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(34 years, 9 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 John Rourke |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 19 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Lane Little Hayfield High Peak SK22 2NW |
Director Name | Mr John Edwin Malin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(9 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 | Mr Daniel Bruce Harris |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(9 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 |
Director Name | Mr John Eric Harris |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 04 October 2007) |
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 Stanley John Harris |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 111 Cornwall Road Herne Bay Kent CT6 7SZ |
Director Name | Mr Malcolm Walter Lee |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(9 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 |
Secretary Name | Mr John Edwin Malin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(9 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 | David Olaf Heatley Fenton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 May 2008) |
Role | Divisional Dir Of Marketing |
Correspondence Address | 11 Dinsdale Gardens Barnet Hertfordshire EN5 1HE |
Director Name | Kenneth William Spicer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 May 1998) |
Role | Divisional Director Of Operati |
Correspondence Address | 57 West Valley Road Hemel Hempstead Hertfordshire HP3 0AW |
Director Name | Andrew Neal Rice |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | Twin Oaks Kingsman Farm Road Hullbridge Essex SS5 6QB |
Director Name | Nigel Alan Bellworthy |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 13 Oakside Court Fencepiece Road Ilford Essex IG6 2PH |
Director Name | Anthony Ian Sethill |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Flat 2 17 Rosencroft Avenue London NW3 7QA |
Director Name | Mr Stephen John Sinclair Ball |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hyde Vale Greenwich London SE10 8QH |
Director Name | Mr Paul Charles Clark |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Moreton Avenue Harpenden Hertfordshire AL5 2EU |
Director Name | Mr Malcolm Charles Wigman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(20 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 2 Jubilee Close Hasingden Rossendale Lancashire BB4 4RN |
Director Name | Michael Ashley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(22 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | 14 Brackley Lodge Mews Brackley Northamptonshire NN13 7HP |
Director Name | Mr Andrew David Rose |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Gills Hill Lane Radlett Hertfordshire WD7 8DD |
Director Name | Michael Ashley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvard House The Waterfront Elstree Road Elstree Hertfordshire WD6 3BS |
Director Name | Mr Colin Raymond Grimsdell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(28 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(28 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 |
Director Name | Mr Robert Jan Thompson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ |
Director Name | Mr Mark Robert Taylor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 2013(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ |
Secretary Name | Jemma Mary Regnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(32 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(33 years, 3 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 Herts HP2 4TZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2011(29 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 26 August 2014) |
Correspondence Address | Prism Cosec 10 Margaret Street London W1W 8RL |
Website | harvardltd.com |
---|
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 |
521k 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 |
9 November 1989 | Delivered on: 15 November 1989 Satisfied on: 1 December 2011 Persons entitled: Republic National Bank of New York Classification: Memorandum of charge. Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 31/10/89 and deeds supplemental thereto. Particulars: Legal charge over the goods detailed in the schedule attached to form M395. Fully Satisfied |
---|---|
9 November 1989 | Delivered on: 15 November 1989 Satisfied on: 13 February 1990 Persons entitled: Republic National Bank of New York. Classification: Memorandum of charge over-goods Secured details: All monies due or to become due from the company to the charge under the terms of a facility letter dated 31/10/89 and deeds supplemental thereto. Particulars: Legal charge over all the goods of the company detailed the schedule attacheed to form 395 ref m 163. Fully Satisfied |
1 November 1989 | Delivered on: 8 November 1989 Satisfied on: 31 March 1992 Persons entitled: Republic National Bank of New York. Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank. Fully Satisfied |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2021 | Application to strike the company off the register (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
14 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
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 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) |
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) |
10 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
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) |
26 January 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 26 January 2018 (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) |
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) |
14 October 2015 | Termination of appointment of Mark Robert Taylor as a director on 21 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Mark Robert Taylor as a director on 21 September 2015 (1 page) |
8 October 2015 | Appointment of Mr Zhuoyan Xu as a director on 16 September 2015 (3 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) |
1 October 2014 | Termination of appointment of Prism Cosec Limited as a secretary on 26 August 2014 (2 pages) |
1 October 2014 | Appointment of Jemma Mary Kerridge as a secretary on 26 August 2014 (3 pages) |
1 October 2014 | Appointment of Jemma Mary Kerridge as a secretary on 26 August 2014 (3 pages) |
1 October 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 Robert Thompson as a director (1 page) |
18 July 2013 | Termination of appointment of Robert Thompson as a director (1 page) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Director's details changed for Mr Mark Robert Taylor on 11 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Robert Jan Thompson on 11 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Robert Jan Thompson on 11 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr 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) |
8 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
8 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) |
19 April 2012 | Director's details changed for Michael Ashley on 1 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Michael Ashley on 1 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Michael Ashley on 1 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Michael Ashley on 1 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Michael Ashley on 1 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Michael Ashley on 1 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Michael Ashley on 1 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Michael Ashley on 1 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Michael Ashley on 1 April 2012 (2 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 October 2011 | Appointment of Robert Jan Thompson as a director (3 pages) |
14 October 2011 | Appointment of Robert Jan Thompson as a director (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) |
6 October 2011 | Appointment of Prism Cosec Limited as a secretary (3 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 | Termination of appointment of Colin Grimsdell as a secretary (2 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 (6 pages) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 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 | Appointment of Colin Raymond Grimsdell as a director (3 pages) |
9 July 2010 | Appointment of Colin Raymond Grimsdell as a secretary (3 pages) |
9 July 2010 | Appointment of Colin Raymond Grimsdell as a secretary (3 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 director (2 pages) |
9 July 2010 | Termination of appointment of John Malin as a secretary (2 pages) |
9 July 2010 | Termination of appointment of John Malin as a secretary (2 pages) |
9 July 2010 | Termination of appointment of John Malin as a director (2 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 (16 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (16 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 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 Daniel 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 Andrew Rose as a director (1 page) |
7 May 2009 | Appointment terminated director malcolm wigman (1 page) |
7 May 2009 | Appointment terminated director malcolm wigman (1 page) |
15 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 03/04/09; full list of members (4 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 | Registered office changed on 01/04/2009 from bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page) |
7 March 2009 | Company name changed alba radio LIMITED\certificate issued on 12/03/09 (2 pages) |
7 March 2009 | Company name changed alba radio LIMITED\certificate issued on 12/03/09 (2 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (26 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (26 pages) |
2 June 2008 | Appointment terminated director david fenton (1 page) |
2 June 2008 | Appointment terminated director david fenton (1 page) |
7 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 03/04/08; full list of members (4 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) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
1 September 2007 | New director appointed (3 pages) |
1 September 2007 | Full accounts made up to 31 March 2007 (27 pages) |
1 September 2007 | Full accounts made up to 31 March 2007 (27 pages) |
1 September 2007 | New director appointed (3 pages) |
17 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
17 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) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
31 August 2006 | Full accounts made up to 31 March 2006 (28 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (28 pages) |
10 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
8 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
12 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
12 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
8 April 2004 | Return made up to 03/04/04; full list of members (3 pages) |
8 April 2004 | Return made up to 03/04/04; full list of members (3 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
31 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
31 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
15 May 2003 | New director appointed (1 page) |
15 May 2003 | New director appointed (1 page) |
25 April 2003 | Return made up to 03/04/03; full list of members (3 pages) |
25 April 2003 | Return made up to 03/04/03; full list of members (3 pages) |
27 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
27 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
29 April 2002 | Return made up to 03/04/02; full list of members (9 pages) |
29 April 2002 | Return made up to 03/04/02; full list of members (9 pages) |
25 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Director's particulars changed (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
31 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
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) |
25 May 2001 | Director's particulars changed (1 page) |
25 May 2001 | Director's particulars changed (1 page) |
30 March 2001 | Director's particulars changed (1 page) |
30 March 2001 | Director's particulars changed (1 page) |
1 March 2001 | Director's particulars changed (1 page) |
1 March 2001 | Director's particulars changed (1 page) |
14 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (15 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) |
16 June 2000 | New director appointed (3 pages) |
16 June 2000 | New director appointed (3 pages) |
7 February 2000 | Director's particulars changed (1 page) |
7 February 2000 | Director's particulars changed (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
15 June 1999 | Return made up to 28/04/99; full list of members (10 pages) |
15 June 1999 | Return made up to 28/04/99; full list of members (10 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (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) |
8 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
8 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
13 May 1997 | Return made up to 28/04/97; full list of members (13 pages) |
13 May 1997 | Return made up to 28/04/97; full list of members (13 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's particulars changed (1 page) |
30 January 1997 | Director's particulars changed (1 page) |
3 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
3 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
15 May 1996 | Return made up to 28/04/96; full list of members (12 pages) |
15 May 1996 | Return made up to 28/04/96; full list of members (12 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
15 May 1995 | Return made up to 28/04/95; full list of members (18 pages) |
15 May 1995 | Return made up to 28/04/95; full list of members (18 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
13 July 1994 | Full accounts made up to 31 March 1994 (10 pages) |
13 July 1994 | Full accounts made up to 31 March 1994 (10 pages) |
2 August 1993 | Full accounts made up to 31 March 1993 (10 pages) |
2 August 1993 | Full accounts made up to 31 March 1993 (10 pages) |
15 September 1992 | Full accounts made up to 31 March 1992 (10 pages) |
15 September 1992 | Full accounts made up to 31 March 1992 (10 pages) |
2 September 1991 | Full accounts made up to 31 March 1991 (11 pages) |
2 September 1991 | Full accounts made up to 31 March 1991 (11 pages) |
27 August 1991 | Memorandum and Articles of Association (14 pages) |
27 August 1991 | Memorandum and Articles of Association (14 pages) |
21 August 1990 | Full accounts made up to 31 March 1990 (11 pages) |
21 August 1990 | Full accounts made up to 31 March 1990 (11 pages) |
16 July 1990 | Ad 31/03/90--------- £ si 521000@1=521000 £ ic 4/521004 (2 pages) |
16 July 1990 | Ad 31/03/90--------- £ si 521000@1=521000 £ ic 4/521004 (2 pages) |
2 March 1990 | Full accounts made up to 30 June 1989 (11 pages) |
2 March 1990 | Full accounts made up to 30 June 1989 (11 pages) |
15 November 1989 | Particulars of mortgage/charge (8 pages) |
15 November 1989 | Particulars of mortgage/charge (8 pages) |
11 January 1989 | Full accounts made up to 30 June 1988 (11 pages) |
11 January 1989 | Full accounts made up to 30 June 1988 (11 pages) |
8 October 1987 | Full accounts made up to 30 June 1987 (10 pages) |
8 October 1987 | Full accounts made up to 30 June 1987 (10 pages) |
23 June 1987 | Full accounts made up to 30 June 1986 (10 pages) |
23 June 1987 | Full accounts made up to 30 June 1986 (10 pages) |
20 March 1986 | Accounts made up to 30 June 1985 (9 pages) |
20 March 1986 | Accounts made up to 30 June 1985 (9 pages) |
20 April 1985 | Annual return made up to 30/06/84 (9 pages) |
20 April 1985 | Annual return made up to 30/06/84 (9 pages) |
19 April 1985 | Accounts made up to 30 June 1983 (9 pages) |
19 April 1985 | Accounts made up to 30 June 1983 (9 pages) |
14 September 1982 | Company name changed\certificate issued on 14/09/82 (2 pages) |
14 September 1982 | Company name changed\certificate issued on 14/09/82 (2 pages) |