Company Name147 Harvist Road (Management) Limited
Company StatusActive
Company Number03053993
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNicholas Ogden
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2007(11 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address147b Harvist Road
London
NW6 6HB
Director NameMr Ephraim Saffron Kifle
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(18 years after company formation)
Appointment Duration10 years, 12 months
RoleFinance - Capital Management
Country of ResidenceUnited Kingdom
Correspondence Address147a Harvist Road
London
NW6 6HB
Secretary NameMr Nicholas Philip Ogden
StatusCurrent
Appointed16 December 2013(18 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address26 Church Lane
London
N2 8DT
Director NameMiss Alison Jenny Louise Kerr
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(21 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence Address147b Harvist Road
London
NW6 6HB
Director NamePhilip Neil Austin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(6 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 1999)
RoleJournalist
Correspondence Address147 Harvist Road
Queens Park
London
NW6 6HB
Director NameSandra Fletcher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(6 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressFlat 2 147 Harvist Road
Queens Park
London
NW6 6HB
Director NameYvonne Patricia Munn
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(6 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 25 May 2005)
RoleHousewife
Correspondence Address8 Craigleith
Grove Road
Beaconsfield
Buckinghamshire
HP9 1PT
Secretary NameSandra Fletcher
NationalityBritish
StatusResigned
Appointed10 November 1995(6 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 11 September 2000)
RoleCompany Director
Correspondence AddressFlat 2 147 Harvist Road
Queens Park
London
NW6 6HB
Director NameJulian Richard Dexter
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 2003)
RoleSolicitor
Correspondence Address147a Harvist Road
Queens Park
London
NW6 6HB
Secretary NameJulian Richard Dexter
NationalityBritish
StatusResigned
Appointed01 April 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 2003)
RoleSolicitor
Correspondence Address147a Harvist Road
Queens Park
London
NW6 6HB
Director NameMr Balbinder Dobe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 4 34 Fitzjohns Avenue
London
NW3 5NB
Secretary NameMr Balbinder Dobe
NationalityBritish
StatusResigned
Appointed26 August 2003(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 4 34 Fitzjohns Avenue
London
NW3 5NB
Director NameDarren Iain Strachen
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2005(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2007)
RoleIT Consultant
Correspondence Address147b Harvist Road
London
NW6 6HB
Director NameEdmund James Trotter
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2007)
RoleTheatre Technician
Correspondence AddressFlat 1 147 Harvist Road
London
NW6 6HB
Director NameCatherine Emma Patricia Marriott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(10 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147c Harvist Road
London
NW6 6HB
Secretary NameDarren Strachan
NationalityBritish
StatusResigned
Appointed31 January 2006(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2007)
RoleIT Consultant
Correspondence Address147b Harvist Road
London
NW6 6HB
Secretary NameCatherine Emma Patricia Marriott
NationalityBritish
StatusResigned
Appointed23 April 2007(11 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147c Harvist Road
London
NW6 6HB
Director NameSarah Chowdhri
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(12 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address147a Harvist Road
London
NW6 6HB
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address147 Harvist Road
Harvist Road
London
NW6 6HB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Allison Kerr
33.33%
Ordinary
1 at £1Ephraim Kifle
33.33%
Ordinary
1 at £1Lesley Grant & Mr Nicholas Ogden
33.33%
Ordinary

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

14 June 2023Accounts for a dormant company made up to 28 September 2022 (2 pages)
1 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
9 July 2022Accounts for a dormant company made up to 28 September 2021 (2 pages)
6 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 28 September 2020 (2 pages)
5 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 28 September 2019 (2 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
27 July 2019Accounts for a dormant company made up to 28 September 2018 (2 pages)
17 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
6 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 28 September 2017 (2 pages)
10 July 2017Accounts for a dormant company made up to 28 September 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 28 September 2016 (2 pages)
8 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
16 January 2017Appointment of Miss Alison Jenny Louise Kerr as a director on 4 January 2017 (2 pages)
16 January 2017Appointment of Miss Alison Jenny Louise Kerr as a director on 4 January 2017 (2 pages)
30 May 2016Accounts for a dormant company made up to 28 September 2015 (2 pages)
30 May 2016Accounts for a dormant company made up to 28 September 2015 (2 pages)
7 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 3
(5 pages)
7 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 3
(5 pages)
27 May 2015Secretary's details changed for Mr Nicholas Philip Ogden on 7 September 2014 (1 page)
27 May 2015Secretary's details changed for Mr Nicholas Philip Ogden on 7 September 2014 (1 page)
27 May 2015Accounts for a dormant company made up to 28 September 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 28 September 2014 (2 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
27 May 2015Secretary's details changed for Mr Nicholas Philip Ogden on 7 September 2014 (1 page)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(4 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(4 pages)
13 May 2014Appointment of Mr Nicholas Philip Ogden as a secretary (2 pages)
13 May 2014Termination of appointment of Catherine Marriott as a director (1 page)
13 May 2014Appointment of Mr Nicholas Philip Ogden as a secretary (2 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(4 pages)
13 May 2014Termination of appointment of Catherine Marriott as a director (1 page)
12 May 2014Accounts for a dormant company made up to 28 September 2013 (2 pages)
12 May 2014Director's details changed for Catherine Emma Patricia Marriott on 6 January 2014 (2 pages)
12 May 2014Accounts for a dormant company made up to 28 September 2013 (2 pages)
12 May 2014Termination of appointment of Catherine Marriott as a secretary (1 page)
12 May 2014Director's details changed for Catherine Emma Patricia Marriott on 6 January 2014 (2 pages)
12 May 2014Termination of appointment of Catherine Marriott as a secretary (1 page)
12 May 2014Director's details changed for Catherine Emma Patricia Marriott on 6 January 2014 (2 pages)
9 August 2013Registered office address changed from 147C Harvist Road London NW6 6HB United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 147C Harvist Road London NW6 6HB United Kingdom on 9 August 2013 (1 page)
27 May 2013Accounts for a dormant company made up to 28 September 2012 (2 pages)
27 May 2013Accounts for a dormant company made up to 28 September 2012 (2 pages)
23 May 2013Appointment of Mr Ephraim Saffron Kifle as a director (2 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
23 May 2013Appointment of Mr Ephraim Saffron Kifle as a director (2 pages)
22 May 2013Termination of appointment of Sarah Chowdhri as a director (1 page)
22 May 2013Termination of appointment of Sarah Chowdhri as a director (1 page)
9 July 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
9 July 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
20 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
20 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
20 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
24 April 2011Accounts for a dormant company made up to 28 September 2010 (2 pages)
24 April 2011Accounts for a dormant company made up to 28 September 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 28 September 2009 (2 pages)
9 June 2010Accounts for a dormant company made up to 28 September 2009 (2 pages)
12 May 2010Director's details changed for Nicholas Ogden on 1 March 2010 (2 pages)
12 May 2010Director's details changed for Nicholas Ogden on 1 March 2010 (2 pages)
12 May 2010Director's details changed for Nicholas Ogden on 1 March 2010 (2 pages)
12 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Sarah Chowdhri on 1 March 2010 (2 pages)
12 May 2010Director's details changed for Sarah Chowdhri on 1 March 2010 (2 pages)
12 May 2010Director's details changed for Sarah Chowdhri on 1 March 2010 (2 pages)
12 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
9 May 2010Registered office address changed from 147B Harvist Road Queens Park London NW6 6HB on 9 May 2010 (1 page)
9 May 2010Registered office address changed from 147B Harvist Road Queens Park London NW6 6HB on 9 May 2010 (1 page)
9 May 2010Registered office address changed from 147B Harvist Road Queens Park London NW6 6HB on 9 May 2010 (1 page)
13 August 2009Accounts for a dormant company made up to 28 September 2008 (2 pages)
13 August 2009Accounts for a dormant company made up to 28 September 2008 (2 pages)
5 May 2009Return made up to 04/05/09; full list of members (4 pages)
5 May 2009Return made up to 04/05/09; full list of members (4 pages)
23 May 2008Accounts for a dormant company made up to 28 September 2007 (2 pages)
23 May 2008Accounts for a dormant company made up to 28 September 2007 (2 pages)
23 May 2008Return made up to 05/05/08; full list of members (4 pages)
23 May 2008Return made up to 05/05/08; full list of members (4 pages)
16 May 2008Director appointed sarah chowdhri logged form (2 pages)
16 May 2008Director appointed sarah chowdhri logged form (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
10 July 2007Return made up to 05/05/07; change of members (8 pages)
10 July 2007Return made up to 05/05/07; change of members (8 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
7 March 2007Accounts for a dormant company made up to 28 September 2006 (2 pages)
7 March 2007Accounts for a dormant company made up to 28 September 2006 (2 pages)
5 January 2007Accounts for a dormant company made up to 28 September 2005 (2 pages)
5 January 2007Accounts for a dormant company made up to 28 September 2005 (2 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006Return made up to 05/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 05/10/06
(8 pages)
5 October 2006Return made up to 05/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 05/10/06
(8 pages)
5 October 2006New secretary appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
22 January 2006Return made up to 05/05/05; full list of members (3 pages)
22 January 2006Return made up to 05/05/05; full list of members (3 pages)
22 January 2006New director appointed (1 page)
22 January 2006New director appointed (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
20 June 2005Accounts for a dormant company made up to 28 September 2004 (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Accounts for a dormant company made up to 28 September 2004 (2 pages)
20 June 2005Director resigned (1 page)
14 July 2004Return made up to 05/05/04; full list of members (8 pages)
14 July 2004Registered office changed on 14/07/04 from: 147 harvist road queens park london NW6 6HB (1 page)
14 July 2004Accounts for a dormant company made up to 28 September 2003 (2 pages)
14 July 2004Registered office changed on 14/07/04 from: 147 harvist road queens park london NW6 6HB (1 page)
14 July 2004Return made up to 05/05/04; full list of members (8 pages)
14 July 2004Accounts for a dormant company made up to 28 September 2003 (2 pages)
3 October 2003New secretary appointed;new director appointed (1 page)
3 October 2003New secretary appointed;new director appointed (1 page)
3 October 2003Secretary resigned;director resigned (1 page)
3 October 2003Secretary resigned;director resigned (1 page)
30 May 2003Return made up to 05/05/03; full list of members (8 pages)
30 May 2003Return made up to 05/05/03; full list of members (8 pages)
13 May 2003Accounts for a dormant company made up to 28 September 2002 (2 pages)
13 May 2003Accounts for a dormant company made up to 28 September 2002 (2 pages)
29 June 2002Accounts for a dormant company made up to 28 September 2001 (2 pages)
29 June 2002Accounts for a dormant company made up to 28 September 2001 (2 pages)
29 June 2002Return made up to 05/05/02; full list of members (8 pages)
29 June 2002Return made up to 05/05/02; full list of members (8 pages)
29 July 2001Accounts for a dormant company made up to 28 September 2000 (2 pages)
29 July 2001Accounts for a dormant company made up to 28 September 2000 (2 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001Return made up to 05/05/01; full list of members (8 pages)
5 June 2001Return made up to 05/05/01; full list of members (8 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
6 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 June 2000Accounts for a dormant company made up to 28 September 1999 (2 pages)
6 June 2000Accounts for a dormant company made up to 28 September 1999 (2 pages)
6 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 June 1999Accounts for a dormant company made up to 28 September 1998 (2 pages)
25 June 1999Return made up to 05/05/99; full list of members (6 pages)
25 June 1999Accounts for a dormant company made up to 28 September 1998 (2 pages)
25 June 1999Return made up to 05/05/99; full list of members (6 pages)
16 July 1998Accounts for a dormant company made up to 28 September 1997 (2 pages)
16 July 1998Accounts for a dormant company made up to 28 September 1997 (2 pages)
29 June 1998Return made up to 05/05/98; full list of members (4 pages)
29 June 1998Return made up to 05/05/98; full list of members (4 pages)
19 May 1997Accounts for a dormant company made up to 28 September 1996 (2 pages)
19 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(9 pages)
19 May 1997Accounts for a dormant company made up to 28 September 1996 (2 pages)
19 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(9 pages)
16 May 1997Return made up to 05/05/97; full list of members (6 pages)
16 May 1997Return made up to 05/05/97; full list of members (6 pages)
31 July 1996New secretary appointed;new director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996Return made up to 05/05/96; full list of members
  • 363(287) ‐ Registered office changed on 31/07/96
(6 pages)
31 July 1996New secretary appointed;new director appointed (2 pages)
31 July 1996Return made up to 05/05/96; full list of members
  • 363(287) ‐ Registered office changed on 31/07/96
(6 pages)
31 July 1996New director appointed (2 pages)
6 May 1996New secretary appointed;new director appointed (2 pages)
6 May 1996New secretary appointed;new director appointed (2 pages)
8 January 1996Accounting reference date notified as 28/09 (1 page)
8 January 1996Accounting reference date notified as 28/09 (1 page)
16 May 1995Director resigned (2 pages)
16 May 1995Secretary resigned (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Secretary resigned (2 pages)
5 May 1995Incorporation (28 pages)
5 May 1995Incorporation (28 pages)