Company NameHarvey Nash Limited
Company StatusActive
Company Number02202476
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Christopher Stuart Tilley
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Noble Street
London
EC2V 7EE
Secretary NameMr Christopher Stuart Tilley
StatusCurrent
Appointed19 October 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameMs Beverley Marie White
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(32 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameJames Robert Clark
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(34 years after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameMr Thomas Francis Alexander Crawford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(5 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Durrell Road
Fulham
London
SW6 5LQ
Director NameJohn Phillip Harvey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(5 years, 2 months after company formation)
Appointment Duration6 months (resigned 04 August 1993)
RoleCompany Director
Correspondence Address22 Gladwyn Road Putney
London
Sw15
Director NameDavid Charles Higgins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(5 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bradbourne Street
Fulham
London
SW6 3TE
Director NameMr David Hedley Treacher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Goft House
Byworth
Petworth
West Sussex
GU28 0HW
Secretary NameMr David Hedley Treacher
NationalityBritish
StatusResigned
Appointed31 January 1993(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Goft House
Byworth
Petworth
West Sussex
GU28 0HW
Director NameDavid Northey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence Address128 Farnaby Road
Bromley
Surrey
BR1 4BH
Director NameIan William Furniss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 1999)
RoleCompany Director
Correspondence AddressGreensands
Promrose Way Bramley
Guildford
Surrey
GU5 0BZ
Secretary NameIan William Furniss
NationalityBritish
StatusResigned
Appointed26 March 1997(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 1999)
RoleFinance Director
Correspondence AddressGreensands
Promrose Way Bramley
Guildford
Surrey
GU5 0BZ
Director NameMr Albert George Hector Ellis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(12 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Secretary NameMr Albert George Hector Ellis
NationalityBritish
StatusResigned
Appointed01 February 2000(12 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLambourne
Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LW
Director NameMr Jonathan Richard Ashcroft
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(17 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 April 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Cottage
Hambleden
Henley On Thames
Oxfordshire
RG9 6SD
Secretary NameMr Jonathan Richard Ashcroft
NationalityBritish
StatusResigned
Appointed14 November 2005(17 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Cottage
Hambleden
Henley On Thames
Oxfordshire
RG9 6SD
Director NameMr Simon Mark Wassall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(19 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(29 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Secretary NameMark Jonathan Garratt
StatusResigned
Appointed27 April 2017(29 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2019)
RoleCompany Director
Correspondence Address110 Bishopsgate
London
EC2N 4AY

Contact

Websiteharveynash.com
Email address[email protected]

Location

Registered Address3 Noble Street
London
EC2V 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52.5k at £1Harvey Nash Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£170,587,000
Gross Profit£24,680,000
Net Worth£8,575,000
Cash£2,187,000
Current Liabilities£70,571,000

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

28 March 2019Delivered on: 5 April 2019
Persons entitled:
Hsbc UK Bank PLC
National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
13 February 2019Delivered on: 26 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
12 February 2019Delivered on: 22 February 2019
Persons entitled: National Westminster Bank PLC (As Agent for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
8 January 2019Delivered on: 17 January 2019
Persons entitled: National Westminster Bank PLC (As Security Agent for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2018Delivered on: 5 October 2018
Persons entitled: Rbs Invoice Finance Limited as Security Agent

Classification: A registered charge
Particulars: Trade mark number 797048 and all the intellectual property listed in part 4 of schedule 2 to the debenture against the name of the company as being charged by the company.
Outstanding
12 February 2013Delivered on: 21 February 2013
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, plant & machinery.
Outstanding
3 May 2005Delivered on: 7 May 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
14 November 2001Delivered on: 27 November 2001
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement (as defined in the charge) for the purchase of debts (as defined in the agreement) or otherwise.
Particulars: By way of fixed equitable charge over any debt with its related rights purchased by the security holder pursuant to the agreement which fails to vest absolutely and effectively in the security holder for any reason and any proceeds thereof; all indebtedness now or at any time owing or becoming due to the company on any account whatsoever with related rights thereto other than the purchased debts and floating charge over all monies which the company may receive in respect of other debts.
Outstanding
16 March 2023Delivered on: 22 March 2023
Persons entitled: National Westminster Bank PLC (As Pledgee (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
10 January 2023Delivered on: 17 January 2023
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument).

Classification: A registered charge
Particulars: The trade mark with registered number UK00003272780, listed in part 4 of schedule 2 of the instrument. Please see the instrument for further details.
Outstanding
18 November 2020Delivered on: 27 November 2020
Persons entitled:
Hsbc UK Bank PLC
National Westminster Bank PLC
Hsbc UK Bank PLC (As Pledgee 1 (as Defined in the Instrument))
National Westminster Bank PLC (As Pledgee 2, Agent and Security Agent (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
30 October 2020Delivered on: 10 November 2020
Persons entitled: National Westminster Bank PLC (As Pledgee (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
30 October 2020Delivered on: 10 November 2020
Persons entitled: Rbs Invoice Finance Limited (As Pledgee (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
20 October 2020Delivered on: 23 October 2020
Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: UK patent number 797048 and the other intellectual property listed in part 4 of schedule 2 of the instrument.
Outstanding
25 September 1990Delivered on: 1 October 1990
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

Filing History

27 November 2020Registration of charge 022024760013, created on 18 November 2020 (47 pages)
10 November 2020Registration of charge 022024760011, created on 30 October 2020 (49 pages)
10 November 2020Registration of charge 022024760012, created on 30 October 2020 (48 pages)
23 October 2020Registration of charge 022024760010, created on 20 October 2020 (67 pages)
15 September 2020Full accounts made up to 31 January 2020 (28 pages)
6 April 2020Director's details changed for Miss Beverley Marie White on 6 April 2020 (2 pages)
2 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
12 February 2020Appointment of Miss Beverley Marie White as a director on 3 February 2020 (2 pages)
29 January 2020Termination of appointment of Albert George Hector Ellis as a director on 17 January 2020 (1 page)
16 December 2019Termination of appointment of Simon Mark Wassall as a director on 30 November 2019 (1 page)
16 December 2019Appointment of Mr Christopher Stuart Tilley as a secretary on 19 October 2019 (2 pages)
16 December 2019Termination of appointment of Mark Jonathan Garratt as a director on 19 October 2019 (1 page)
16 December 2019Termination of appointment of Mark Jonathan Garratt as a secretary on 19 October 2019 (1 page)
16 December 2019Appointment of Mr Christopher Stuart Tilley as a director on 19 October 2019 (2 pages)
11 July 2019Full accounts made up to 31 January 2019 (30 pages)
5 April 2019Registration of charge 022024760009, created on 28 March 2019 (63 pages)
26 February 2019Registration of charge 022024760008, created on 13 February 2019 (43 pages)
22 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
22 February 2019Registration of charge 022024760007, created on 12 February 2019 (58 pages)
5 February 2019Change of details for Harvey Nash Group Plc as a person with significant control on 2 January 2019 (2 pages)
17 January 2019Registration of charge 022024760006, created on 8 January 2019 (19 pages)
2 January 2019Re-registration of Memorandum and Articles (13 pages)
2 January 2019Certificate of re-registration from Public Limited Company to Private (1 page)
2 January 2019Re-registration from a public company to a private limited company (2 pages)
2 January 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 October 2018Satisfaction of charge 3 in full (4 pages)
5 October 2018Satisfaction of charge 4 in full (4 pages)
5 October 2018Registration of charge 022024760005, created on 28 September 2018 (65 pages)
5 October 2018Satisfaction of charge 2 in full (4 pages)
1 August 2018Full accounts made up to 31 January 2018 (29 pages)
1 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
6 October 2017Director's details changed for Mr Simon Mark Wassall on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Simon Mark Wassall on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Albert George Hector Ellis on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Albert George Hector Ellis on 6 October 2017 (2 pages)
9 August 2017Full accounts made up to 31 January 2017 (28 pages)
9 August 2017Full accounts made up to 31 January 2017 (28 pages)
13 May 2017Appointment of Mark Jonathan Garratt as a director on 27 April 2017 (2 pages)
13 May 2017Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 (2 pages)
13 May 2017Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 (2 pages)
13 May 2017Appointment of Mark Jonathan Garratt as a director on 27 April 2017 (2 pages)
12 May 2017Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 (1 page)
12 May 2017Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017 (1 page)
12 May 2017Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017 (1 page)
12 May 2017Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 (1 page)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 August 2016Full accounts made up to 31 January 2016 (28 pages)
5 August 2016Full accounts made up to 31 January 2016 (28 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 52,500
(6 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 52,500
(6 pages)
10 August 2015Full accounts made up to 31 January 2015 (26 pages)
10 August 2015Full accounts made up to 31 January 2015 (26 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 52,500
(6 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 52,500
(6 pages)
22 September 2014Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England and Wales EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England and Wales EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 22 September 2014 (1 page)
11 August 2014Full accounts made up to 31 January 2014 (27 pages)
11 August 2014Full accounts made up to 31 January 2014 (27 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 52,500
(6 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 52,500
(6 pages)
1 August 2013Full accounts made up to 31 January 2013 (27 pages)
1 August 2013Full accounts made up to 31 January 2013 (27 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Resolution effect notwithstanding provisions company articles 05/02/2013
(3 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Resolution effect notwithstanding provisions company articles 05/02/2013
(2 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Resolution effect notwithstanding provisions company articles 05/02/2013
(3 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Resolution effect notwithstanding provisions company articles 05/02/2013
(2 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
3 August 2012Full accounts made up to 31 January 2012 (28 pages)
3 August 2012Full accounts made up to 31 January 2012 (28 pages)
12 June 2012Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012 (1 page)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
25 August 2011Full accounts made up to 31 January 2011 (27 pages)
25 August 2011Full accounts made up to 31 January 2011 (27 pages)
5 May 2011Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 October 2010Statement of company's objects (2 pages)
21 October 2010Statement of company's objects (2 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 August 2010Full accounts made up to 31 January 2010 (26 pages)
2 August 2010Full accounts made up to 31 January 2010 (26 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
20 January 2010Interim accounts made up to 30 November 2009 (9 pages)
20 January 2010Interim accounts made up to 30 November 2009 (9 pages)
18 August 2009Full accounts made up to 31 January 2009 (25 pages)
18 August 2009Full accounts made up to 31 January 2009 (25 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
22 August 2008Full accounts made up to 31 January 2008 (24 pages)
22 August 2008Full accounts made up to 31 January 2008 (24 pages)
6 February 2008Return made up to 31/01/08; full list of members (6 pages)
6 February 2008Return made up to 31/01/08; full list of members (6 pages)
5 September 2007Full accounts made up to 31 January 2007 (26 pages)
5 September 2007Full accounts made up to 31 January 2007 (26 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
16 February 2007Return made up to 31/01/07; full list of members (6 pages)
16 February 2007Return made up to 31/01/07; full list of members (6 pages)
6 September 2006Full accounts made up to 31 January 2006 (23 pages)
6 September 2006Full accounts made up to 31 January 2006 (23 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
14 February 2006Return made up to 31/01/06; full list of members (6 pages)
14 February 2006Return made up to 31/01/06; full list of members (6 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New director appointed (2 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
7 September 2005Full accounts made up to 31 January 2005 (23 pages)
7 September 2005Full accounts made up to 31 January 2005 (23 pages)
7 May 2005Particulars of mortgage/charge (5 pages)
7 May 2005Particulars of mortgage/charge (5 pages)
9 February 2005Return made up to 31/01/05; full list of members (5 pages)
9 February 2005Return made up to 31/01/05; full list of members (5 pages)
26 August 2004Full accounts made up to 31 January 2004 (23 pages)
26 August 2004Full accounts made up to 31 January 2004 (23 pages)
18 February 2004Return made up to 31/01/04; full list of members (5 pages)
18 February 2004Return made up to 31/01/04; full list of members (5 pages)
5 September 2003Full accounts made up to 31 January 2003 (21 pages)
5 September 2003Full accounts made up to 31 January 2003 (21 pages)
5 March 2003Auditor's resignation (2 pages)
5 March 2003Auditor's resignation (2 pages)
12 February 2003Return made up to 31/01/03; full list of members (5 pages)
12 February 2003Return made up to 31/01/03; full list of members (5 pages)
4 December 2002Full accounts made up to 31 January 2002 (21 pages)
4 December 2002Full accounts made up to 31 January 2002 (21 pages)
11 February 2002Full accounts made up to 31 January 2001 (20 pages)
11 February 2002Full accounts made up to 31 January 2001 (20 pages)
6 February 2002Return made up to 31/01/02; full list of members (5 pages)
6 February 2002Return made up to 31/01/02; full list of members (5 pages)
27 November 2001Particulars of mortgage/charge (7 pages)
27 November 2001Particulars of mortgage/charge (7 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: 13 bruton street london W1X 7AH (1 page)
26 March 2001Registered office changed on 26/03/01 from: 13 bruton street london W1X 7AH (1 page)
21 February 2001Return made up to 31/01/01; full list of members (6 pages)
21 February 2001Return made up to 31/01/01; full list of members (6 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001Director's particulars changed (1 page)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
13 November 2000Secretary's particulars changed;director's particulars changed (1 page)
13 November 2000Secretary's particulars changed;director's particulars changed (1 page)
10 October 2000Amend rescind 882R 210449@5P (2 pages)
10 October 2000Amended rescind shares 20888@5P (3 pages)
10 October 2000Amended rescind shares 20888@5P (3 pages)
10 October 2000Amended rescind shares 5,450@5P (2 pages)
10 October 2000Amended rescind shares 72,312 (5 pages)
10 October 2000Amended rescind shares 72,312 (5 pages)
10 October 2000Amend rescind 882R 210449@5P (2 pages)
10 October 2000Amended rescind shares 5,450@5P (2 pages)
21 September 2000Full accounts made up to 31 January 2000 (23 pages)
21 September 2000Full accounts made up to 31 January 2000 (23 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
3 September 2000Rescind 882 dated 020500 (2 pages)
3 September 2000Rescind shares [email protected] (2 pages)
3 September 2000Rescind shares [email protected] 050600 (6 pages)
3 September 2000Rescind shares [email protected] (2 pages)
3 September 2000Rescind shares [email protected] (2 pages)
3 September 2000Rescind shares [email protected] (2 pages)
3 September 2000Rescind shares [email protected] 050600 (6 pages)
3 September 2000Rescind 882 dated 020500 (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
18 July 2000Ad 20/06/00--------- £ si [email protected]=1044 £ ic 68409/69453 (2 pages)
18 July 2000Ad 20/06/00--------- £ si [email protected]=1044 £ ic 68409/69453 (2 pages)
10 July 2000Ad 05/06/00--------- £ si [email protected]=3615 £ ic 64794/68409 (5 pages)
10 July 2000Ad 05/06/00--------- £ si [email protected]=3615 £ ic 64794/68409 (5 pages)
20 June 2000Ad 02/05/00--------- £ si [email protected]=272 £ ic 64522/64794 (2 pages)
20 June 2000Ad 02/05/00--------- £ si [email protected]=272 £ ic 64522/64794 (2 pages)
5 June 2000Ad 02/05/00--------- £ si [email protected]=12022 £ ic 52500/64522 (2 pages)
5 June 2000Ad 02/05/00--------- £ si [email protected]=12022 £ ic 52500/64522 (2 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 November 1999Full accounts made up to 31 January 1999 (23 pages)
9 November 1999Full accounts made up to 31 January 1999 (23 pages)
25 February 1999Return made up to 31/01/99; no change of members (6 pages)
25 February 1999Return made up to 31/01/99; no change of members (6 pages)
1 September 1998Full accounts made up to 31 January 1998 (23 pages)
1 September 1998Full accounts made up to 31 January 1998 (23 pages)
14 August 1998Auditor's resignation (2 pages)
14 August 1998Auditor's resignation (2 pages)
18 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 September 1997Full group accounts made up to 31 January 1997 (21 pages)
2 September 1997Full group accounts made up to 31 January 1997 (21 pages)
4 June 1997New secretary appointed;new director appointed (3 pages)
4 June 1997New secretary appointed;new director appointed (3 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997Secretary resigned (1 page)
25 November 1996Full accounts made up to 31 January 1996 (20 pages)
25 November 1996Full accounts made up to 31 January 1996 (20 pages)
16 August 1996Director's particulars changed (1 page)
16 August 1996Director's particulars changed (1 page)
21 June 1996Registered office changed on 21/06/96 from: 35 ballards lane london N3 1XW (1 page)
21 June 1996Registered office changed on 21/06/96 from: 35 ballards lane london N3 1XW (1 page)
29 February 1996Return made up to 31/01/96; full list of members (8 pages)
29 February 1996Return made up to 31/01/96; full list of members (8 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
5 February 1996Secretary's particulars changed (2 pages)
5 February 1996Secretary's particulars changed (2 pages)
14 March 1995Return made up to 31/01/95; full list of members (16 pages)
14 March 1995Return made up to 31/01/95; full list of members (16 pages)
20 July 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 July 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
17 July 1992Re-registration of Memorandum and Articles (12 pages)
17 July 1992Re-registration of Memorandum and Articles (12 pages)
1 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 April 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 April 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 April 1988Wd 16/03/88 ad 03/02/88--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
22 April 1988Wd 16/03/88 ad 03/02/88--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
9 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1988Memorandum and Articles of Association (6 pages)
22 January 1988Memorandum and Articles of Association (6 pages)
19 January 1988Company name changed empson LIMITED\certificate issued on 20/01/88 (2 pages)
19 January 1988Company name changed empson LIMITED\certificate issued on 20/01/88 (2 pages)
3 December 1987Incorporation (18 pages)
3 December 1987Incorporation (18 pages)