London
W1F 7JY
Director Name | Mr David Alexander Lewis |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
Director Name | Mr Mark Robert Harvey |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
Director Name | Robert Duncan Cossey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(1 day after company formation) |
Appointment Duration | 19 years, 3 months (resigned 10 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Horseshoe Court 11 Brewhouse Yard London EC1V 4JU |
Director Name | David Andrew Henderson Williams |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(1 day after company formation) |
Appointment Duration | 25 years, 2 months (resigned 09 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glade Earleydene Sunninghill Berkshire SL5 9JY |
Secretary Name | David Andrew Henderson Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(1 day after company formation) |
Appointment Duration | 25 years, 2 months (resigned 09 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glade Earleydene Sunninghill Berkshire SL5 9JY |
Director Name | Mark Thomas Bazeley Williams |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 2008) |
Role | Chartered Surveyor |
Correspondence Address | 23 Broom Water Teddington Middlesex TW11 9QJ |
Director Name | Mrs Fiona Williams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(22 years after company formation) |
Appointment Duration | Resigned same day (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 24/25 New Bond Street London W1S 2RR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.harkgroup.co.uk/ |
---|---|
Telephone | 020 71821840 |
Telephone region | London |
Registered Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
30 at £1 | D. Henderson-williams 20.00% Ordinary |
---|---|
30 at £1 | Mark Thomas Bazeley Williams 20.00% Ordinary |
30 at £1 | R.d. Cossey 20.00% Ordinary |
20 at £1 | Fiona Williams 13.33% Ordinary |
20 at £1 | Karen Henderson-williams 13.33% Ordinary |
20 at £1 | Patricia Cossey 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,504 |
Cash | £30,821 |
Current Liabilities | £57,029 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
3 February 2021 | Appointment of Mr Mark Robert Harvey as a director on 2 February 2021 (2 pages) |
---|---|
6 January 2021 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
6 January 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
6 November 2019 | Termination of appointment of Fiona Williams as a director on 5 October 2018 (1 page) |
6 November 2019 | Appointment of Mrs Fiona Williams as a director on 5 October 2018 (2 pages) |
4 November 2019 | Notification of Mark Thomas Bazeley Williams as a person with significant control on 18 October 2016 (2 pages) |
4 November 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
4 November 2019 | Notification of David Henderson- Williams as a person with significant control on 18 October 2016 (2 pages) |
4 November 2019 | Notification of David Alexander Lewis as a person with significant control on 24 May 2019 (2 pages) |
4 November 2019 | Withdrawal of a person with significant control statement on 4 November 2019 (2 pages) |
14 August 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
24 July 2019 | Second filing of Confirmation Statement dated 10/10/2018 (6 pages) |
6 July 2019 | Resolutions
|
5 July 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
5 July 2019 | Appointment of Mr David Alexander Lewis as a director on 23 May 2019 (2 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
1 April 2019 | Termination of appointment of Robert Duncan Cossey as a director on 10 January 2016 (1 page) |
8 November 2018 | Confirmation statement made on 10 October 2018 with updates
|
3 May 2018 | Purchase of own shares. (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
23 November 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Register 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 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 November 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
22 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 October 2012 | Director's details changed for Robert Duncan Cossey on 17 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Director's details changed for Mr. Mark Thomas Bazeley Williams on 17 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Robert Duncan Cossey on 17 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr. Mark Thomas Bazeley Williams on 17 October 2012 (2 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 February 2012 | Register(s) moved to registered inspection location (2 pages) |
16 February 2012 | Register(s) moved to registered inspection location (2 pages) |
16 February 2012 | Register inspection address has been changed (2 pages) |
16 February 2012 | Register inspection address has been changed (2 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
19 December 2011 | Resolutions
|
19 December 2011 | Statement of company's objects (2 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Appointment of Mr. Mark Thomas Bazeley Williams as a director (3 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
19 December 2011 | Appointment of Mr. Mark Thomas Bazeley Williams as a director (3 pages) |
19 December 2011 | Statement of company's objects (2 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
3 November 2011 | Director's details changed for Robert Duncan Cossey on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Robert Duncan Cossey on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Robert Duncan Cossey on 3 November 2011 (2 pages) |
17 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 January 2011 | Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page) |
23 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Director's details changed for Robert Duncan Cossey on 10 October 2010 (2 pages) |
23 November 2010 | Director's details changed for Robert Duncan Cossey on 10 October 2010 (2 pages) |
23 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 November 2009 | Director's details changed for Robert Duncan Cossey on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Andrew Henderson Williams on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Andrew Henderson Williams on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Duncan Cossey on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Robert Duncan Cossey on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for David Andrew Henderson Williams on 6 November 2009 (2 pages) |
10 December 2008 | Appointment terminated director mark williams (1 page) |
10 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
10 December 2008 | Appointment terminated director mark williams (1 page) |
10 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
3 December 2007 | Return made up to 10/10/07; full list of members (3 pages) |
3 December 2007 | Return made up to 10/10/07; full list of members (3 pages) |
6 June 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
6 June 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
1 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
19 May 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
19 May 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
11 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
14 September 2005 | Company name changed hark retail LIMITED\certificate issued on 14/09/05 (2 pages) |
14 September 2005 | Company name changed hark retail LIMITED\certificate issued on 14/09/05 (2 pages) |
22 December 2004 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
22 December 2004 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
4 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
13 March 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
13 March 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
9 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
9 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
8 December 2002 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
8 December 2002 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
12 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
4 October 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
4 October 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
25 October 2000 | Return made up to 10/10/00; full list of members
|
25 October 2000 | Full accounts made up to 31 August 2000 (9 pages) |
25 October 2000 | Return made up to 10/10/00; full list of members
|
25 October 2000 | Full accounts made up to 31 August 2000 (9 pages) |
2 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
2 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
20 October 1999 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
20 October 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
20 October 1999 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 71 duke street london W1M 5DH (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 71 duke street london W1M 5DH (1 page) |
28 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
28 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
27 April 1999 | Company name changed hark consultants LIMITED\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Company name changed hark consultants LIMITED\certificate issued on 28/04/99 (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: glades earlydean sunninghill berkshire SL5 9JY (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: glades earlydean sunninghill berkshire SL5 9JY (1 page) |
3 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
8 October 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
18 December 1997 | Return made up to 10/10/97; full list of members (9 pages) |
18 December 1997 | Return made up to 10/10/97; full list of members (9 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (3 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New director appointed (3 pages) |
25 February 1997 | New secretary appointed;new director appointed (3 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New secretary appointed;new director appointed (3 pages) |
17 October 1996 | Company name changed fourline LIMITED\certificate issued on 18/10/96 (2 pages) |
17 October 1996 | Company name changed fourline LIMITED\certificate issued on 18/10/96 (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 120 east road london N1 6AA (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 120 east road london N1 6AA (1 page) |
10 October 1996 | Incorporation (15 pages) |
10 October 1996 | Incorporation (15 pages) |