Company NamePositive View Limited
DirectorsMichael Noel Harriman and Rebecca Louise Ayliffe
Company StatusActive
Company Number03037016
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Noel Harriman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed10 July 1995(3 months, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
Director NameMs Rebecca Louise Ayliffe
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameLisa Harriman
NationalityAustrilian
StatusResigned
Appointed10 July 1995(3 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 22 March 2016)
RoleAustralian
Correspondence Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
Director NameLisa Harriman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustrilian
StatusResigned
Appointed21 August 1995(5 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address5 Biddulph Road
London
W9 1JA

Contact

Websitepositiveview.co.uk
Email address[email protected]
Telephone020 72661432
Telephone regionLondon

Location

Registered Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lisa Harriman
50.00%
Ordinary
1 at £1Michael Noel Harriman
50.00%
Ordinary

Financials

Year2014
Net Worth-£83,474
Cash£3,624
Current Liabilities£89,229

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

13 July 1995Delivered on: 14 July 1995
Persons entitled: Citibank International PLC

Classification: Legal charge
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. See the mortgage charge document for full details.
Outstanding
13 July 1995Delivered on: 14 July 1995
Persons entitled: Citibank International PLC

Classification: Legal charge as varied by a deed of variation also dated 13TH july 1995
Secured details: £164,000 due from the company to the chargee.
Particulars: The l/h property k/a 50A warrington crescent london W9 1EP t/n NGL594621.
Outstanding

Filing History

6 February 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
31 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
3 May 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
18 April 2019Resolutions
  • RES13 ‐ Sub division 02/05/2018
(1 page)
17 April 2019Sub-division of shares on 2 May 2018 (4 pages)
5 April 2019Cessation of Lisa Harriman as a person with significant control on 1 May 2018 (1 page)
6 December 2018Appointment of Rebecca Louise Ayliffe as a director on 9 November 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
26 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
30 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 May 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
16 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Termination of appointment of Lisa Harriman as a secretary on 22 March 2016 (1 page)
16 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Termination of appointment of Lisa Harriman as a secretary on 22 March 2016 (1 page)
24 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 July 2014Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 25 July 2014 (1 page)
30 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
30 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Secretary's details changed for Lisa Harriman on 23 March 2011 (1 page)
30 August 2011Director's details changed for Michael Noel Harriman on 23 March 2011 (2 pages)
30 August 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
30 August 2011Director's details changed for Michael Noel Harriman on 23 March 2011 (2 pages)
30 August 2011Secretary's details changed for Lisa Harriman on 23 March 2011 (1 page)
30 August 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 March 2010Director's details changed for Michael Noel Harriman on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Michael Noel Harriman on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 April 2009Return made up to 23/03/09; full list of members (3 pages)
20 April 2009Return made up to 23/03/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 April 2008Return made up to 23/03/08; full list of members (3 pages)
24 April 2008Return made up to 23/03/08; full list of members (3 pages)
18 April 2007Return made up to 23/03/07; full list of members (2 pages)
18 April 2007Return made up to 23/03/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 May 2006Return made up to 23/03/06; full list of members (2 pages)
22 May 2006Return made up to 23/03/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 October 2005Secretary's particulars changed (1 page)
10 October 2005Return made up to 23/03/05; full list of members (2 pages)
10 October 2005Return made up to 23/03/05; full list of members (2 pages)
10 October 2005Secretary's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
3 December 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 May 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 May 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 April 2003Return made up to 23/03/03; full list of members (7 pages)
4 April 2003Return made up to 23/03/03; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
11 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/02
(6 pages)
11 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/02
(6 pages)
3 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
3 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
6 April 2001Return made up to 23/03/01; full list of members (6 pages)
6 April 2001Return made up to 23/03/01; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
27 March 2000Return made up to 23/03/00; full list of members (6 pages)
27 March 2000Return made up to 23/03/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 31 October 1998 (4 pages)
11 November 1999Accounts for a small company made up to 31 October 1998 (4 pages)
12 May 1999Return made up to 23/03/99; full list of members (6 pages)
12 May 1999Return made up to 23/03/99; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
3 April 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
29 March 1996Return made up to 23/03/96; full list of members (6 pages)
29 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1996Return made up to 23/03/96; full list of members (6 pages)
29 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1995Secretary's particulars changed;new director appointed (2 pages)
4 September 1995Director's particulars changed (2 pages)
4 September 1995Secretary's particulars changed;new director appointed (2 pages)
4 September 1995Director's particulars changed (2 pages)
17 July 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Registered office changed on 17/07/95 from: 32A high street esher surrey KT10 9RT (1 page)
17 July 1995Director resigned;new director appointed (2 pages)
17 July 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Director resigned;new director appointed (2 pages)
17 July 1995Registered office changed on 17/07/95 from: 32A high street esher surrey KT10 9RT (1 page)
14 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
23 March 1995Incorporation (38 pages)
23 March 1995Incorporation (38 pages)