London
SW1P 1DH
Secretary Name | Mr Thomas George Tolliss |
---|---|
Status | Current |
Appointed | 31 December 2017(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Ms Rachel Carolyn Friend |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(40 years, 12 months after company formation) |
Appointment Duration | 12 months |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Gareth Peter Zundel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 20 Frewin Road London SW18 3LP |
Director Name | Michael John Ashford |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | 231 Laleham Road Staines Middlesex TW18 2NS |
Director Name | Mr Paul Graham Thompson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blaine House Newlands Drive Maidenhead Berkshire SL6 4LL |
Director Name | Mr Keith Edward Piers Mason |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 21 November 2004) |
Role | Company Director |
Correspondence Address | Whiteside Cherry Tree Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9DQ |
Secretary Name | Sylvia Florence Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 60 Ashfield Green Yateley Hampshire GU46 6AL |
Director Name | Simon Anthony Jones |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 February 2008) |
Role | Account Director |
Correspondence Address | 54 Pinkneys Road Maidenhead Berkshire SL6 5DL |
Director Name | Sylvia Florence Waller |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 January 2000) |
Role | Accountant |
Correspondence Address | 60 Ashfield Green Yateley Hampshire GU46 6AL |
Secretary Name | Nicholas Harvard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenwolde Manor Callow Hill Virginia Water Surrey GU25 4LF |
Director Name | Nicholas Harvard Taylor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(17 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Paul Charles Collard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Loveday Road Ealing London W13 9JU |
Director Name | Paul Charles Collard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 139 Loveday Road Ealing London W13 9JU |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2009) |
Role | Company Director Chartered Acc |
Country of Residence | United Kingdom |
Correspondence Address | Overbrook Farley Green Albury Surrey GU5 9DN |
Director Name | Mr Alan John Chamberlain |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | 53 Fernlea Braiswick Colchester Essex CO4 5UB |
Director Name | Paul Fraser Butters |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2001) |
Role | PR Consultant |
Correspondence Address | Fen Farm Fen Lane Creeting St. Mary Suffolk IP6 8QD |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(18 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Charlotte Anne Newman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 July 2009) |
Role | PR Director |
Correspondence Address | 9 Longfield Road Tring Hertfordshire HP23 4DG |
Director Name | Antony Patrick Mayfield |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(23 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2006) |
Role | PR Consultant |
Correspondence Address | 97 Livingstone Road Hove East Sussex BN3 3WN |
Director Name | Mr Benjamin Matthew Maynard |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 St Mary's Road Weybridge Surrey KT13 9PZ |
Director Name | Christopher Cartwright |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | 90 Dale Street London W4 2BZ |
Director Name | Lee Robinson Brooke |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2010) |
Role | Public Relations |
Correspondence Address | 11 Prospect Place Hipley Street Old Woking Woking Surrey GU22 9LP |
Director Name | Mr Louie St Claire |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(28 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 February 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
Director Name | Mr Mark Andrew Lyne |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP |
Secretary Name | Mr David Crowther |
---|---|
Status | Resigned |
Appointed | 01 April 2017(34 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Website | harvard.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78612800 |
Telephone region | London |
Registered Address | Greencoat House Francis Street London SW1P 1DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.1m at £0.1 | Chime Communications Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,267,159 |
Gross Profit | £2,929,907 |
Net Worth | -£992,623 |
Current Liabilities | £1,958,246 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
10 October 2017 | Delivered on: 16 October 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties. Classification: A registered charge Particulars: All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed. Outstanding |
---|---|
18 December 2015 | Delivered on: 24 December 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
14 November 2002 | Delivered on: 20 November 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 March 1987 | Delivered on: 16 March 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
22 August 2012 | Delivered on: 29 August 2012 Satisfied on: 26 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
12 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (94 pages) |
12 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
12 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
8 September 2020 | Cessation of Chime Communications Limited as a person with significant control on 11 December 2019 (1 page) |
8 September 2020 | Notification of Vccp Holdings Limited as a person with significant control on 11 December 2019 (2 pages) |
20 March 2020 | Second filing of Confirmation Statement dated 17/12/2019 (4 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates
|
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages) |
18 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
3 January 2019 | Termination of appointment of Nicholas Harvard Taylor as a director on 31 December 2018 (1 page) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
11 June 2018 | Director's details changed for Ms Joanne Marie Parker on 1 June 2018 (2 pages) |
18 January 2018 | Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page) |
21 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
8 December 2017 | Director's details changed for Nicholas Harvard Taylor on 15 November 2017 (2 pages) |
8 December 2017 | Director's details changed for Louie St Claire on 15 November 2017 (2 pages) |
8 December 2017 | Director's details changed for Louie St Claire on 15 November 2017 (2 pages) |
8 December 2017 | Director's details changed for Nicholas Harvard Taylor on 15 November 2017 (2 pages) |
16 October 2017 | Registration of charge 016352260005, created on 10 October 2017 (55 pages) |
16 October 2017 | Registration of charge 016352260005, created on 10 October 2017 (55 pages) |
29 September 2017 | Auditor's resignation (1 page) |
29 September 2017 | Auditor's resignation (1 page) |
16 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
2 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
19 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2015 (21 pages) |
17 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2015 (21 pages) |
12 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
Statement of capital on 2016-02-17
|
12 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
Statement of capital on 2016-02-17
|
7 January 2016 | Registered office address changed from , PO Box 70693 Southside, 105 Victoria Street, London, SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from , PO Box 70693 Southside, 105 Victoria Street, London, SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page) |
24 December 2015 | Registration of charge 016352260004, created on 18 December 2015 (42 pages) |
24 December 2015 | Registration of charge 016352260004, created on 18 December 2015 (42 pages) |
26 November 2015 | Satisfaction of charge 3 in full (9 pages) |
26 November 2015 | Satisfaction of charge 3 in full (9 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
5 August 2015 | Termination of appointment of Mark Andrew Lyne as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Mark Andrew Lyne as a director on 31 July 2015 (1 page) |
21 July 2015 | Appointment of Joanne Marie Parker as a director on 2 July 2015 (3 pages) |
21 July 2015 | Appointment of Joanne Marie Parker as a director on 2 July 2015 (3 pages) |
21 July 2015 | Appointment of Joanne Marie Parker as a director on 2 July 2015 (3 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 June 2015 | Statement by Directors (1 page) |
8 June 2015 | Statement of capital on 8 June 2015
|
8 June 2015 | Resolutions
|
8 June 2015 | Solvency Statement dated 05/06/15 (1 page) |
8 June 2015 | Statement of capital on 8 June 2015
|
8 June 2015 | Solvency Statement dated 05/06/15 (1 page) |
8 June 2015 | Statement by Directors (1 page) |
8 June 2015 | Statement of capital on 8 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
8 April 2015 | Resolutions
|
8 April 2015 | Resolutions
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
9 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
9 October 2013 | Appointment of Mark Andrew Lyne as a director (3 pages) |
9 October 2013 | Appointment of Mark Andrew Lyne as a director (3 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from , 14 Curzon Street, London, W1J 5HN on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from , 14 Curzon Street, London, W1J 5HN on 4 February 2013 (1 page) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
16 May 2011 | Termination of appointment of a director (1 page) |
16 May 2011 | Termination of appointment of a director (1 page) |
16 March 2011 | Appointment of Louie St Claire as a director (3 pages) |
16 March 2011 | Appointment of Louie St Claire as a director (3 pages) |
8 March 2011 | Termination of appointment of a director (1 page) |
8 March 2011 | Termination of appointment of a director (1 page) |
7 March 2011 | Termination of appointment of Paul Collard as a director (1 page) |
7 March 2011 | Termination of appointment of Paul Collard as a director (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Termination of appointment of Lee Brooke as a director (1 page) |
27 January 2011 | Termination of appointment of Lee Brooke as a director (1 page) |
3 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
8 August 2009 | Appointment terminated director benjamin maynard (1 page) |
8 August 2009 | Appointment terminated director mark smith (1 page) |
8 August 2009 | Appointment terminated director charlotte newman (1 page) |
8 August 2009 | Appointment terminated director benjamin maynard (1 page) |
8 August 2009 | Appointment terminated director mark smith (1 page) |
8 August 2009 | Appointment terminated director charlotte newman (1 page) |
26 March 2009 | Director appointed lee robinson brooke (1 page) |
26 March 2009 | Director appointed lee robinson brooke (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
29 July 2008 | Appointment terminate, director chris cartwright logged form (1 page) |
29 July 2008 | Appointment terminate, director chris cartwright logged form (1 page) |
28 July 2008 | Appointment terminated director chris cartwright (1 page) |
28 July 2008 | Appointment terminated director chris cartwright (1 page) |
6 March 2008 | Appointment terminated director simon jones (1 page) |
6 March 2008 | Appointment terminated director simon jones (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
12 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
15 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 March 2002 | Director's particulars changed (1 page) |
28 March 2002 | Director's particulars changed (1 page) |
28 March 2002 | Director's particulars changed (1 page) |
28 March 2002 | Director's particulars changed (1 page) |
31 December 2001 | Return made up to 31/12/01; full list of members (9 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (9 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
5 December 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 December 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
4 April 2001 | Resolutions
|
4 April 2001 | Resolutions
|
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
21 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Return made up to 31/12/00; full list of members
|
13 February 2001 | Return made up to 31/12/00; full list of members
|
22 December 2000 | Registered office changed on 22/12/00 from: 14 curzon street, london, W1Y 7FH (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: 14 curzon street london W1Y 7FH (1 page) |
11 December 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
11 December 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: harvard house, summerhouse lane, harmondsworth, west drayton, middx UB7 0AW (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: harvard house summerhouse lane harmondsworth, west drayton middx UB7 0AW (1 page) |
8 May 2000 | Full accounts made up to 31 October 1999 (22 pages) |
8 May 2000 | Full accounts made up to 31 October 1999 (22 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (5 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (5 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
12 April 2000 | Ad 29/02/00--------- £ si [email protected]=6 £ ic 207804/207810 (2 pages) |
12 April 2000 | Ad 29/02/00--------- £ si [email protected]=20 £ ic 207829/207849 (2 pages) |
12 April 2000 | Ad 29/02/00--------- £ si [email protected]=6 £ ic 207804/207810 (2 pages) |
12 April 2000 | Ad 29/02/00--------- £ si [email protected]=19 £ ic 207810/207829 (2 pages) |
12 April 2000 | Ad 29/02/00--------- £ si [email protected]=19 £ ic 207810/207829 (2 pages) |
12 April 2000 | Statement of affairs (17 pages) |
12 April 2000 | Statement of affairs (17 pages) |
12 April 2000 | Ad 29/02/00--------- £ si [email protected]=4 £ ic 207800/207804 (2 pages) |
12 April 2000 | Ad 29/02/00--------- £ si [email protected]=20 £ ic 207829/207849 (2 pages) |
12 April 2000 | Ad 29/02/00--------- £ si [email protected]=4 £ ic 207800/207804 (2 pages) |
11 April 2000 | Auditor's resignation (1 page) |
11 April 2000 | Auditor's resignation (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | Particulars of contract relating to shares (3 pages) |
3 April 2000 | Ad 15/03/00--------- £ si [email protected] (3 pages) |
3 April 2000 | Memorandum and Articles of Association (11 pages) |
3 April 2000 | Particulars of contract relating to shares (3 pages) |
3 April 2000 | Memorandum and Articles of Association (11 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | £ nc 20000/210000 14/03/00 (1 page) |
3 April 2000 | Ad 15/03/00--------- £ si [email protected] (3 pages) |
3 April 2000 | £ nc 20000/210000 14/03/00 (1 page) |
24 March 2000 | Ad 28/02/00--------- £ si [email protected]=25 £ ic 18775/18800 (2 pages) |
24 March 2000 | Ad 28/02/00--------- £ si [email protected]=50 £ ic 18725/18775 (2 pages) |
24 March 2000 | Ad 28/02/00--------- £ si [email protected]=25 £ ic 18775/18800 (2 pages) |
24 March 2000 | Ad 28/02/00--------- £ si [email protected]=50 £ ic 18725/18775 (2 pages) |
15 March 2000 | Ad 24/12/99--------- £ si [email protected] (2 pages) |
15 March 2000 | Ad 24/12/99--------- £ si [email protected] (2 pages) |
14 March 2000 | Ad 23/06/98--------- £ si [email protected] (2 pages) |
14 March 2000 | Ad 23/06/98--------- £ si [email protected] (2 pages) |
14 March 2000 | Ad 23/06/98--------- £ si [email protected] (2 pages) |
14 March 2000 | Ad 23/06/98--------- £ si [email protected] (2 pages) |
14 March 2000 | Ad 23/06/98--------- £ si [email protected] (2 pages) |
14 March 2000 | Ad 23/06/98--------- £ si [email protected] (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
1 September 1999 | Full accounts made up to 31 October 1998 (16 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (16 pages) |
2 April 1999 | Return made up to 31/12/98; full list of members (8 pages) |
2 April 1999 | Return made up to 31/12/98; full list of members (8 pages) |
3 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
3 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
3 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
24 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
24 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
15 September 1997 | Ad 08/09/97--------- £ si [email protected]=200 £ ic 18075/18275 (4 pages) |
15 September 1997 | Ad 08/09/97--------- £ si [email protected]=200 £ ic 18075/18275 (4 pages) |
9 September 1997 | Memorandum and Articles of Association (9 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Memorandum and Articles of Association (9 pages) |
29 August 1997 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
29 August 1997 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
12 August 1997 | New secretary appointed (1 page) |
12 August 1997 | New secretary appointed (1 page) |
4 August 1997 | Director's particulars changed (1 page) |
4 August 1997 | Director's particulars changed (1 page) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Secretary resigned (1 page) |
20 July 1997 | Memorandum and Articles of Association (6 pages) |
20 July 1997 | Memorandum and Articles of Association (6 pages) |
20 July 1997 | Memorandum and Articles of Association (8 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | Memorandum and Articles of Association (8 pages) |
20 July 1997 | Resolutions
|
26 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
26 February 1997 | Location of register of members (1 page) |
26 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Location of register of members (1 page) |
26 February 1997 | Location of debenture register (1 page) |
26 February 1997 | Location of debenture register (1 page) |
26 February 1997 | Director resigned (1 page) |
21 February 1997 | £ ic 18175/17875 05/12/96 £ sr [email protected]=300 (1 page) |
21 February 1997 | £ ic 18175/17875 05/12/96 £ sr [email protected]=300 (1 page) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 October 1996 | Company name changed harvard marketing services limit ed\certificate issued on 15/10/96 (2 pages) |
15 October 1996 | Company name changed harvard marketing services limit ed\certificate issued on 15/10/96 (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 March 1990 | Memorandum and Articles of Association (16 pages) |
16 March 1990 | Memorandum and Articles of Association (16 pages) |
4 August 1982 | Company name changed\certificate issued on 04/08/82 (2 pages) |
4 August 1982 | Company name changed\certificate issued on 04/08/82 (2 pages) |
13 May 1982 | Certificate of incorporation (1 page) |
13 May 1982 | Certificate of incorporation (1 page) |