Company NameRivingtonhark Limited
Company StatusActive
Company Number03261496
CategoryPrivate Limited Company
Incorporation Date10 October 1996(27 years, 7 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Thomas Bazeley Williams
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(15 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
Director NameMr David Alexander Lewis
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
Director NameMr Mark Robert Harvey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(24 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
Director NameRobert Duncan Cossey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 day after company formation)
Appointment Duration19 years, 3 months (resigned 10 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Horseshoe Court
11 Brewhouse Yard
London
EC1V 4JU
Director NameDavid Andrew Henderson Williams
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 day after company formation)
Appointment Duration25 years, 2 months (resigned 09 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlade
Earleydene
Sunninghill
Berkshire
SL5 9JY
Secretary NameDavid Andrew Henderson Williams
NationalityBritish
StatusResigned
Appointed11 October 1996(1 day after company formation)
Appointment Duration25 years, 2 months (resigned 09 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlade
Earleydene
Sunninghill
Berkshire
SL5 9JY
Director NameMark Thomas Bazeley Williams
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 2008)
RoleChartered Surveyor
Correspondence Address23 Broom Water
Teddington
Middlesex
TW11 9QJ
Director NameMrs Fiona Williams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(22 years after company formation)
Appointment DurationResigned same day (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 24/25 New Bond Street
London
W1S 2RR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.harkgroup.co.uk/
Telephone020 71821840
Telephone regionLondon

Location

Registered Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

30 at £1D. Henderson-williams
20.00%
Ordinary
30 at £1Mark Thomas Bazeley Williams
20.00%
Ordinary
30 at £1R.d. Cossey
20.00%
Ordinary
20 at £1Fiona Williams
13.33%
Ordinary
20 at £1Karen Henderson-williams
13.33%
Ordinary
20 at £1Patricia Cossey
13.33%
Ordinary

Financials

Year2014
Net Worth£123,504
Cash£30,821
Current Liabilities£57,029

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

3 February 2021Appointment of Mr Mark Robert Harvey as a director on 2 February 2021 (2 pages)
6 January 2021Confirmation statement made on 10 October 2020 with no updates (3 pages)
6 January 2021Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 1st Floor, Sutherland House 5-6 Argyll Street London W1F 7TE on 6 January 2021 (1 page)
20 April 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
6 November 2019Termination of appointment of Fiona Williams as a director on 5 October 2018 (1 page)
6 November 2019Appointment of Mrs Fiona Williams as a director on 5 October 2018 (2 pages)
4 November 2019Notification of Mark Thomas Bazeley Williams as a person with significant control on 18 October 2016 (2 pages)
4 November 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
4 November 2019Notification of David Henderson- Williams as a person with significant control on 18 October 2016 (2 pages)
4 November 2019Notification of David Alexander Lewis as a person with significant control on 24 May 2019 (2 pages)
4 November 2019Withdrawal of a person with significant control statement on 4 November 2019 (2 pages)
14 August 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 225
(3 pages)
24 July 2019Second filing of Confirmation Statement dated 10/10/2018 (6 pages)
6 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-24
(3 pages)
5 July 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 150
(3 pages)
5 July 2019Appointment of Mr David Alexander Lewis as a director on 23 May 2019 (2 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
1 April 2019Termination of appointment of Robert Duncan Cossey as a director on 10 January 2016 (1 page)
8 November 2018Confirmation statement made on 10 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 24/07/2019.
(5 pages)
3 May 2018Purchase of own shares. (3 pages)
23 November 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
23 November 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Register inspection address has been changed from 13 Charles Ii Street London SW1Y 4QU England to 13 Charles Ii Street London SW1Y 4QU (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 November 2015Register inspection address has been changed from Babmaes House 2 Babmaes Street London SW1Y 6HD to 13 Charles Ii Street London SW1Y 4QU (1 page)
27 November 2015Register inspection address has been changed from Babmaes House 2 Babmaes Street London SW1Y 6HD to 13 Charles Ii Street London SW1Y 4QU (1 page)
27 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 150
(8 pages)
27 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 150
(8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 150
(8 pages)
24 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 150
(8 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 150
(8 pages)
21 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 150
(8 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 October 2012Director's details changed for Robert Duncan Cossey on 17 October 2012 (2 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
17 October 2012Director's details changed for Mr. Mark Thomas Bazeley Williams on 17 October 2012 (2 pages)
17 October 2012Director's details changed for Robert Duncan Cossey on 17 October 2012 (2 pages)
17 October 2012Director's details changed for Mr. Mark Thomas Bazeley Williams on 17 October 2012 (2 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 February 2012Register(s) moved to registered inspection location (2 pages)
16 February 2012Register(s) moved to registered inspection location (2 pages)
16 February 2012Register inspection address has been changed (2 pages)
16 February 2012Register inspection address has been changed (2 pages)
19 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 150
(4 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
19 December 2011Statement of company's objects (2 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
19 December 2011Appointment of Mr. Mark Thomas Bazeley Williams as a director (3 pages)
19 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 150
(4 pages)
19 December 2011Appointment of Mr. Mark Thomas Bazeley Williams as a director (3 pages)
19 December 2011Statement of company's objects (2 pages)
19 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 150
(4 pages)
3 November 2011Director's details changed for Robert Duncan Cossey on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Robert Duncan Cossey on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Robert Duncan Cossey on 3 November 2011 (2 pages)
17 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
23 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
23 November 2010Director's details changed for Robert Duncan Cossey on 10 October 2010 (2 pages)
23 November 2010Director's details changed for Robert Duncan Cossey on 10 October 2010 (2 pages)
23 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
3 August 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(3 pages)
3 August 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(3 pages)
3 August 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(3 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 November 2009Director's details changed for Robert Duncan Cossey on 6 November 2009 (2 pages)
9 November 2009Director's details changed for David Andrew Henderson Williams on 6 November 2009 (2 pages)
9 November 2009Director's details changed for David Andrew Henderson Williams on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Robert Duncan Cossey on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Robert Duncan Cossey on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for David Andrew Henderson Williams on 6 November 2009 (2 pages)
10 December 2008Appointment terminated director mark williams (1 page)
10 December 2008Return made up to 10/10/08; full list of members (4 pages)
10 December 2008Appointment terminated director mark williams (1 page)
10 December 2008Return made up to 10/10/08; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
3 December 2007Return made up to 10/10/07; full list of members (3 pages)
3 December 2007Return made up to 10/10/07; full list of members (3 pages)
6 June 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
6 June 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
1 November 2006Return made up to 10/10/06; full list of members (2 pages)
1 November 2006Return made up to 10/10/06; full list of members (2 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
11 October 2005Return made up to 10/10/05; full list of members (2 pages)
11 October 2005Return made up to 10/10/05; full list of members (2 pages)
14 September 2005Company name changed hark retail LIMITED\certificate issued on 14/09/05 (2 pages)
14 September 2005Company name changed hark retail LIMITED\certificate issued on 14/09/05 (2 pages)
22 December 2004Total exemption full accounts made up to 31 August 2004 (12 pages)
22 December 2004Total exemption full accounts made up to 31 August 2004 (12 pages)
4 November 2004Return made up to 10/10/04; full list of members (7 pages)
4 November 2004Return made up to 10/10/04; full list of members (7 pages)
13 March 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
13 March 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
9 October 2003Return made up to 10/10/03; full list of members (7 pages)
9 October 2003Return made up to 10/10/03; full list of members (7 pages)
8 December 2002Total exemption full accounts made up to 31 August 2002 (12 pages)
8 December 2002Total exemption full accounts made up to 31 August 2002 (12 pages)
12 November 2002Return made up to 10/10/02; full list of members (7 pages)
12 November 2002Return made up to 10/10/02; full list of members (7 pages)
15 October 2001Return made up to 10/10/01; full list of members (6 pages)
15 October 2001Return made up to 10/10/01; full list of members (6 pages)
4 October 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
4 October 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
25 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2000Full accounts made up to 31 August 2000 (9 pages)
25 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2000Full accounts made up to 31 August 2000 (9 pages)
2 November 1999Return made up to 10/10/99; full list of members (6 pages)
2 November 1999Return made up to 10/10/99; full list of members (6 pages)
20 October 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
20 October 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
20 October 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
20 October 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
15 September 1999Registered office changed on 15/09/99 from: 71 duke street london W1M 5DH (1 page)
15 September 1999Registered office changed on 15/09/99 from: 71 duke street london W1M 5DH (1 page)
28 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
28 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
27 April 1999Company name changed hark consultants LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed hark consultants LIMITED\certificate issued on 28/04/99 (2 pages)
20 April 1999Registered office changed on 20/04/99 from: glades earlydean sunninghill berkshire SL5 9JY (1 page)
20 April 1999Registered office changed on 20/04/99 from: glades earlydean sunninghill berkshire SL5 9JY (1 page)
3 November 1998Return made up to 10/10/98; no change of members (4 pages)
3 November 1998Return made up to 10/10/98; no change of members (4 pages)
8 October 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
8 October 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
18 December 1997Return made up to 10/10/97; full list of members (9 pages)
18 December 1997Return made up to 10/10/97; full list of members (9 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (3 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New director appointed (3 pages)
25 February 1997New secretary appointed;new director appointed (3 pages)
25 February 1997Director resigned (1 page)
25 February 1997New secretary appointed;new director appointed (3 pages)
17 October 1996Company name changed fourline LIMITED\certificate issued on 18/10/96 (2 pages)
17 October 1996Company name changed fourline LIMITED\certificate issued on 18/10/96 (2 pages)
16 October 1996Registered office changed on 16/10/96 from: 120 east road london N1 6AA (1 page)
16 October 1996Registered office changed on 16/10/96 from: 120 east road london N1 6AA (1 page)
10 October 1996Incorporation (15 pages)
10 October 1996Incorporation (15 pages)