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(46 years, 10 months after company formation) |
Appointment Duration | 17 years, 12 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(48 years, 1 month 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(48 years, 1 month 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 | 23 April 1992(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (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 | 23 April 1992(32 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 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(40 years, 6 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(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 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(43 years, 8 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(43 years, 8 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 |
Telephone | 020 75402200 |
---|---|
Telephone region | London |
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 |
100 at £1 | Harveyblue LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,020,483 |
Cash | £561,324 |
Current Liabilities | £243,538 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 2 days from now) |
5 December 1980 | Delivered on: 15 December 1980 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 142, whiteladies road clifton, bristol. Title no:- bl 28299. Fully Satisfied |
---|---|
5 December 1980 | Delivered on: 15 December 1980 Satisfied on: 26 May 1990 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & garages at north worple way mortlake surrey. Title no:- sgl 50548. Fully Satisfied |
26 September 1967 | Delivered on: 2 October 1967 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at north worple way mortlake london borough of richmond upon thames. Outstanding |
12 October 1965 | Delivered on: 19 October 1965 Persons entitled: G W Rowley, C.J.M. Omananmey Classification: Mortgage Secured details: Sterling pounds 1980. Particulars: 68 dalling road hammersmith W6. Outstanding |
29 September 1965 | Delivered on: 11 October 1965 Persons entitled: Mabel L Ching Classification: Legal charge Secured details: Sterling pounds 2000. Particulars: 50 villiers rd kingston upon thames surrey. Outstanding |
10 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
11 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
28 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
25 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
7 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 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) |
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 Sara Michel Selwood 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 Mr Jonathan Michael Caine 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) |
21 September 2016 | Director's details changed for Sara Michel Selwood on 21 September 2016 (2 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
13 April 2016 | Director's details changed for Ms Frances Lynn Holmes on 8 April 2016 (3 pages) |
13 April 2016 | Director's details changed for Ms Frances Lynn Holmes on 8 April 2016 (3 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) |
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
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) |
7 May 2014 | Annual return made up to 23 April 2014 Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 23 April 2014 Statement of capital on 2014-05-07
|
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) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
14 November 2012 | Change of share class name or designation (2 pages) |
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) |
9 October 2012 | Statement of company's objects (2 pages) |
9 October 2012 | Particulars of variation of rights attached to shares (3 pages) |
9 October 2012 | Particulars of variation of rights attached to shares (3 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 | Statement of company's objects (2 pages) |
27 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 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) |
30 April 2012 | Annual return made up to 23 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 23 April 2012 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 April 2011 | Annual return made up to 23 April 2011 (6 pages) |
27 April 2011 | Annual return made up to 23 April 2011 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 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) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
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) |
2 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 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) |
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) |
25 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
25 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 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) |
16 May 2006 | Return made up to 23/04/06; full list of members
|
16 May 2006 | Return made up to 23/04/06; full list of members
|
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 May 2005 | Return made up to 23/04/05; full list of members
|
18 May 2005 | Return made up to 23/04/05; full list of members
|
24 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
11 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 June 2003 | Return made up to 23/04/03; full list of members (7 pages) |
29 June 2003 | Return made up to 23/04/03; full list of members (7 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
17 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
17 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 22 queen anne street london W1M 9LB (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 22 queen anne street london W1M 9LB (1 page) |
8 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
9 May 2001 | Return made up to 23/04/01; no change of members
|
9 May 2001 | Return made up to 23/04/01; no change of members
|
25 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
12 June 2000 | Return made up to 23/04/00; no change of members (6 pages) |
12 June 2000 | Return made up to 23/04/00; no change of members (6 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
2 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
2 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
30 April 1998 | Return made up to 23/04/98; no change of members (4 pages) |
30 April 1998 | Return made up to 23/04/98; no change of members (4 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
4 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
4 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
8 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
8 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
2 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
2 March 1996 | Accounts for a small company made up to 30 June 1995 (5 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) |
27 April 1995 | Return made up to 23/04/95; no change of members (4 pages) |
27 April 1995 | Return made up to 23/04/95; no change of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
31 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 May 1989 | Full accounts made up to 30 June 1988 (5 pages) |
2 May 1989 | Full accounts made up to 30 June 1988 (5 pages) |
22 June 1987 | Accounts for a small company made up to 30 June 1986 (7 pages) |
22 June 1987 | Accounts for a small company made up to 30 June 1986 (7 pages) |
7 May 1986 | Full accounts made up to 30 June 1985 (6 pages) |
7 May 1986 | Return made up to 29/04/86; full list of members (4 pages) |
7 May 1986 | Return made up to 29/04/86; full list of members (4 pages) |
7 May 1986 | Full accounts made up to 30 June 1985 (6 pages) |
10 November 1982 | Annual return made up to 30/07/81 (5 pages) |
10 November 1982 | Annual return made up to 30/07/81 (5 pages) |
25 June 1959 | Certificate of incorporation (1 page) |
25 June 1959 | Certificate of incorporation (1 page) |
25 June 1959 | Incorporation (14 pages) |
25 June 1959 | Incorporation (14 pages) |