Ashley as a director (1 page) |
14 February 2013 | Termination of appointment of Michael Ashley as a director (1 page) |
14 February 2013 | Appointment of Mr Mark Robert Taylor as a director (2 pages) |
14 February 2013 | Appointment of Mr Mark Robert Taylor as a director (2 pages) |
12 February 2013 | Registered office address changed from Harvard House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from Harvard House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 12 February 2013 (1 page) |
21 January 2013 | Auditor's resignation (4 pages) |
21 January 2013 | Auditor's resignation (4 pages) |
16 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
16 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
24 September 2012 | Secretary's details changed for Prism Cosec Limited on 16 January 2012 (2 pages) |
24 September 2012 | Secretary's details changed for Prism Cosec Limited on 16 January 2012 (2 pages) |
23 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Director's details changed for Mark Robert Taylor on 1 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mark Robert Taylor on 1 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mark Robert Taylor on 1 April 2012 (2 pages) |
6 October 2011 | Termination of appointment of Colin Grimsdell as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Colin Grimsdell as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Colin Grimsdell as a director (2 pages) |
6 October 2011 | Appointment of Prism Cosec Limited as a secretary (3 pages) |
6 October 2011 | Termination of appointment of Colin Grimsdell as a director (2 pages) |
6 October 2011 | Appointment of Prism Cosec Limited as a secretary (3 pages) |
23 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
23 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
9 July 2010 | Termination of appointment of John Malin as a director (2 pages) |
9 July 2010 | Appointment of Colin Raymond Grimsdell as a secretary (3 pages) |
9 July 2010 | Termination of appointment of John Malin as a secretary (2 pages) |
9 July 2010 | Appointment of Colin Raymond Grimsdell as a director (3 pages) |
9 July 2010 | Termination of appointment of John Malin as a secretary (2 pages) |
9 July 2010 | Appointment of Colin Raymond Grimsdell as a secretary (3 pages) |
9 July 2010 | Termination of appointment of John Malin as a director (2 pages) |
9 July 2010 | Appointment of Colin Raymond Grimsdell as a director (3 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (21 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (21 pages) |
25 January 2010 | Register(s) moved to registered inspection location (2 pages) |
25 January 2010 | Register(s) moved to registered inspection location (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Register inspection address has been changed (1 page) |
23 October 2009 | Appointment of Mr John Edwin Malin as a director (3 pages) |
23 October 2009 | Appointment of Mr John Edwin Malin as a director (3 pages) |
23 October 2009 | Appointment of Michael Ashley as a director (3 pages) |
23 October 2009 | Appointment of Michael Ashley as a director (3 pages) |
12 October 2009 | Termination of appointment of Andrew Rose as a director (1 page) |
12 October 2009 | Termination of appointment of Andrew Rose as a director (1 page) |
12 October 2009 | Termination of appointment of John Harris as a director (1 page) |
12 October 2009 | Termination of appointment of Daniel Harris as a director (1 page) |
12 October 2009 | Termination of appointment of Stephen Hollands as a director (1 page) |
12 October 2009 | Termination of appointment of Daniel Harris as a director (1 page) |
12 October 2009 | Termination of appointment of Stephen Hollands as a director (1 page) |
12 October 2009 | Termination of appointment of John Harris as a director (1 page) |
31 July 2009 | Appointment terminated director jonathan plank (1 page) |
31 July 2009 | Appointment terminated director jonathan plank (1 page) |
15 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page) |
1 April 2009 | Company name changed harvard international LIMITED\certificate issued on 01/04/09 (2 pages) |
1 April 2009 | Company name changed harvard international LIMITED\certificate issued on 01/04/09 (2 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page) |
22 October 2008 | Full accounts made up to 31 March 2008 (30 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (30 pages) |
3 June 2008 | Appointment terminated director robert guard (1 page) |
3 June 2008 | Appointment terminated director robert guard (1 page) |
19 May 2008 | Appointment terminated director allyson kaye (1 page) |
19 May 2008 | Appointment terminated director allyson kaye (1 page) |
7 May 2008 | Return made up to 03/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 03/04/08; full list of members (5 pages) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Location of register of members (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
1 September 2007 | Full accounts made up to 31 March 2007 (29 pages) |
1 September 2007 | Full accounts made up to 31 March 2007 (29 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: harvard house, 14-16 thames road barking essex IG11 0HX (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: harvard house, 14-16 thames road barking essex IG11 0HX (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: harvard hse 14 thames rd barking essex 1G11 0HX (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: harvard hse 14 thames rd barking essex 1G11 0HX (1 page) |
31 August 2006 | Full accounts made up to 31 March 2006 (33 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (33 pages) |
5 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
5 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (3 pages) |
17 October 2005 | New director appointed (3 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
8 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
12 April 2005 | Return made up to 03/04/05; full list of members (4 pages) |
12 April 2005 | Return made up to 03/04/05; full list of members (4 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
27 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
8 April 2004 | Return made up to 03/04/04; full list of members (4 pages) |
8 April 2004 | Return made up to 03/04/04; full list of members (4 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
31 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
31 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
15 July 2003 | Director's particulars changed (1 page) |
15 July 2003 | Director's particulars changed (1 page) |
28 April 2003 | Return made up to 03/04/03; full list of members (4 pages) |
28 April 2003 | Return made up to 03/04/03; full list of members (4 pages) |
27 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
27 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
29 April 2002 | Return made up to 03/04/02; full list of members (10 pages) |
29 April 2002 | Return made up to 03/04/02; full list of members (10 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
31 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
29 May 2001 | Return made up to 28/04/01; full list of members (10 pages) |
29 May 2001 | Return made up to 28/04/01; full list of members (10 pages) |
1 March 2001 | Director's particulars changed (1 page) |
1 March 2001 | Director's particulars changed (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
19 June 2000 | Return made up to 28/04/00; full list of members (10 pages) |
19 June 2000 | Return made up to 28/04/00; full list of members (10 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
2 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
15 June 1999 | Return made up to 28/04/99; full list of members (11 pages) |
15 June 1999 | Return made up to 28/04/99; full list of members (11 pages) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
28 May 1998 | Director's particulars changed (1 page) |
28 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Return made up to 28/04/98; full list of members (10 pages) |
14 May 1998 | Return made up to 28/04/98; full list of members (10 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
13 May 1997 | Return made up to 28/04/97; full list of members (15 pages) |
13 May 1997 | Return made up to 28/04/97; full list of members (15 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
3 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
3 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
15 May 1996 | Return made up to 28/04/96; full list of members (16 pages) |
15 May 1996 | Return made up to 28/04/96; full list of members (16 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (14 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (14 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
15 May 1995 | Return made up to 28/04/95; full list of members (20 pages) |
15 May 1995 | Return made up to 28/04/95; full list of members (20 pages) |
9 August 1991 | Memorandum and Articles of Association (16 pages) |
9 August 1991 | Memorandum and Articles of Association (16 pages) |
28 August 1987 | Company name changed\certificate issued on 28/08/87 (2 pages) |
28 August 1987 | Company name changed\certificate issued on 28/08/87 (2 pages) |
28 August 1987 | Company name changed harris's (wholesale confectioner y) LIMITED\certificate issued on 28/08/87 (2 pages) |
28 August 1987 | Company name changed harris's (wholesale confectioner y) LIMITED\certificate issued on 28/08/87 (2 pages) |
23 October 1984 | Accounts made up to 30 June 1982 (6 pages) |
23 October 1984 | Accounts made up to 30 June 1982 (6 pages) |
13 July 1979 | Allotment of shares (2 pages) |
13 July 1979 | Allotment of shares (2 pages) |
21 May 1957 | Certificate of incorporation (1 page) |
21 May 1957 | Certificate of incorporation (1 page) |