Company Name133 Harvest Road Management Limited
DirectorsElliot Naftalin and Ella May Kennaway
Company StatusActive
Company Number02956262
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Elliot Naftalin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(7 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Harvist Road Flat C
Queens Park
London
NW6 6HB
Director NameMiss Ella May Kennaway
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(28 years after company formation)
Appointment Duration1 year, 8 months
RolePrivate Landlord
Country of ResidenceEngland
Correspondence Address60 Fourth Cross Road
Twickenham
TW2 5EP
Secretary NameMiss Ella May Kennaway
StatusCurrent
Appointed18 August 2022(28 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address133 Harvist Road
London
NW6 6HB
Director NameJacqueline Mary Dimes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed19 November 1995(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 1996)
RoleRoyalty Manager
Correspondence Address133a Harvist Road
Queens Park
London
NW6 6HB
Director NameEmma Georgina Annalies Fielding
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 1999)
RoleActress
Correspondence Address133c Harvist Road
London
NW6 6HB
Director NameTracey Mary Granby
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed19 November 1995(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 June 2002)
RoleBeauty Consultant
Correspondence Address133b Harvist Road
London
NW6 6HB
Secretary NameEmma Georgina Annalies Fielding
NationalityBritish
StatusResigned
Appointed19 November 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 1999)
RoleActress
Correspondence Address133c Harvist Road
London
NW6 6HB
Director NameJulie Hearn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(1 year, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 June 2004)
RolePicture Editor
Correspondence Address133a Harvest Road
Queens Park
London
NW6 6HB
Secretary NameJulie Hearn
NationalityBritish
StatusResigned
Appointed01 December 1996(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 June 2004)
RolePicture Editor
Correspondence Address133a Harvest Road
Queens Park
London
NW6 6HB
Director NameAndrew John Howarth
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2000(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2002)
RoleCopywriter
Correspondence Address133c Harvist Road
London
NW6 6HB
Director NameBen Scheiner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2004(9 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 17 August 2022)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address133a Harvist Road
London
NW6 6HB
Secretary NameBen Scheiner
NationalityBritish
StatusResigned
Appointed13 June 2004(9 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 17 August 2022)
RoleManagement Consultant
Correspondence Address133a Harvist Road
London
NW6 6HB
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Telephone020 89683710
Telephone regionLondon

Location

Registered Address133 Harvist Road
London
NW6 6HB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

1 at £1Ben Scheiner
33.33%
Ordinary
1 at £1Ella May Kennaway
33.33%
Ordinary
1 at £1Elliot Naftalin
33.33%
Ordinary

Financials

Year2014
Turnover£175
Net Worth£450
Cash£450
Current Liabilities£41,996

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
17 May 2023Micro company accounts made up to 31 August 2022 (2 pages)
18 August 2022Appointment of Miss Ella May Kennaway as a secretary on 18 August 2022 (2 pages)
18 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
18 August 2022Appointment of Miss Ella May Kennaway as a director on 18 August 2022 (2 pages)
17 August 2022Termination of appointment of Ben Scheiner as a secretary on 17 August 2022 (1 page)
17 August 2022Termination of appointment of Ben Scheiner as a director on 17 August 2022 (1 page)
8 August 2022Micro company accounts made up to 31 August 2021 (2 pages)
16 August 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
2 July 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
24 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 May 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
17 May 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
22 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 3
(5 pages)
22 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 3
(5 pages)
15 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
15 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(5 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(5 pages)
15 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
15 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
(5 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
(5 pages)
31 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
31 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
28 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
21 March 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
16 August 2011Director's details changed for Ben Scheiner on 15 August 2011 (2 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Ben Scheiner on 15 August 2011 (2 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (3 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (3 pages)
27 September 2010Director's details changed for Elliott Naftalin on 8 August 2010 (2 pages)
27 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Elliott Naftalin on 8 August 2010 (2 pages)
27 September 2010Director's details changed for Elliott Naftalin on 8 August 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
15 January 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (3 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (3 pages)
13 August 2008Return made up to 08/08/08; full list of members (4 pages)
13 August 2008Return made up to 08/08/08; full list of members (4 pages)
4 April 2008Total exemption full accounts made up to 31 August 2007 (3 pages)
4 April 2008Total exemption full accounts made up to 31 August 2007 (3 pages)
15 September 2007Return made up to 08/08/07; no change of members (7 pages)
15 September 2007Return made up to 08/08/07; no change of members (7 pages)
2 February 2007Total exemption full accounts made up to 31 August 2006 (3 pages)
2 February 2007Total exemption full accounts made up to 31 August 2006 (3 pages)
30 August 2006Return made up to 08/08/06; full list of members (7 pages)
30 August 2006Return made up to 08/08/06; full list of members (7 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (3 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (3 pages)
31 August 2005Return made up to 08/08/05; full list of members (7 pages)
31 August 2005Return made up to 08/08/05; full list of members (7 pages)
24 March 2005Total exemption full accounts made up to 31 August 2004 (3 pages)
24 March 2005Total exemption full accounts made up to 31 August 2004 (3 pages)
21 September 2004Return made up to 08/08/04; full list of members (7 pages)
21 September 2004Return made up to 08/08/04; full list of members (7 pages)
10 August 2004Total exemption full accounts made up to 31 August 2003 (3 pages)
10 August 2004Total exemption full accounts made up to 31 August 2003 (3 pages)
30 July 2004Secretary resigned;director resigned (1 page)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004Secretary resigned;director resigned (1 page)
30 July 2004New secretary appointed;new director appointed (2 pages)
11 September 2003Return made up to 08/08/03; full list of members (7 pages)
11 September 2003Return made up to 08/08/03; full list of members (7 pages)
8 July 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
8 July 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 August 2001 (3 pages)
30 January 2003Total exemption small company accounts made up to 31 August 2001 (3 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2001Return made up to 08/08/01; full list of members (7 pages)
9 August 2001Return made up to 08/08/01; full list of members (7 pages)
20 July 2001Accounts made up to 31 August 2000 (2 pages)
20 July 2001Accounts made up to 31 August 2000 (2 pages)
30 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
30 August 2000Secretary resigned;director resigned (1 page)
30 August 2000Secretary resigned;director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
4 August 2000Accounts made up to 31 August 1999 (3 pages)
4 August 2000Accounts made up to 31 August 1999 (3 pages)
3 September 1999Return made up to 08/08/99; no change of members (4 pages)
3 September 1999Return made up to 08/08/99; no change of members (4 pages)
29 June 1999Accounts made up to 31 August 1998 (1 page)
29 June 1999Accounts made up to 31 August 1998 (1 page)
3 September 1998Return made up to 08/08/98; full list of members (6 pages)
3 September 1998Return made up to 08/08/98; full list of members (6 pages)
28 July 1998Accounts made up to 31 August 1997 (1 page)
28 July 1998Accounts made up to 31 August 1997 (1 page)
4 September 1997Return made up to 08/08/97; no change of members (6 pages)
4 September 1997Return made up to 08/08/97; no change of members (6 pages)
25 May 1997Accounts made up to 31 August 1996 (1 page)
25 May 1997Accounts made up to 31 August 1996 (1 page)
2 January 1997New secretary appointed (2 pages)
2 January 1997New secretary appointed (2 pages)
19 September 1996Return made up to 08/08/96; no change of members (4 pages)
19 September 1996Return made up to 08/08/96; no change of members (4 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
12 May 1996Accounts made up to 31 August 1995 (1 page)
12 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1996Accounts made up to 31 August 1995 (1 page)
30 November 1995Registered office changed on 30/11/95 from: 133 harvist road london NW6 6HB (1 page)
30 November 1995Registered office changed on 30/11/95 from: 133 harvist road london NW6 6HB (1 page)
28 November 1995Ad 19/11/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 November 1995Return made up to 08/08/95; full list of members (8 pages)
28 November 1995New secretary appointed;new director appointed (2 pages)
28 November 1995Ad 19/11/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 November 1995Return made up to 08/08/95; full list of members (8 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New secretary appointed;new director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)