Company NameHarker Marketing Services Limited
Company StatusDissolved
Company Number01388367
CategoryPrivate Limited Company
Incorporation Date12 September 1978(45 years, 7 months ago)
Dissolution Date19 September 2023 (7 months ago)
Previous NameSummary Seventy One Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sara Jane Spratt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 7 months (closed 19 September 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address77 Palace Road
London
SW2 3LB
Secretary NameMr Sara Jane Spratt
NationalityBritish
StatusClosed
Appointed25 February 2008(29 years, 5 months after company formation)
Appointment Duration15 years, 6 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Palace Road
London
SW2 3LB
Director NameMrs Lesley Yvonne Ward
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(32 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Palace Road
London
SW2 3LB
Director NameMrs Jacqueline Helen Taylor McPherson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 April 2004)
RoleSecretary
Correspondence Address12 Grimston Road
London
SW6 3QR
Secretary NameMr Sara Jane Spratt
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Palace Road
London
SW2 3LB
Secretary NameAndrew Peter Thomas Harker
NationalityBritish
StatusResigned
Appointed08 June 2004(25 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 February 2008)
RoleInsurance
Correspondence AddressMeshaw Barton
Meshaw
South Molton
Devon
EX36 4NF
Director NameMrs Antonia Mary Harker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(26 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2010)
RoleCompany Book Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressMeshaw Barton
Meshaw
South Molton
Devon
EX36 4NF

Contact

Websiteharkermanagementservices.com
Telephone020 86786278
Telephone regionLondon

Location

Registered Address77 Palace Road
London
SW2 3LB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Shareholders

221 at £1Mrs Sara Jane Spratt
50.11%
Ordinary
220 at £1Mrs Lesley Yvonne Ward
49.89%
Ordinary

Financials

Year2014
Turnover£43,069
Gross Profit£42,523
Net Worth-£6,741
Cash£1,519
Current Liabilities£5,586

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

11 May 2000Delivered on: 13 May 2000
Persons entitled: Banque Francaise De L'orient

Classification: Charge of bank account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £106,775.00 together with all amounts added to such sum and all entitlements to the right to repayment and other rights and benefits accruing thereto or arising in connection with.
Outstanding

Filing History

24 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
18 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 441
(5 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 441
(5 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 441
(5 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 441
(5 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 441
(5 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 441
(5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
17 November 2010Appointment of Mrs Lesley Yvonne Ward as a director (2 pages)
17 November 2010Appointment of Mrs Lesley Yvonne Ward as a director (2 pages)
16 November 2010Termination of appointment of Antonia Harker as a director (1 page)
16 November 2010Termination of appointment of Antonia Harker as a director (1 page)
11 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 March 2010Director's details changed for Antonia Harker on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mrs Sara Jane Spratt on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mrs Sara Jane Spratt on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Antonia Harker on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Antonia Harker on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mrs Sara Jane Spratt on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 April 2008Secretary appointed sara jane spratt (1 page)
1 April 2008Appointment terminated secretary andrew harker (1 page)
1 April 2008Secretary appointed sara jane spratt (1 page)
1 April 2008Appointment terminated secretary andrew harker (1 page)
29 February 2008Return made up to 31/01/08; no change of members (7 pages)
29 February 2008Return made up to 31/01/08; no change of members (7 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 March 2007Return made up to 31/01/07; full list of members (7 pages)
6 March 2007Return made up to 31/01/07; full list of members (7 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
29 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
1 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
1 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 January 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003Return made up to 31/01/03; full list of members (7 pages)
28 February 2003Return made up to 31/01/03; full list of members (7 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 February 2002Return made up to 31/01/02; full list of members (6 pages)
14 February 2002Return made up to 31/01/02; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 February 2001Return made up to 31/01/01; full list of members (6 pages)
14 February 2001Return made up to 31/01/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
17 March 2000Return made up to 31/01/00; full list of members (6 pages)
17 March 2000Return made up to 31/01/00; full list of members (6 pages)
6 February 2000Registered office changed on 06/02/00 from: 16 stratford road, thornton heath, surrey, CR7 7QH (1 page)
6 February 2000Registered office changed on 06/02/00 from: 16 stratford road, thornton heath, surrey, CR7 7QH (1 page)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
5 March 1999Return made up to 31/01/99; full list of members (6 pages)
5 March 1999Return made up to 31/01/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 March 1998Return made up to 31/01/98; no change of members (4 pages)
4 March 1998Secretary's particulars changed;director's particulars changed (2 pages)
4 March 1998Secretary's particulars changed;director's particulars changed (2 pages)
4 March 1998Return made up to 31/01/98; no change of members (4 pages)
26 November 1997Full accounts made up to 31 March 1997 (8 pages)
26 November 1997Full accounts made up to 31 March 1997 (8 pages)
11 February 1997Return made up to 31/01/97; full list of members (6 pages)
11 February 1997Return made up to 31/01/97; full list of members (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
17 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1996Full accounts made up to 31 March 1995 (8 pages)
17 January 1996Full accounts made up to 31 March 1995 (8 pages)