London
EC2V 7EE
Secretary Name | Mr Christopher Stuart Tilley |
---|---|
Status | Current |
Appointed | 19 October 2019(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | Ms Beverley Marie White |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | James Robert Clark |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(34 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | Mr Thomas Francis Alexander Crawford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Durrell Road Fulham London SW6 5LQ |
Director Name | John Phillip Harvey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | 22 Gladwyn Road Putney London Sw15 |
Director Name | David Charles Higgins |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bradbourne Street Fulham London SW6 3TE |
Director Name | Mr David Hedley Treacher |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite Goft House Byworth Petworth West Sussex GU28 0HW |
Secretary Name | Mr David Hedley Treacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite Goft House Byworth Petworth West Sussex GU28 0HW |
Director Name | David Northey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 128 Farnaby Road Bromley Surrey BR1 4BH |
Director Name | Ian William Furniss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | Greensands Promrose Way Bramley Guildford Surrey GU5 0BZ |
Secretary Name | Ian William Furniss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 1999) |
Role | Finance Director |
Correspondence Address | Greensands Promrose Way Bramley Guildford Surrey GU5 0BZ |
Director Name | Mr Albert George Hector Ellis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 17 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Secretary Name | Mr Albert George Hector Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lambourne Three Households Chalfont St Giles Buckinghamshire HP8 4LW |
Director Name | Mr Jonathan Richard Ashcroft |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 April 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Cottage Hambleden Henley On Thames Oxfordshire RG9 6SD |
Secretary Name | Mr Jonathan Richard Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Cottage Hambleden Henley On Thames Oxfordshire RG9 6SD |
Director Name | Mr Simon Mark Wassall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Secretary Name | Mark Jonathan Garratt |
---|---|
Status | Resigned |
Appointed | 27 April 2017(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 2019) |
Role | Company Director |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Website | harveynash.com |
---|---|
Email address | [email protected] |
Registered Address | 3 Noble Street London EC2V 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
52.5k at £1 | Harvey Nash Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £170,587,000 |
Gross Profit | £24,680,000 |
Net Worth | £8,575,000 |
Cash | £2,187,000 |
Current Liabilities | £70,571,000 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: Hsbc UK Bank PLC National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
13 February 2019 | Delivered on: 26 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
12 February 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2013 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 1990 | Delivered 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 |
27 November 2020 | Registration of charge 022024760013, created on 18 November 2020 (47 pages) |
---|---|
10 November 2020 | Registration of charge 022024760011, created on 30 October 2020 (49 pages) |
10 November 2020 | Registration of charge 022024760012, created on 30 October 2020 (48 pages) |
23 October 2020 | Registration of charge 022024760010, created on 20 October 2020 (67 pages) |
15 September 2020 | Full accounts made up to 31 January 2020 (28 pages) |
6 April 2020 | Director's details changed for Miss Beverley Marie White on 6 April 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Miss Beverley Marie White as a director on 3 February 2020 (2 pages) |
29 January 2020 | Termination of appointment of Albert George Hector Ellis as a director on 17 January 2020 (1 page) |
16 December 2019 | Termination of appointment of Simon Mark Wassall as a director on 30 November 2019 (1 page) |
16 December 2019 | Appointment of Mr Christopher Stuart Tilley as a secretary on 19 October 2019 (2 pages) |
16 December 2019 | Termination of appointment of Mark Jonathan Garratt as a director on 19 October 2019 (1 page) |
16 December 2019 | Termination of appointment of Mark Jonathan Garratt as a secretary on 19 October 2019 (1 page) |
16 December 2019 | Appointment of Mr Christopher Stuart Tilley as a director on 19 October 2019 (2 pages) |
11 July 2019 | Full accounts made up to 31 January 2019 (30 pages) |
5 April 2019 | Registration of charge 022024760009, created on 28 March 2019 (63 pages) |
26 February 2019 | Registration of charge 022024760008, created on 13 February 2019 (43 pages) |
22 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
22 February 2019 | Registration of charge 022024760007, created on 12 February 2019 (58 pages) |
5 February 2019 | Change of details for Harvey Nash Group Plc as a person with significant control on 2 January 2019 (2 pages) |
17 January 2019 | Registration of charge 022024760006, created on 8 January 2019 (19 pages) |
2 January 2019 | Re-registration of Memorandum and Articles (13 pages) |
2 January 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 January 2019 | Re-registration from a public company to a private limited company (2 pages) |
2 January 2019 | Resolutions
|
5 October 2018 | Satisfaction of charge 3 in full (4 pages) |
5 October 2018 | Satisfaction of charge 4 in full (4 pages) |
5 October 2018 | Registration of charge 022024760005, created on 28 September 2018 (65 pages) |
5 October 2018 | Satisfaction of charge 2 in full (4 pages) |
1 August 2018 | Full accounts made up to 31 January 2018 (29 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
6 October 2017 | Director's details changed for Mr Simon Mark Wassall on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Simon Mark Wassall on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Albert George Hector Ellis on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Albert George Hector Ellis on 6 October 2017 (2 pages) |
9 August 2017 | Full accounts made up to 31 January 2017 (28 pages) |
9 August 2017 | Full accounts made up to 31 January 2017 (28 pages) |
13 May 2017 | Appointment of Mark Jonathan Garratt as a director on 27 April 2017 (2 pages) |
13 May 2017 | Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 (2 pages) |
13 May 2017 | Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 (2 pages) |
13 May 2017 | Appointment of Mark Jonathan Garratt as a director on 27 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 (1 page) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 January 2016 (28 pages) |
5 August 2016 | Full accounts made up to 31 January 2016 (28 pages) |
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 August 2015 | Full accounts made up to 31 January 2015 (26 pages) |
10 August 2015 | Full accounts made up to 31 January 2015 (26 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 September 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 January 2014 (27 pages) |
11 August 2014 | Full accounts made up to 31 January 2014 (27 pages) |
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
1 August 2013 | Full accounts made up to 31 January 2013 (27 pages) |
1 August 2013 | Full accounts made up to 31 January 2013 (27 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Resolutions
|
13 February 2013 | Resolutions
|
13 February 2013 | Resolutions
|
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
3 August 2012 | Full accounts made up to 31 January 2012 (28 pages) |
3 August 2012 | Full accounts made up to 31 January 2012 (28 pages) |
12 June 2012 | Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012 (1 page) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Full accounts made up to 31 January 2011 (27 pages) |
25 August 2011 | Full accounts made up to 31 January 2011 (27 pages) |
5 May 2011 | Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Statement of company's objects (2 pages) |
21 October 2010 | Statement of company's objects (2 pages) |
21 October 2010 | Resolutions
|
2 August 2010 | Full accounts made up to 31 January 2010 (26 pages) |
2 August 2010 | Full accounts made up to 31 January 2010 (26 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Interim accounts made up to 30 November 2009 (9 pages) |
20 January 2010 | Interim accounts made up to 30 November 2009 (9 pages) |
18 August 2009 | Full accounts made up to 31 January 2009 (25 pages) |
18 August 2009 | Full accounts made up to 31 January 2009 (25 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
22 August 2008 | Full accounts made up to 31 January 2008 (24 pages) |
22 August 2008 | Full accounts made up to 31 January 2008 (24 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (6 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (6 pages) |
5 September 2007 | Full accounts made up to 31 January 2007 (26 pages) |
5 September 2007 | Full accounts made up to 31 January 2007 (26 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
16 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
6 September 2006 | Full accounts made up to 31 January 2006 (23 pages) |
6 September 2006 | Full accounts made up to 31 January 2006 (23 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
14 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
7 September 2005 | Full accounts made up to 31 January 2005 (23 pages) |
7 September 2005 | Full accounts made up to 31 January 2005 (23 pages) |
7 May 2005 | Particulars of mortgage/charge (5 pages) |
7 May 2005 | Particulars of mortgage/charge (5 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
26 August 2004 | Full accounts made up to 31 January 2004 (23 pages) |
26 August 2004 | Full accounts made up to 31 January 2004 (23 pages) |
18 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
18 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
5 September 2003 | Full accounts made up to 31 January 2003 (21 pages) |
5 September 2003 | Full accounts made up to 31 January 2003 (21 pages) |
5 March 2003 | Auditor's resignation (2 pages) |
5 March 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
12 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (21 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (21 pages) |
11 February 2002 | Full accounts made up to 31 January 2001 (20 pages) |
11 February 2002 | Full accounts made up to 31 January 2001 (20 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
27 November 2001 | Particulars of mortgage/charge (7 pages) |
27 November 2001 | Particulars of mortgage/charge (7 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 13 bruton street london W1X 7AH (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 13 bruton street london W1X 7AH (1 page) |
21 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
21 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
13 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2000 | Amend rescind 882R 210449@5P (2 pages) |
10 October 2000 | Amended rescind shares 20888@5P (3 pages) |
10 October 2000 | Amended rescind shares 20888@5P (3 pages) |
10 October 2000 | Amended rescind shares 5,450@5P (2 pages) |
10 October 2000 | Amended rescind shares 72,312 (5 pages) |
10 October 2000 | Amended rescind shares 72,312 (5 pages) |
10 October 2000 | Amend rescind 882R 210449@5P (2 pages) |
10 October 2000 | Amended rescind shares 5,450@5P (2 pages) |
21 September 2000 | Full accounts made up to 31 January 2000 (23 pages) |
21 September 2000 | Full accounts made up to 31 January 2000 (23 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
3 September 2000 | Rescind 882 dated 020500 (2 pages) |
3 September 2000 | Rescind shares [email protected] (2 pages) |
3 September 2000 | Rescind shares [email protected] 050600 (6 pages) |
3 September 2000 | Rescind shares [email protected] (2 pages) |
3 September 2000 | Rescind shares [email protected] (2 pages) |
3 September 2000 | Rescind shares [email protected] (2 pages) |
3 September 2000 | Rescind shares [email protected] 050600 (6 pages) |
3 September 2000 | Rescind 882 dated 020500 (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
18 July 2000 | Ad 20/06/00--------- £ si [email protected]=1044 £ ic 68409/69453 (2 pages) |
18 July 2000 | Ad 20/06/00--------- £ si [email protected]=1044 £ ic 68409/69453 (2 pages) |
10 July 2000 | Ad 05/06/00--------- £ si [email protected]=3615 £ ic 64794/68409 (5 pages) |
10 July 2000 | Ad 05/06/00--------- £ si [email protected]=3615 £ ic 64794/68409 (5 pages) |
20 June 2000 | Ad 02/05/00--------- £ si [email protected]=272 £ ic 64522/64794 (2 pages) |
20 June 2000 | Ad 02/05/00--------- £ si [email protected]=272 £ ic 64522/64794 (2 pages) |
5 June 2000 | Ad 02/05/00--------- £ si [email protected]=12022 £ ic 52500/64522 (2 pages) |
5 June 2000 | Ad 02/05/00--------- £ si [email protected]=12022 £ ic 52500/64522 (2 pages) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 31/01/00; full list of members
|
6 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 31/01/00; full list of members
|
9 November 1999 | Full accounts made up to 31 January 1999 (23 pages) |
9 November 1999 | Full accounts made up to 31 January 1999 (23 pages) |
25 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
25 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
1 September 1998 | Full accounts made up to 31 January 1998 (23 pages) |
1 September 1998 | Full accounts made up to 31 January 1998 (23 pages) |
14 August 1998 | Auditor's resignation (2 pages) |
14 August 1998 | Auditor's resignation (2 pages) |
18 February 1998 | Return made up to 31/01/98; full list of members
|
18 February 1998 | Return made up to 31/01/98; full list of members
|
2 September 1997 | Full group accounts made up to 31 January 1997 (21 pages) |
2 September 1997 | Full group accounts made up to 31 January 1997 (21 pages) |
4 June 1997 | New secretary appointed;new director appointed (3 pages) |
4 June 1997 | New secretary appointed;new director appointed (3 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
25 November 1996 | Full accounts made up to 31 January 1996 (20 pages) |
25 November 1996 | Full accounts made up to 31 January 1996 (20 pages) |
16 August 1996 | Director's particulars changed (1 page) |
16 August 1996 | Director's particulars changed (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: 35 ballards lane london N3 1XW (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: 35 ballards lane london N3 1XW (1 page) |
29 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
29 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
5 February 1996 | Secretary's particulars changed (2 pages) |
5 February 1996 | Secretary's particulars changed (2 pages) |
14 March 1995 | Return made up to 31/01/95; full list of members (16 pages) |
14 March 1995 | Return made up to 31/01/95; full list of members (16 pages) |
20 July 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
20 July 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
17 July 1992 | Re-registration of Memorandum and Articles (12 pages) |
17 July 1992 | Re-registration of Memorandum and Articles (12 pages) |
1 May 1988 | Resolutions
|
1 May 1988 | Resolutions
|
22 April 1988 | Resolutions
|
22 April 1988 | Resolutions
|
22 April 1988 | Wd 16/03/88 ad 03/02/88--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
22 April 1988 | Wd 16/03/88 ad 03/02/88--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
9 February 1988 | Resolutions
|
9 February 1988 | Resolutions
|
22 January 1988 | Memorandum and Articles of Association (6 pages) |
22 January 1988 | Memorandum and Articles of Association (6 pages) |
19 January 1988 | Company name changed empson LIMITED\certificate issued on 20/01/88 (2 pages) |
19 January 1988 | Company name changed empson LIMITED\certificate issued on 20/01/88 (2 pages) |
3 December 1987 | Incorporation (18 pages) |
3 December 1987 | Incorporation (18 pages) |