Twickenham
TW1 1JP
Director Name | Emma Robbins |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2004(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | S69 New Wing Somerset House Strand London WC2R 1LA |
Secretary Name | Miss Emma Louise Robbins |
---|---|
Status | Current |
Appointed | 21 October 2013(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 40 Clifton Street London EC2A 4DX |
Director Name | Mr William Edward Orlando Corke |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossways Farm Raikes Lane, Abinger Hammer Dorking Surrey RH5 6PZ |
Director Name | Mr Rory Teeling |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Observatory Road London SW14 7QB |
Secretary Name | Mr Rory Teeling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Observatory Road London SW14 7QB |
Secretary Name | Mr William Edward Orlando Corke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossways Farm Raikes Lane, Abinger Hammer Dorking Surrey RH5 6PZ |
Secretary Name | Ms Emma Louise Wilson |
---|---|
Status | Resigned |
Appointed | 04 February 2010(11 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2013) |
Role | Company Director |
Correspondence Address | 1st Floor Medius House Sheraton Street London W1F 8BH |
Secretary Name | Mr Mark James Welford |
---|---|
Status | Resigned |
Appointed | 22 February 2013(14 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 21 October 2013) |
Role | Company Director |
Correspondence Address | 71 Newman Street London W1T 3EQ |
Website | harvestdigital.com |
---|---|
Email address | [email protected] |
Telephone | 020 74797500 |
Telephone region | London |
Registered Address | New Wing Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
24 at £1 | Emma Louise Wilson 50.00% Ordinary |
---|---|
24 at £1 | Michael John Teasdale 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,788,000 |
Gross Profit | £2,287,000 |
Net Worth | £751,000 |
Cash | £767,000 |
Current Liabilities | £2,730,000 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
22 August 2018 | Delivered on: 27 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 September 2009 | Delivered on: 16 September 2009 Persons entitled: Bnp Paribas Jersey Trust Corporation Limited and Anley Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 6 months principal rent and a sum equivalent to vat payable on this amount and the amount standing to the credit of a separate designated deposit account as specified in the rent deposit deed. Outstanding |
28 April 2008 | Delivered on: 7 May 2008 Satisfied on: 2 August 2013 Persons entitled: Emi Music Publishing Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit see image for full details. Fully Satisfied |
20 June 2006 | Delivered on: 23 June 2006 Satisfied on: 2 August 2013 Persons entitled: Lionbrook Property Partnership Nominee No 1 Limited and Lionbrook Property Partnership Nomineeno 3 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £27,653.62 all interest credited to the deposit account. See the mortgage charge document for full details. Fully Satisfied |
9 September 2004 | Delivered on: 16 September 2004 Satisfied on: 2 August 2013 Persons entitled: Maxine Bourne, Sarah Jane Phillips and Deborah Bourne Classification: Rent deposit deed Secured details: £16,000 due or to become due from the company to the chargee. Particulars: The company's interest in a designated interest bearing deposit account opened by maxine bourne, sarah jane phillips and deborah bourne. Fully Satisfied |
17 March 2021 | Registered office address changed from 40 Clifton Street London EC2A 4DX England to 25 Moorgate London EC2R 6AY on 17 March 2021 (1 page) |
---|---|
3 March 2021 | Notification of Equiom (Guernsey) Limited as a person with significant control on 1 March 2021 (2 pages) |
3 March 2021 | Cessation of Emma Louise Robbins as a person with significant control on 1 March 2021 (1 page) |
3 March 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
3 March 2021 | Cessation of Michael John Teasdale as a person with significant control on 1 March 2021 (1 page) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
15 January 2020 | Resolutions
|
2 January 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
3 October 2019 | Change of details for Mrs Emma Louise Robbins as a person with significant control on 3 January 2017 (2 pages) |
3 October 2019 | Director's details changed for Emma Wilson on 1 August 2017 (2 pages) |
3 October 2019 | Director's details changed for Emma Wilson on 1 August 2019 (2 pages) |
1 October 2019 | Secretary's details changed for Miss Emma Louise Wilson on 1 August 2019 (1 page) |
1 October 2019 | Change of details for Mrs Emma Louise Wilson as a person with significant control on 3 January 2017 (2 pages) |
19 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
21 February 2019 | Registered office address changed from 71 Newman Street London W1T 3EQ to 40 Clifton Street London EC2A 4DX on 21 February 2019 (1 page) |
27 August 2018 | Registration of charge 035950660005, created on 22 August 2018 (23 pages) |
30 July 2018 | Confirmation statement made on 8 July 2018 with no updates (2 pages) |
6 July 2018 | Sub-division of shares on 9 June 2017 (4 pages) |
4 July 2018 | Resolutions
|
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
23 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (27 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (27 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (20 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (20 pages) |
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
12 May 2015 | Full accounts made up to 31 July 2014 (19 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (19 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
2 May 2014 | Full accounts made up to 31 July 2013 (19 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (19 pages) |
21 October 2013 | Termination of appointment of Mark Welford as a secretary (1 page) |
21 October 2013 | Appointment of Miss Emma Louise Wilson as a secretary (1 page) |
21 October 2013 | Termination of appointment of Mark Welford as a secretary (1 page) |
21 October 2013 | Appointment of Miss Emma Louise Wilson as a secretary (1 page) |
7 October 2013 | Registered office address changed from 1St Floor Medius House Sheraton Street London W1F 8BH on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 1St Floor Medius House Sheraton Street London W1F 8BH on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 1St Floor Medius House Sheraton Street London W1F 8BH on 7 October 2013 (1 page) |
2 August 2013 | Satisfaction of charge 1 in full (1 page) |
2 August 2013 | Satisfaction of charge 2 in full (1 page) |
2 August 2013 | Satisfaction of charge 3 in full (1 page) |
2 August 2013 | Satisfaction of charge 1 in full (1 page) |
2 August 2013 | Satisfaction of charge 2 in full (1 page) |
2 August 2013 | Satisfaction of charge 3 in full (1 page) |
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 July 2013 | Section 519 (1 page) |
22 July 2013 | Section 519 (1 page) |
22 February 2013 | Appointment of Mr Mark James Welford as a secretary (1 page) |
22 February 2013 | Termination of appointment of Emma Wilson as a secretary (1 page) |
22 February 2013 | Appointment of Mr Mark James Welford as a secretary (1 page) |
22 February 2013 | Termination of appointment of Emma Wilson as a secretary (1 page) |
29 November 2012 | Full accounts made up to 31 July 2012 (15 pages) |
29 November 2012 | Full accounts made up to 31 July 2012 (15 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Full accounts made up to 31 July 2011 (13 pages) |
2 January 2012 | Full accounts made up to 31 July 2011 (13 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Full accounts made up to 31 July 2010 (13 pages) |
15 November 2010 | Full accounts made up to 31 July 2010 (13 pages) |
26 August 2010 | Purchase of own shares. (3 pages) |
26 August 2010 | Cancellation of shares. Statement of capital on 26 August 2010
|
26 August 2010 | Purchase of own shares. (3 pages) |
26 August 2010 | Cancellation of shares. Statement of capital on 26 August 2010
|
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
16 March 2010 | Purchase of own shares. (3 pages) |
16 March 2010 | Cancellation of shares. Statement of capital on 16 March 2010
|
16 March 2010 | Purchase of own shares. (3 pages) |
16 March 2010 | Cancellation of shares. Statement of capital on 16 March 2010
|
23 February 2010 | Appointment of Ms Emma Louise Wilson as a secretary (1 page) |
23 February 2010 | Termination of appointment of William Corke as a director (1 page) |
23 February 2010 | Termination of appointment of William Corke as a secretary (1 page) |
23 February 2010 | Termination of appointment of William Corke as a secretary (1 page) |
23 February 2010 | Appointment of Ms Emma Louise Wilson as a secretary (1 page) |
23 February 2010 | Termination of appointment of William Corke as a director (1 page) |
19 February 2010 | Resolutions
|
19 February 2010 | Resolutions
|
19 February 2010 | Memorandum and Articles of Association (9 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Memorandum and Articles of Association (9 pages) |
19 February 2010 | Resolutions
|
25 September 2009 | Registered office changed on 25/09/2009 from 12 goslett yard london WC2H 0EQ united kingdom (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 12 goslett yard london WC2H 0EQ united kingdom (1 page) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
14 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
16 June 2008 | Gbp ic 100/72\06/06/08\gbp sr 28@1=28\ (2 pages) |
16 June 2008 | Gbp ic 100/72\06/06/08\gbp sr 28@1=28\ (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 37 golden square london W1F 9LA (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 37 golden square london W1F 9LA (1 page) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 November 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
19 November 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
10 August 2007 | Return made up to 08/07/07; no change of members (7 pages) |
10 August 2007 | Return made up to 08/07/07; no change of members (7 pages) |
28 March 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
28 March 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
8 August 2006 | Return made up to 08/07/06; full list of members
|
8 August 2006 | Return made up to 08/07/06; full list of members
|
23 June 2006 | Particulars of mortgage/charge (7 pages) |
23 June 2006 | Particulars of mortgage/charge (7 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
9 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Return made up to 08/07/04; full list of members
|
21 July 2004 | Return made up to 08/07/04; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
7 August 2003 | Return made up to 08/07/03; full list of members
|
7 August 2003 | Return made up to 08/07/03; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
7 November 2002 | New secretary appointed (1 page) |
7 November 2002 | Secretary resigned;director resigned (1 page) |
7 November 2002 | New secretary appointed (1 page) |
7 November 2002 | Secretary resigned;director resigned (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 5 st martins road london SW9 0SP (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 5 st martins road london SW9 0SP (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
29 July 2002 | Return made up to 08/07/02; full list of members
|
29 July 2002 | Return made up to 08/07/02; full list of members
|
9 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
19 November 2001 | Company name changed harvest developments LIMITED\certificate issued on 19/11/01 (2 pages) |
19 November 2001 | Company name changed harvest developments LIMITED\certificate issued on 19/11/01 (2 pages) |
12 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
11 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
17 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
2 November 1999 | Return made up to 08/07/99; full list of members (6 pages) |
2 November 1999 | Return made up to 08/07/99; full list of members (6 pages) |
8 July 1998 | Incorporation (15 pages) |
8 July 1998 | Incorporation (15 pages) |