London
NW4 4DJ
Director Name | Andrew Louis Lever |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Heath Close Hampstead Garden Suburb London NW11 7DX |
Secretary Name | Stephen Solomon Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 5 Church Crescent Finchley London N3 1BE |
Secretary Name | Seymour Company Secretaries Liimited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2012) |
Correspondence Address | 22 Ganton Street London W1F 7BY |
Secretary Name | Seymour Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2012(28 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2012) |
Correspondence Address | Churchill House 137-139 Brent Street London NW4 4DJ |
Registered Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Harvest Clothing Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,923,529 |
Cash | £1,285,908 |
Current Liabilities | £851,604 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
7 March 1996 | Delivered on: 8 March 1996 Persons entitled: Midland 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 |
---|---|
27 April 1984 | Delivered on: 2 May 1984 Persons entitled: The Hong Kong & Shanghai Banking Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first charge over present & future fixed assets, including and book debts, uncalled capital & goodwill & a first floating charge over all other assets. Outstanding |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
11 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
31 May 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
11 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
31 May 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
28 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
18 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
20 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
21 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 June 2013 | Director's details changed for Stephen Solomon Lever on 1 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Stephen Solomon Lever on 1 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Director's details changed for Stephen Solomon Lever on 1 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Termination of appointment of Seymour Secretaries Limited as a secretary (1 page) |
31 July 2012 | Termination of appointment of Seymour Secretaries Limited as a secretary (1 page) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Termination of appointment of Seymour Company Secretaries Liimited as a secretary (1 page) |
6 June 2012 | Appointment of Seymour Secretaries Limited as a secretary (2 pages) |
6 June 2012 | Appointment of Seymour Secretaries Limited as a secretary (2 pages) |
6 June 2012 | Termination of appointment of Seymour Company Secretaries Liimited as a secretary (1 page) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 December 2011 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 9 December 2011 (1 page) |
21 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 21 November 2011 (1 page) |
21 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 August 2010 | Registered office address changed from C/O Gateway Partners 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from C/O Gateway Partners 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page) |
24 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page) |
24 June 2010 | Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page) |
24 June 2010 | Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page) |
24 June 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 24 June 2010 (1 page) |
20 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 August 2009 | Return made up to 30/05/09; full list of members (3 pages) |
11 August 2009 | Return made up to 30/05/09; full list of members (3 pages) |
10 August 2009 | Secretary's change of particulars / seymour company secretaries liimited / 05/01/2009 (1 page) |
10 August 2009 | Secretary's change of particulars / seymour company secretaries liimited / 05/01/2009 (1 page) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Location of register of members (1 page) |
18 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
14 July 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
14 July 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
12 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
12 June 2008 | Location of register of members (1 page) |
27 May 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
27 May 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
15 October 2007 | Accounts for a medium company made up to 28 February 2007 (16 pages) |
15 October 2007 | Accounts for a medium company made up to 28 February 2007 (16 pages) |
20 June 2007 | Return made up to 30/05/07; no change of members
|
20 June 2007 | Return made up to 30/05/07; no change of members
|
7 September 2006 | Full accounts made up to 28 February 2006 (18 pages) |
7 September 2006 | Full accounts made up to 28 February 2006 (18 pages) |
29 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
29 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
23 December 2005 | Full accounts made up to 28 February 2005 (18 pages) |
23 December 2005 | Full accounts made up to 28 February 2005 (18 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
29 July 2004 | Full accounts made up to 28 February 2004 (18 pages) |
29 July 2004 | Full accounts made up to 28 February 2004 (18 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
22 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
22 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
16 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Director's particulars changed (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
26 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
26 June 2003 | Secretary resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
8 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
8 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
8 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
8 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
31 August 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
31 August 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
12 June 2001 | Return made up to 30/05/01; full list of members
|
12 June 2001 | Return made up to 30/05/01; full list of members
|
21 March 2001 | Registered office changed on 21/03/01 from: 26 seymour street london W1H 5HD (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 26 seymour street london W1H 5HD (1 page) |
14 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
14 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
13 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
23 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
23 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
11 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
23 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
23 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
16 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
16 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
3 November 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
3 November 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
17 July 1996 | Return made up to 30/05/96; full list of members
|
17 July 1996 | Return made up to 30/05/96; full list of members
|
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
31 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
14 June 1995 | Return made up to 30/05/95; no change of members
|
14 June 1995 | Return made up to 30/05/95; no change of members
|
27 March 1995 | Registered office changed on 27/03/95 from: 5TH floor 104-112 marylebone lane london W1M 5FU (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 5TH floor 104-112 marylebone lane london W1M 5FU (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
30 June 1994 | Accounts for a small company made up to 28 February 1994 (14 pages) |
21 June 1994 | Return made up to 30/05/94; no change of members
|
28 July 1993 | Full accounts made up to 31 December 1992 (12 pages) |
11 June 1993 | Return made up to 30/05/93; full list of members (5 pages) |
12 March 1993 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
1 October 1992 | Full accounts made up to 31 December 1991 (11 pages) |
25 June 1992 | Return made up to 30/05/92; no change of members
|
13 December 1991 | Registered office changed on 13/12/91 from: 18-24 shacklewell lane london E8 2EZ (1 page) |
23 August 1991 | Registered office changed on 23/08/91 (4 pages) |
23 August 1991 | Return made up to 30/05/91; no change of members (4 pages) |
21 August 1991 | Accounts for a small company made up to 31 December 1990 (8 pages) |
19 October 1990 | Accounts for a small company made up to 31 December 1989 (6 pages) |
19 October 1990 | Return made up to 18/08/90; full list of members (5 pages) |
29 September 1989 | Accounts for a small company made up to 31 December 1988 (6 pages) |
29 September 1989 | Return made up to 30/05/89; full list of members (6 pages) |
30 August 1988 | Registered office changed on 30/08/88 from: proton hse 4 coburg rd london N22 6TX (1 page) |
30 August 1988 | Return made up to 31/12/87; full list of members (4 pages) |
30 August 1988 | Accounts for a small company made up to 31 December 1986 (5 pages) |
24 June 1988 | First gazette (1 page) |
24 July 1986 | Director resigned (2 pages) |
16 July 1986 | Accounts for a small company made up to 31 December 1985 (6 pages) |
16 July 1986 | Return made up to 17/07/86; full list of members (4 pages) |
21 December 1983 | Articles of association (14 pages) |
21 December 1983 | Articles of association (14 pages) |
18 November 1983 | Certificate of incorporation (1 page) |